CAMBRIDGE DIAL A RIDE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE DIAL A RIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03172130

Incorporation date

13/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, Rene Court, Coldhams Road, Cambridge CB1 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1996)
dot icon18/03/2026
Director's details changed for Mr Simon Turner on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon16/02/2025
Termination of appointment of Andrew Matthews as a director on 2025-02-14
dot icon03/10/2024
Termination of appointment of Philippa Corbett as a director on 2024-10-01
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon02/11/2023
Appointment of Dr Andrew Matthews as a director on 2023-10-19
dot icon02/11/2023
Appointment of Mr Graham Redgrave as a secretary on 2023-10-19
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of Clive Philip Hay as a director on 2023-08-18
dot icon22/08/2023
Termination of appointment of Clive Philip Hay as a secretary on 2023-08-18
dot icon22/08/2023
Director's details changed for Mr Graham William Redgrave on 2023-08-18
dot icon06/02/2023
Appointment of Mr Graham William Redgrave as a director on 2023-02-07
dot icon14/11/2022
Director's details changed for Mr Clive Hay on 2022-11-01
dot icon14/11/2022
Director's details changed for Mr Clive Phillip Hay on 2022-11-01
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Appointment of Mrs Philippa Corbett as a director on 2020-04-23
dot icon09/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon09/05/2019
Appointment of Mr Clive Philip Hay as a secretary on 2018-10-25
dot icon09/05/2019
Termination of appointment of Alan John Edwards as a director on 2018-09-30
dot icon09/05/2019
Termination of appointment of Linda Mills as a secretary on 2018-10-25
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Appointment of Mr Simon Turner as a director on 2018-07-23
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/01/2018
Appointment of Mr Clive Hay as a director on 2018-01-28
dot icon15/01/2018
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Termination of appointment of Derek Reginald Wilkin as a director on 2017-08-08
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Appointment of Mr William Frederick Hughes as a director on 2016-08-16
dot icon19/03/2016
Annual return made up to 2016-03-13 no member list
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-13 no member list
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-13 no member list
dot icon14/12/2013
Termination of appointment of Derek Wall as a director
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 no member list
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-03-13 no member list
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Anthony Barber as a director
dot icon10/05/2011
Annual return made up to 2011-03-13 no member list
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/08/2010
Termination of appointment of Christopher Harris as a director
dot icon13/04/2010
Annual return made up to 2010-03-13 no member list
dot icon13/04/2010
Director's details changed for Christopher Harris on 2009-10-01
dot icon13/04/2010
Director's details changed for Derek Wall on 2009-10-01
dot icon13/04/2010
Director's details changed for Derek Reginald Wilkin on 2009-10-01
dot icon13/04/2010
Director's details changed for Alan John Edwards on 2009-10-01
dot icon13/04/2010
Director's details changed for Mrs Linda Ann Mills on 2009-10-01
dot icon13/04/2010
Director's details changed for Anthony Paul Barber on 2009-10-01
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Annual return made up to 13/03/09
dot icon02/03/2009
Duplicate mortgage certificatecharge no:2
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/05/2008
Annual return made up to 13/03/08
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from unit F4A eastern court 182-190 newmarket road cambridge cambridgeshire CB5 8HE
dot icon14/02/2008
Particulars of mortgage/charge
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2007
Annual return made up to 13/03/07
dot icon01/04/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon24/04/2006
Annual return made up to 13/03/06
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon11/04/2005
Annual return made up to 13/03/05
dot icon11/04/2005
Director resigned
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon08/06/2004
Annual return made up to 13/03/04
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
New secretary appointed
dot icon29/05/2003
Full accounts made up to 2003-03-31
dot icon01/05/2003
Resolutions
dot icon23/03/2003
Annual return made up to 13/03/03
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Registered office changed on 16/07/02 from: zion baptist church east road cambridge CB1 1BD
dot icon28/05/2002
Full accounts made up to 2002-03-31
dot icon07/03/2002
Annual return made up to 13/03/02
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon07/03/2001
Annual return made up to 13/03/01
dot icon07/12/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon17/04/2000
Annual return made up to 13/03/00
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon11/03/1999
Annual return made up to 13/03/99
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon18/03/1998
Annual return made up to 13/03/98
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon02/04/1997
Annual return made up to 13/03/97
dot icon15/04/1996
Accounting reference date notified as 31/03
dot icon13/03/1996
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
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew, Dr
Director
19/10/2023 - 14/02/2025
2
Hay, Clive Philip
Director
28/01/2018 - 18/08/2023
1
Redgrave, Graham William
Director
07/02/2023 - Present
1
Hay, Clive Philip
Secretary
25/10/2018 - 18/08/2023
-
Corbett, Philippa
Director
23/04/2020 - 01/10/2024
-

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 DIAL A RIDE LIMITED

CAMBRIDGE DIAL A RIDE LIMITED is an(a) Active company incorporated on 13/03/1996 with the registered office located at Unit B, Rene Court, Coldhams Road, Cambridge CB1 3EW. There are currently 5 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 DIAL A RIDE LIMITED?

toggle

CAMBRIDGE DIAL A RIDE LIMITED is currently Active. It was registered on 13/03/1996 .

Where is CAMBRIDGE DIAL A RIDE LIMITED located?

toggle

CAMBRIDGE DIAL A RIDE LIMITED is registered at Unit B, Rene Court, Coldhams Road, Cambridge CB1 3EW.

What does CAMBRIDGE DIAL A RIDE LIMITED do?

toggle

CAMBRIDGE DIAL A RIDE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE DIAL A RIDE LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Simon Turner on 2026-03-18.