CAMBRIDGE HEALTHCARE & BIOTECH LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HEALTHCARE & BIOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04700145

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Duxford Road, Whittlesford, Cambridge, Cambridgeshire CB2 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Change of details for Mr Martyn Keith Postle as a person with significant control on 2021-03-01
dot icon21/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon19/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/05/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Martyn Keith Postle on 2010-01-01
dot icon22/04/2010
Secretary's details changed for Grace Amanda Jane Postle on 2010-01-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 18/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 18/03/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 18/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 18/03/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 18/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 18/03/04; full list of members
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon02/04/2003
Ad 26/03/03--------- £ si [email protected]=9 £ ic 1/10
dot icon01/04/2003
Secretary resigned
dot icon18/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.91K
-
0.00
11.18K
-
2022
1
6.85K
-
0.00
6.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
18/03/2003 - 18/03/2003
6456
Postle, Martyn Keith
Director
18/03/2003 - Present
4
Postle, Grace Amanda Jane
Secretary
18/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE HEALTHCARE & BIOTECH LIMITED

CAMBRIDGE HEALTHCARE & BIOTECH LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at 18 Duxford Road, Whittlesford, Cambridge, Cambridgeshire CB2 4ND. 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 HEALTHCARE & BIOTECH LIMITED?

toggle

CAMBRIDGE HEALTHCARE & BIOTECH LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 16/07/2024.

Where is CAMBRIDGE HEALTHCARE & BIOTECH LIMITED located?

toggle

CAMBRIDGE HEALTHCARE & BIOTECH LIMITED is registered at 18 Duxford Road, Whittlesford, Cambridge, Cambridgeshire CB2 4ND.

What does CAMBRIDGE HEALTHCARE & BIOTECH LIMITED do?

toggle

CAMBRIDGE HEALTHCARE & BIOTECH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HEALTHCARE & BIOTECH LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.