CAMBRIDGE HEALTHCARE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HEALTHCARE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463709

Incorporation date

11/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Wymondham Business Park, Chestnut Drive, Wymondham, Norfolk NR18 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon11/02/2026
Director's details changed for Mrs Aruna Yashvantrai Ondhia on 2026-02-11
dot icon11/02/2026
Secretary's details changed for Mr Yashvantrai Vallabhji Ondhia on 2026-02-11
dot icon11/02/2026
Director's details changed for Miss Punam Ondhia on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Yashvantrai Vallabhji Ondhia on 2026-02-11
dot icon11/02/2026
Change of details for Mr Yashvantrai Vallabhji Ondhia as a person with significant control on 2026-02-11
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Notification of Cambridge Healthcare Supplies 2012 Limited as a person with significant control on 2016-04-06
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Registered office address changed from Units 1 & 2 Chestnut Drive Wymondham Norfolk NR18 9SB to Unit 1 Wymondham Business Park Chestnut Drive Wymondham Norfolk NR18 9SB on 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon31/08/2017
Satisfaction of charge 1 in full
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon18/03/2014
Appointment of Miss Punam Ondhia as a director
dot icon18/03/2014
Appointment of Mrs Aruna Yashvantrai Ondhia as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon28/10/2013
Termination of appointment of Chandrakant Ondhia as a director
dot icon13/05/2013
Resolutions
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon21/06/2012
Registered office address changed from Unit 14 D Wendover Road Rackheath Industrial Estate Rackheath, Norwich Norfolk NR13 6LH on 2012-06-21
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/11/2008
Return made up to 11/11/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/12/2007
Return made up to 11/11/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/11/2006
Return made up to 11/11/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon11/11/2005
Return made up to 11/11/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon16/11/2004
Return made up to 11/11/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon16/11/2002
Return made up to 11/11/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-03-31
dot icon16/11/2001
Return made up to 11/11/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Return made up to 11/11/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-03-31
dot icon10/02/2000
Return made up to 11/11/99; full list of members
dot icon13/12/1999
Registered office changed on 13/12/99 from: c/o mr r hutton mills & reeve francis house 112 hills road cambridge cambridgeshire CB2 1PH
dot icon24/11/1998
Return made up to 11/11/98; full list of members
dot icon11/09/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon17/08/1998
Particulars of mortgage/charge
dot icon04/02/1998
Certificate of change of name
dot icon19/11/1997
Registered office changed on 19/11/97 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon11/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,277,879.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
9
3.46M
-
0.00
3.28M
-
2023
9
3.46M
-
0.00
3.28M
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

3.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.28M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ondhia, Yashvantrai Vallabhji
Director
17/11/1997 - Present
8
Ondhia, Aruna Yashvantrai
Director
01/01/2014 - Present
2
Ondhia, Yashvantrai Vallabhji
Secretary
17/11/1997 - Present
3
Ondhia, Punam
Director
01/01/2014 - Present
2
Ondhia, Chandrakant Vallabhdas
Director
17/11/1997 - 15/10/2013
31

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMBRIDGE HEALTHCARE SUPPLIES LIMITED

CAMBRIDGE HEALTHCARE SUPPLIES LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at Unit 1 Wymondham Business Park, Chestnut Drive, Wymondham, Norfolk NR18 9SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE HEALTHCARE SUPPLIES LIMITED?

toggle

CAMBRIDGE HEALTHCARE SUPPLIES LIMITED is currently Active. It was registered on 11/11/1997 .

Where is CAMBRIDGE HEALTHCARE SUPPLIES LIMITED located?

toggle

CAMBRIDGE HEALTHCARE SUPPLIES LIMITED is registered at Unit 1 Wymondham Business Park, Chestnut Drive, Wymondham, Norfolk NR18 9SB.

What does CAMBRIDGE HEALTHCARE SUPPLIES LIMITED do?

toggle

CAMBRIDGE HEALTHCARE SUPPLIES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CAMBRIDGE HEALTHCARE SUPPLIES LIMITED have?

toggle

CAMBRIDGE HEALTHCARE SUPPLIES LIMITED had 9 employees in 2023.

What is the latest filing for CAMBRIDGE HEALTHCARE SUPPLIES LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mrs Aruna Yashvantrai Ondhia on 2026-02-11.