CAMBRIDGE HINDU ASSOCIATION LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE HINDU ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804868

Incorporation date

09/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

10 Resbury Close, Sawston, Cambridge CB22 3DECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Notification of a person with significant control statement
dot icon01/10/2025
Cessation of Ketan Kanubhai Chauhan as a person with significant control on 2025-09-29
dot icon29/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon16/06/2025
Registered office address changed from 18 Peacock Drive Bottisham Cambridge CB25 9EF England to 10 Resbury Close Sawston Cambridge CB22 3DE on 2025-06-16
dot icon16/06/2025
Termination of appointment of Bankimchandra Oad as a director on 2025-05-26
dot icon16/06/2025
Appointment of Mr Kamleshbhai Natubhai Solanki as a director on 2025-06-03
dot icon16/06/2025
Appointment of Mr Dhairya Paresh Khimani as a director on 2025-06-03
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Thakorbhai Kikabhai Patel as a director on 2023-05-21
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon01/06/2023
Appointment of Ms Sheetal Chavva as a director on 2023-05-21
dot icon31/05/2023
Appointment of Mr Bankimchandra Oad as a director on 2023-05-21
dot icon31/05/2023
Appointment of Mr Ketan Kanubhai Chauhan as a director on 2023-05-21
dot icon31/05/2023
Cessation of Mahendra Kumar Rambhai Patel as a person with significant control on 2023-05-21
dot icon31/05/2023
Termination of appointment of Nisha Chauhan as a director on 2023-05-21
dot icon31/05/2023
Cessation of Thakorbhai Kikabhai Patel as a person with significant control on 2023-05-21
dot icon31/05/2023
Termination of appointment of Mahendra Kumar Rambhai Patel as a director on 2023-05-21
dot icon31/05/2023
Notification of Ketan Kanubhai Chauhan as a person with significant control on 2023-05-21
dot icon31/01/2023
Registered office address changed from 10 Ashvale Off Arbury Road Cambridge CB4 2SZ England to 18 Peacock Drive Bottisham Cambridge CB25 9EF on 2023-02-01
dot icon31/01/2023
Appointment of Ms Nisha Chauhan as a director on 2023-02-01
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Termination of appointment of Rajnikant Tribhovan Padia as a director on 2022-08-10
dot icon25/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon30/05/2022
Certificate of change of name
dot icon04/04/2022
Appointment of Mr Rajnikant Tribhovan Padia as a director on 2022-03-02
dot icon04/04/2022
Termination of appointment of Malav Yogesh Bhimpuria as a director on 2022-03-10
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Cessation of Jayanti Buchecha as a person with significant control on 2021-05-26
dot icon23/07/2021
Notification of Mahendra Kumar Rambhai Patel as a person with significant control on 2021-05-26
dot icon23/07/2021
Cessation of Bhupendra Inamdar as a person with significant control on 2021-05-26
dot icon23/07/2021
Termination of appointment of Jayanti Buchecha as a director on 2021-05-26
dot icon23/07/2021
Termination of appointment of Bhupendra Inamdar as a director on 2021-05-26
dot icon23/07/2021
Notification of Thakorbhai Kikabhai Patel as a person with significant control on 2021-05-26
dot icon23/07/2021
Appointment of Mr Mahendra Kumar Rambhai Patel as a director on 2021-05-26
dot icon23/07/2021
Appointment of Mr Thakorbhai Kikabhai Patel as a director on 2021-05-26
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/10/2020
Registered office address changed from C/O Devine Wealth Management Ltd 1 Huddleston Way Sawston Cambridge Cambridgeshire CB22 3SW England to 10 Ashvale Off Arbury Road Cambridge CB4 2SZ on 2020-10-29
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/06/2020
Termination of appointment of Rajnikant Padia as a secretary on 2020-06-24
dot icon29/06/2020
Termination of appointment of Rajnikant Tribhovan Padia as a director on 2020-06-24
dot icon25/06/2020
Appointment of Dr Malav Yogesh Bhimpuria as a director on 2020-06-24
dot icon24/06/2020
Cessation of Rajnikant Tribhovan Padia as a person with significant control on 2020-02-08
dot icon24/06/2020
Registered office address changed from Bharat Bhavan (Former Old Mill Road Library) Mill Road Cambridge CB1 2AZ England to C/O Devine Wealth Management Ltd 1 Huddleston Way Sawston Cambridge Cambridgeshire CB22 3SW on 2020-06-24
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/04/2019
Appointment of Mr Rajnikant Tribhovan Padia as a director on 2019-01-20
dot icon05/04/2019
Appointment of Mr Bhupendra Inamdar as a director on 2019-01-20
dot icon05/04/2019
