CAMBRIDGE CYRENIANS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CYRENIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00992199

Incorporation date

20/10/1970

Size

Small

Contacts

Registered address

Registered address

3 Signet Court, Swann Road, Cambridge CB5 8LACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1970)
dot icon20/03/2026
Appointment of Mrs Michelle Claire Cooper as a director on 2026-02-26
dot icon13/02/2026
Appointment of Mrs Maria Spinazzola as a director on 2026-02-13
dot icon04/02/2026
Termination of appointment of Mariella Giancola as a director on 2026-02-04
dot icon29/09/2025
Accounts for a small company made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon06/06/2025
Termination of appointment of Michael Cracknell as a director on 2025-06-05
dot icon21/03/2025
Appointment of Ms Helen Mcallister as a director on 2025-02-27
dot icon04/10/2024
Accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Director's details changed for Mrs Christina Dorothy Alexandra on 2024-09-05
dot icon13/09/2024
Appointment of Mrs Christina Dorothy Alexandra as a director on 2024-09-05
dot icon22/07/2024
Appointment of Mrs Rachel Dorothy Louise Hayden as a director on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon04/03/2024
Termination of appointment of Sarah Elizabeth Coates as a director on 2024-02-23
dot icon02/02/2024
Appointment of Mr Michael Cracknell as a director on 2023-10-12
dot icon02/10/2023
Accounts for a small company made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of Alyse Arielle Johanna Zagier Roberts as a director on 2023-07-25
dot icon27/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon23/02/2023
Termination of appointment of Serin Lloyd Dabb as a director on 2023-02-22
dot icon23/02/2023
Termination of appointment of Harriet Truscott as a director on 2023-02-22
dot icon23/02/2023
Appointment of Mr John Oliver Daffarn as a director on 2022-10-27
dot icon09/11/2022
Termination of appointment of Jonathan Manning as a director on 2022-10-27
dot icon12/09/2022
Accounts for a small company made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon31/05/2022
Registered office address changed from 4 Short St. Cambridge CB1 1LB to 3 Signet Court Swann Road Cambridge CB5 8LA on 2022-05-31
dot icon31/05/2022
Termination of appointment of Neil Robert Offley as a director on 2022-05-27
dot icon31/05/2022
Termination of appointment of David Ronald Glover as a director on 2022-05-20
dot icon09/02/2022
Appointment of Mr Nicholas Sheppard as a director on 2021-10-14
dot icon08/02/2022
Termination of appointment of Sophie Kelk as a director on 2021-10-14
dot icon28/09/2021
Accounts for a small company made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon13/01/2021
Appointment of Ms Mariella Giancola as a director on 2020-10-15
dot icon12/01/2021
Termination of appointment of Emma Russell as a director on 2020-10-15
dot icon06/10/2020
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon09/06/2020
Termination of appointment of Raith Overhill as a director on 2019-10-22
dot icon11/09/2019
Accounts for a small company made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon25/02/2019
Appointment of Mr James Derek Martin as a secretary on 2019-02-20
dot icon21/02/2019
Termination of appointment of Brian Mark Holman as a secretary on 2019-02-20
dot icon12/09/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Resolutions
dot icon10/09/2018
Statement of company's objects
dot icon28/08/2018
Appointment of Ms Harriet Truscott as a director on 2018-08-23
dot icon28/08/2018
Appointment of Ms Sophie Kelk as a director on 2018-08-23
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon18/05/2018
Termination of appointment of Jane Dawe as a director on 2018-05-17
dot icon16/02/2018
Appointment of Mr David Ronald Glover as a director on 2018-02-15
dot icon08/02/2018
Director's details changed for Mr Jonathan Manning on 2018-02-08
dot icon07/02/2018
Director's details changed for Miss Sarah Elizabeth Coates on 2018-02-07
dot icon09/01/2018
Satisfaction of charge 1 in full
dot icon01/12/2017
Appointment of Ms Emma Russell as a director on 2017-11-09
dot icon28/09/2017
Appointment of Mr Neil Robert Offley as a director on 2017-09-21
dot icon22/08/2017
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Termination of appointment of Sandra Marie Thompson as a director on 2017-08-03
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon22/05/2017
Appointment of Ms Alyse Arielle Johanna Zagier Roberts as a director on 2017-05-18
dot icon13/02/2017
Termination of appointment of Harriet Truscott as a director on 2017-02-08
dot icon25/10/2016
Appointment of Ms Serin Lloyd Dabb as a director on 2016-10-19
dot icon21/10/2016
Termination of appointment of Nicola Jane Scrivings as a director on 2016-05-04
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/06/2016
Director's details changed for Miss Harriet Truscott on 2016-06-10
dot icon17/11/2015
Termination of appointment of Ailsa Lyons as a director on 2015-11-04
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-22 no member list
dot icon29/05/2015
Appointment of Miss Harriet Truscott as a director on 2015-05-20
dot icon09/02/2015
Appointment of Ms Ailsa Lyons as a director on 2014-04-02
dot icon22/12/2014
Appointment of Mr Jonathan Manning as a director on 2014-12-02
dot icon10/12/2014
Termination of appointment of Xi Huang-Leaver as a director on 2014-12-02
dot icon10/12/2014
Termination of appointment of Xi Huang-Leaver as a director on 2014-12-02
dot icon10/12/2014
Termination of appointment of Stephen Baker as a director on 2014-12-02
dot icon07/09/2014
Full accounts made up to 2014-03-31
dot icon06/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-22
dot icon30/07/2014
Annual return made up to 2014-07-22 no member list
dot icon30/07/2014
