CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW

Register to unlock more data on OkredoRegister

CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11994746

Incorporation date

14/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fitzroy House, Crown Street, Ipswich IP1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2019)
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon24/10/2024
Previous accounting period shortened from 2024-10-31 to 2024-08-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon31/10/2020
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Fitzroy House Crown Street Ipswich IP1 3LG on 2020-10-31
dot icon09/07/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon31/01/2020
Statement of company's objects
dot icon23/01/2020
Resolutions
dot icon24/12/2019
Resolutions
dot icon24/12/2019
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/12/2019
Change of name notice
dot icon03/12/2019
Director's details changed for Mr Hugo James Robert Canwell on 2019-11-26
dot icon02/12/2019
Appointment of Mr Hugo James Robert Canwell as a director on 2019-11-26
dot icon29/11/2019
Appointment of Dr Robert Dean Wylie as a director on 2019-11-26
dot icon29/11/2019
Termination of appointment of Raffael Nicolas Fasel as a director on 2019-11-26
dot icon29/11/2019
Termination of appointment of Sean Christopher Butler as a director on 2019-11-26
dot icon28/10/2019
Registered office address changed from Field House Church Street Wing Oakham LE15 8RS England to Salisbury House Station Road Cambridge CB1 2LA on 2019-10-28
dot icon14/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fasel, Raffael Nicolas
Director
14/05/2019 - 26/11/2019
-
Canwell, Hugo James Rupert
Director
26/11/2019 - Present
-
Butler, Sean Christopher, Dr
Director
14/05/2019 - 26/11/2019
11
Wylie, Robert Dean, Dr
Director
26/11/2019 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW

CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW is an(a) Active company incorporated on 14/05/2019 with the registered office located at Fitzroy House, Crown Street, Ipswich IP1 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW?

toggle

CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW is currently Active. It was registered on 14/05/2019 .

Where is CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW located?

toggle

CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW is registered at Fitzroy House, Crown Street, Ipswich IP1 3LG.

What does CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW do?

toggle

CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-08-31.