Appointment of Mr Jayanti Buchecha as a director on 2019-01-20
dot icon30/03/2019
Notification of Bhupendra Inamdar as a person with significant control on 2019-01-20
dot icon30/03/2019
Notification of Rajnikant Padia as a person with significant control on 2019-01-20
dot icon30/03/2019
Notification of Jayanti Buchecha as a person with significant control on 2019-01-20
dot icon30/03/2019
Appointment of Mr Rajnikant Padia as a secretary on 2019-01-20
dot icon30/03/2019
Termination of appointment of Dipa Yadav as a director on 2019-01-20
dot icon30/03/2019
Termination of appointment of Shobha Sharma as a director on 2019-01-20
dot icon30/03/2019
Termination of appointment of Meghana Patel as a director on 2019-01-20
dot icon04/03/2019
Confirmation statement made on 2018-06-20 with no updates
dot icon04/03/2019
Confirmation statement made on 2017-06-20 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/03/2019
Total exemption full accounts made up to 2017-03-31
dot icon04/03/2019
Total exemption full accounts made up to 2016-03-31
dot icon04/03/2019
Administrative restoration application
dot icon13/02/2019
Bona Vacantia disclaimer
dot icon30/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2016
Annual return made up to 2016-06-20 no member list
dot icon07/06/2016
Appointment of Mrs Dipa Yadav as a director on 2015-05-29
dot icon07/06/2016
Appointment of Mrs Shobha Sharma as a director on 2015-05-29
dot icon07/06/2016
Registered office address changed from 19 Tiverton Way Cambridge CB1 3TU to Bharat Bhavan (Former Old Mill Road Library) Mill Road Cambridge CB1 2AZ on 2016-06-07
dot icon07/06/2016
Termination of appointment of Mukund Mathuradas Thobhani as a director on 2015-08-31
dot icon07/06/2016
Termination of appointment of Bhupendrakumar Dinubhai Inamdar as a director on 2015-05-29
dot icon07/06/2016
Appointment of Dr Meghana Patel as a director on 2015-05-29
dot icon07/06/2016
Termination of appointment of Harish Purshotam Dhabi as a director on 2015-05-29
dot icon07/06/2016
Termination of appointment of Nandini Ladwa as a secretary on 2015-05-29
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-20 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-20 no member list
dot icon04/06/2014
Appointment of Secretary Nandini Ladwa as a secretary
dot icon27/05/2014
Termination of appointment of Swati Ogale as a director
dot icon26/05/2014
Appointment of Mr Mukund Mathuradas Thobhani as a director
dot icon25/05/2014
Registered office address changed from 11 Corn Lane Trumpington Cambridge CB2 9NZ England on 2014-05-25
dot icon25/05/2014
Termination of appointment of Abhijeet Saxena as a director
dot icon20/06/2013
Termination of appointment of Rasiklal Kotecha as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-20 no member list
dot icon20/06/2013
Appointment of Ms Swati Ogale as a director
dot icon20/06/2013
Appointment of Mr Harish Purshotam Dhabi as a director
dot icon20/06/2013
Termination of appointment of Ambaram Gopal as a director
dot icon20/06/2013
Appointment of Mr Abhijeet Saxena as a director
dot icon20/06/2013
Appointment of Mr Bhupendrakumar Dinubhai Inamdar as a director
dot icon20/06/2013
Registered office address changed from 70 Bishops Road Trumpington Cambridge CB2 9NH United Kingdom on 2013-06-20
dot icon17/04/2013
Amended accounts made up to 2012-03-31
dot icon05/04/2013
Registered office address changed from C/O Rajnikant Padia 1 Huddleston Way Sawston Cambridge CB22 3SW United Kingdom on 2013-04-05
dot icon05/04/2013
Termination of appointment of Nanulal Madlani as a director
dot icon05/04/2013
Termination of appointment of Rajnikant Padia as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-07-02 no member list
dot icon06/07/2012
Termination of appointment of Mohini Mehta as a director
dot icon06/07/2012
Termination of appointment of Mohini Mehta as a secretary
dot icon31/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/08/2011
Termination of appointment of Anil Soni as a secretary
dot icon01/08/2011
Termination of appointment of Anil Soni as a secretary
dot icon01/08/2011
Termination of appointment of Anil Soni as a secretary
dot icon01/08/2011
Termination of appointment of Anil Soni as a secretary
dot icon30/07/2011
Annual return made up to 2011-07-02 no member list
dot icon30/07/2011
Registered office address changed from C/O T. Patel 37 Gough Way Cambridge Cambridgeshire CB3 9LN England on 2011-07-30
dot icon29/07/2011
Appointment of Mrs Mohini Mehta as a secretary
dot icon29/07/2011
Termination of appointment of Mukund Thobhani as a director
dot icon29/07/2011
Termination of appointment of Anil Soni as a director
dot icon29/07/2011
