CAMBRIDGE HEALTHCARE RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HEALTHCARE RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08828183

Incorporation date

31/12/2013

Size

Full

Contacts

Registered address

Registered address

John Carpenter House, John Carpenter Street, London EC4Y 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2013)
dot icon19/04/2026
Resolutions
dot icon07/04/2026
Cessation of Edward Cartwright as a person with significant control on 2026-04-01
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon02/04/2026
Cessation of Matteo Perucchini as a person with significant control on 2026-04-01
dot icon02/04/2026
Cessation of Maxim Rubin as a person with significant control on 2026-04-01
dot icon02/04/2026
Notification of Gd Uk Healthcare Limited as a person with significant control on 2026-04-01
dot icon02/04/2026
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS to John Carpenter House John Carpenter Street London EC4Y 0AN on 2026-04-02
dot icon02/04/2026
Termination of appointment of Edward Cartwright as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Stephen William Robert Galt as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Matteo Perucchini as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Michelle Nicole Ronan as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Maxim Rubin as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Richard John Withers as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Stella Wooder as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Michael Thomas Danson as a director on 2026-04-01
dot icon02/04/2026
Appointment of Mr Graham Charles Lilley as a director on 2026-04-01
dot icon12/03/2026
Change of details for Dr Edward Cartwright as a person with significant control on 2016-04-06
dot icon12/03/2026
Change of details for Dr Matteo Perucchini as a person with significant control on 2016-04-06
dot icon12/03/2026
Change of details for Mr Maxim Rubin as a person with significant control on 2016-04-06
dot icon24/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Ms Michelle Nicole Ronan as a director on 2025-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Appointment of Mr Richard John Withers as a director on 2024-07-18
dot icon15/12/2023
Director's details changed for Mr Maxim Rubin on 2023-12-01
dot icon15/12/2023
Termination of appointment of Steven Fergus Scott as a director on 2023-12-15
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon27/10/2023
Memorandum and Articles of Association
dot icon27/10/2023
Resolutions
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon02/10/2023
Termination of appointment of Nicholas Alexander James Tait as a secretary on 2023-09-30
dot icon02/10/2023
Termination of appointment of Nicholas Alexander James Tait as a director on 2023-09-30
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Appointment of Mr Steven Fergus Scott as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr Stephen William Robert Galt as a director on 2023-09-01
dot icon24/08/2023
Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 2023-08-24
dot icon14/01/2023
Sub-division of shares on 2022-12-21
dot icon14/01/2023
Resolutions
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon19/10/2022
Statement of capital following an allotment of shares on 2015-01-15
dot icon13/06/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/08/2021
Appointment of Ms Barbara Joanne Haigh-Rosser as a director on 2021-08-16
dot icon22/07/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Appointment of Dr Stella Wooder as a director on 2021-01-13
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/04/2016
Appointment of Mr Nicholas Alexander James Tait as a director on 2016-04-01
dot icon05/04/2016
Appointment of Mr Nicholas Alexander James Tait as a secretary on 2016-04-01
dot icon08/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Resolutions
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Appointment of Dr Edward Cartwright as a director on 2015-01-15
dot icon19/12/2014
Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2014-12-19
dot icon19/12/2014
Appointment of Dr Matteo Perucchini as a director on 2014-12-19
dot icon31/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Graham Charles
Director
01/04/2026 - Present
73
Mr Nicholas Alexander James Tait
Director
01/04/2016 - 30/09/2023
15
Haigh-Rosser, Barbara Joanne
Director
16/08/2021 - 24/08/2023
23
Danson, Michael Thomas
Director
01/04/2026 - Present
273
Dr Edward Cartwright
Director
15/01/2015 - 01/04/2026
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMBRIDGE HEALTHCARE RESEARCH LIMITED

CAMBRIDGE HEALTHCARE RESEARCH LIMITED is an(a) Active company incorporated on 31/12/2013 with the registered office located at John Carpenter House, John Carpenter Street, London EC4Y 0AN. 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 RESEARCH LIMITED?

toggle

CAMBRIDGE HEALTHCARE RESEARCH LIMITED is currently Active. It was registered on 31/12/2013 .

Where is CAMBRIDGE HEALTHCARE RESEARCH LIMITED located?

toggle

CAMBRIDGE HEALTHCARE RESEARCH LIMITED is registered at John Carpenter House, John Carpenter Street, London EC4Y 0AN.

What does CAMBRIDGE HEALTHCARE RESEARCH LIMITED do?

toggle

CAMBRIDGE HEALTHCARE RESEARCH 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 RESEARCH LIMITED?

toggle

The latest filing was on 19/04/2026: Resolutions.