Termination of appointment of Julia Mary Seiber Boyd as a director on 2013-11-12
dot icon30/07/2013
Annual return made up to 2013-07-22 no member list
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon05/03/2013
Appointment of Mrs Nicola Scrivings as a director
dot icon08/02/2013
Director's details changed for Ms Xi Huang-Leaver on 2013-02-08
dot icon08/02/2013
Director's details changed for Stephen Baker on 2013-02-08
dot icon08/02/2013
Director's details changed for Ms Xi Huang-Leaver on 2013-02-08
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-22 no member list
dot icon05/04/2012
Appointment of Mr Raith Overhill as a director
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Director's details changed for Xi Huang-Leaver on 2009-09-03
dot icon08/08/2011
Annual return made up to 2011-07-22 no member list
dot icon08/08/2011
Secretary's details changed for Brian Mark Holman on 2011-01-17
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-22 no member list
dot icon13/08/2010
Director's details changed for Sandra Marie Thompson on 2010-07-22
dot icon13/08/2010
Director's details changed for Richard Robertson on 2010-07-22
dot icon13/08/2010
Director's details changed for Jane Dawe on 2010-07-22
dot icon13/08/2010
Director's details changed for Xi Huang-Leaver on 2010-07-22
dot icon13/08/2010
Director's details changed for Stephen Baker on 2010-07-22
dot icon13/08/2010
Director's details changed for Miss Sarah Elizabeth Coates on 2010-07-22
dot icon13/08/2010
Director's details changed for Julia Mary Seiber Boyd on 2010-07-22
dot icon02/07/2010
Appointment of Miss Sarah Elizabeth Coates as a director
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2009
Full accounts made up to 2009-03-31
dot icon23/07/2009
Annual return made up to 22/07/09
dot icon23/07/2009
Appointment terminated director jacqueline rippeth
dot icon23/07/2009
Appointment terminated director ellen shutter
dot icon02/04/2009
Director appointed xi huang-leaver
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon22/07/2008
Annual return made up to 22/07/08
dot icon22/07/2008
Appointment terminated director philip hodgson
dot icon05/10/2007
Annual return made up to 29/09/07
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Annual return made up to 29/09/06
dot icon16/02/2006
New director appointed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Annual return made up to 29/09/05
dot icon24/12/2004
Director's particulars changed
dot icon10/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Annual return made up to 29/09/04
dot icon16/04/2004
New director appointed
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Annual return made up to 29/09/03
dot icon28/03/2003
New director appointed
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon26/10/2002
Annual return made up to 08/10/02
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Annual return made up to 08/10/01
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Annual return made up to 12/10/00
dot icon28/10/1999
New director appointed
dot icon14/10/1999
Annual return made up to 12/10/99
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Annual return made up to 12/10/98
dot icon02/12/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
Annual return made up to 12/10/97
dot icon21/12/1996
Full accounts made up to 1995-12-31
dot icon21/12/1996
New director appointed
dot icon21/12/1996
Annual return made up to 12/10/96
dot icon01/12/1995
New director appointed
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon31/10/1995
Annual return made up to 12/10/95
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
Annual return made up to 12/10/94
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
New director appointed
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Annual return made up to 12/10/93
dot icon03/12/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Annual return made up to 12/10/92
dot icon09/10/1991
Annual return made up to 12/10/91
dot icon09/10/1991
Annual return made up to 31/07/91
dot icon13/09/1991
Full accounts made up to 1990-12-31
dot icon19/10/1990
Annual return made up to 12/10/90
dot icon27/09/1990
New secretary appointed;new director appointed
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1989
Annual return made up to 15/08/89
dot icon24/08/1989
Director resigned;new director appointed
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Annual return made up to 12/07/88
dot icon20/11/1987
New director appointed
dot icon20/11/1987
New director appointed
dot icon20/11/1987
Director resigned
dot icon20/11/1987
Annual return made up to 11/08/87
dot icon28/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Annual return made up to 29/05/86
dot icon20/10/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, David Ronald
Director
15/02/2018 - 20/05/2022
5
Manning, Jonathan
Director
02/12/2014 - 27/10/2022
-
Lyons, Ailsa
Director
02/04/2014 - 04/11/2015
-
Kelk, Sophie
Director
23/08/2018 - 14/10/2021
-
Huang-Leaver, Xi
Director
15/01/2009 - 02/12/2014
-

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 CYRENIANS LIMITED

CAMBRIDGE CYRENIANS LIMITED is an(a) Active company incorporated on 20/10/1970 with the registered office located at 3 Signet Court, Swann Road, Cambridge CB5 8LA. There are currently 9 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 CYRENIANS LIMITED?

toggle

CAMBRIDGE CYRENIANS LIMITED is currently Active. It was registered on 20/10/1970 .

Where is CAMBRIDGE CYRENIANS LIMITED located?

toggle

CAMBRIDGE CYRENIANS LIMITED is registered at 3 Signet Court, Swann Road, Cambridge CB5 8LA.

What does CAMBRIDGE CYRENIANS LIMITED do?

toggle

CAMBRIDGE CYRENIANS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CYRENIANS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mrs Michelle Claire Cooper as a director on 2026-02-26.