Termination of appointment of Thakorbhai Patel as a director
dot icon29/07/2011
Termination of appointment of Vasantlal Joshi as a director
dot icon29/07/2011
Termination of appointment of Anil Soni as a secretary
dot icon29/07/2011
Appointment of Mrs Mohini Mehta as a director
dot icon29/07/2011
Appointment of Mr Nanulal Madlani as a director
dot icon29/07/2011
Appointment of Mr Ambaram Gopal as a director
dot icon29/07/2011
Appointment of Mr Rasiklal Kotecha as a director
dot icon29/07/2011
Appointment of Mr Rajnikant Padia as a director
dot icon15/06/2011
Resolutions
dot icon01/05/2011
Termination of appointment of Rajnikant Shah as a director
dot icon30/03/2011
Resolutions
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-30
dot icon08/11/2010
Termination of appointment of Jayantilal Buhecha as a director
dot icon17/08/2010
Annual return made up to 2010-07-02 no member list
dot icon16/08/2010
Director's details changed for Mr Anil Rasiklal Soni on 2010-07-01
dot icon16/08/2010
Director's details changed for Mr Thakorbhai Kikabhai Patel on 2010-07-01
dot icon16/08/2010
Termination of appointment of Ashwin Joshi as a director
dot icon16/08/2010
Secretary's details changed for Anil Rasiklal Soni on 2010-07-01
dot icon16/08/2010
Registered office address changed from C/O T. Patel 37 Gough Way Cambridge Cambridgeshire CB3 9LN England on 2010-08-16
dot icon16/08/2010
Registered office address changed from 70 Bishops Road Trumpington Cambridgeshire CB2 2NH on 2010-08-16
dot icon05/05/2010
Appointment of Mukund Thobhani as a director
dot icon05/05/2010
Appointment of Rajnikant Shah as a director
dot icon05/05/2010
Appointment of Ashwin Joshi as a director
dot icon05/05/2010
Appointment of Thakorbhai Kikabhai Patel as a director
dot icon05/05/2010
Appointment of Jayantilal Amarshi Buhecha as a director
dot icon05/05/2010
Appointment of Vasantlal Joshi as a director
dot icon05/05/2010
Appointment of Mr Anil Rasiklal Soni as a director
dot icon05/05/2010
Appointment of Anil Rasiklal Soni as a secretary
dot icon05/05/2010
Termination of appointment of Rakesh Chudasama as a secretary
dot icon05/05/2010
Termination of appointment of Rakesh Chudasama as a director
dot icon05/05/2010
Termination of appointment of Sureshbhai Patel as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Annual return made up to 02/07/09
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Annual return made up to 03/07/08
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2007
Annual return made up to 03/07/07
dot icon03/08/2006
Annual return made up to 03/07/06
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Annual return made up to 03/07/05
dot icon14/01/2005
Annual return made up to 03/07/04
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Annual return made up to 19/04/03
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/07/2002
Annual return made up to 03/07/02
dot icon29/05/2002
New secretary appointed
dot icon28/11/2001
Total exemption small company accounts made up to 2001-03-30
dot icon28/11/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon28/11/2001
Total exemption small company accounts made up to 2000-07-31
dot icon09/10/2001
New director appointed
dot icon27/09/2001
Annual return made up to 09/07/01
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Secretary resigned
dot icon21/09/2000
Annual return made up to 09/07/00
dot icon09/07/1999
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
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abhijeet Saxena
Director
29/05/2013 - 22/06/2013
2
Patel, Mahendra Kumar Rambhai
Director
26/05/2021 - 21/05/2023
2
Patel, Thakorbhai Kikabhai
Director
26/05/2021 - 21/05/2023
4
Chauhan, Nisha
Director
01/02/2023 - 21/05/2023
2
Oad, Bankimchandra
Director
21/05/2023 - 26/05/2025
-

Persons with Significant Control

11
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 HINDU ASSOCIATION LTD

CAMBRIDGE HINDU ASSOCIATION LTD is an(a) Active company incorporated on 09/07/1999 with the registered office located at 10 Resbury Close, Sawston, Cambridge CB22 3DE. There are currently 4 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 HINDU ASSOCIATION LTD?

toggle

CAMBRIDGE HINDU ASSOCIATION LTD is currently Active. It was registered on 09/07/1999 .

Where is CAMBRIDGE HINDU ASSOCIATION LTD located?

toggle

CAMBRIDGE HINDU ASSOCIATION LTD is registered at 10 Resbury Close, Sawston, Cambridge CB22 3DE.

What does CAMBRIDGE HINDU ASSOCIATION LTD do?

toggle

CAMBRIDGE HINDU ASSOCIATION LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HINDU ASSOCIATION LTD?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.