CAMBRIDGE HOUSE AND TALBOT

Register to unlock more data on OkredoRegister

CAMBRIDGE HOUSE AND TALBOT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050006

Incorporation date

14/04/1972

Size

Full

Contacts

Registered address

Registered address

Unit F, Ground Floor The Print Works, 22 Amelia Street, London SE17 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1972)
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon04/04/2025
Termination of appointment of Amy Fraser as a director on 2025-02-27
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Memorandum and Articles of Association
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon12/12/2024
Termination of appointment of Stephanie Ellen Tidball as a director on 2024-09-19
dot icon08/07/2024
Termination of appointment of Clarissa Anne Sara Lyons as a secretary on 2024-06-27
dot icon08/07/2024
Appointment of Ms Karin Woodley as a secretary on 2024-06-27
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/04/2024
Cessation of David Arthur Goode as a person with significant control on 2024-04-25
dot icon29/04/2024
Termination of appointment of David Arthur Goode as a director on 2024-04-25
dot icon29/04/2024
Notification of Raja Sagheer Hussain as a person with significant control on 2024-04-26
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Felix Aderemi Adenaike as a director on 2023-09-14
dot icon03/10/2023
Termination of appointment of Anu Elina Mensah as a director on 2023-09-14
dot icon03/10/2023
Appointment of Ivan Matthew Delany as a director on 2023-09-14
dot icon03/10/2023
Appointment of Patrick Diamond as a director on 2023-09-14
dot icon03/10/2023
Appointment of Mr Raja Sagheer Hussain as a director on 2023-09-14
dot icon03/10/2023
Appointment of Shadi Mireskandari Brazell as a director on 2023-09-14
dot icon03/10/2023
Appointment of Suzanne Karen Hall as a director on 2023-09-14
dot icon03/10/2023
Appointment of Tara Leigh Joan Trousdale as a director on 2023-09-14
dot icon18/07/2023
Termination of appointment of David Ennis Coleman as a director on 2023-01-26
dot icon18/07/2023
Cessation of David Ennis Coleman as a person with significant control on 2023-01-26
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Registered office address changed from C/O Chief Executive Cambridge House 1 Addington Square London SE5 0HF to Unit F, Ground Floor the Print Works 22 Amelia Street London SE17 3PY on 2022-12-09
dot icon11/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon11/07/2022
Termination of appointment of Fiona Mary Shaw as a director on 2022-04-28
dot icon11/07/2022
Termination of appointment of Shveta Shah as a director on 2022-04-28
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon07/03/2022
Director's details changed for Ms Amy Hennessy on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Ms Clarissa Anne Sara Lyons on 2022-03-07
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon28/05/2021
Termination of appointment of Nicola Frances Dawson as a director on 2021-03-11
dot icon09/02/2021
Full accounts made up to 2020-03-31
dot icon26/10/2020
Termination of appointment of Dan Metcalfe as a director on 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon21/07/2020
Notification of Simon David Latham as a person with significant control on 2019-12-15
dot icon21/07/2020
Appointment of Ms Fiona Mary Shaw as a director on 2020-02-06
dot icon21/07/2020
Appointment of Ms Anu Elina Mensah as a director on 2020-03-26
dot icon21/07/2020
Appointment of Ms Amy Hennessy as a director on 2020-03-26
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon02/12/2019
Director's details changed for Ms Nicola Frances Mellor on 2019-11-21
dot icon02/12/2019
Termination of appointment of Lorna Alexandra Stabler as a director on 2019-11-21
dot icon12/09/2019
Termination of appointment of Clarisse Simonek as a director on 2019-09-05
dot icon02/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon15/04/2019
Termination of appointment of Francesca Sanderson as a director on 2019-03-31
dot icon15/04/2019
Termination of appointment of Julie Myers as a director on 2019-03-31
dot icon17/12/2018
Termination of appointment of Peter Alan Jenkins as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of Andrew James Carr as a director on 2018-12-13
dot icon17/12/2018
Cessation of Francesca Sanderson as a person with significant control on 2018-12-17
dot icon17/12/2018
Notification of David Arthur Goode as a person with significant control on 2018-12-17
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon14/05/2018
Appointment of Ms Clarissa Anne Sara Lyons as a director on 2018-03-22
dot icon14/05/2018
Termination of appointment of Nicholas Guy Ingram Page as a director on 2017-10-20
dot icon14/05/2018
Appointment of Ms Stephanie Ellen Tidball as a director on 2018-03-22
dot icon14/05/2018
Notification of Clarissa Anne Sara Lyons as a person with significant control on 2018-05-14
dot icon14/05/2018
Notification of David Ennis Coleman as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of Nicholas Guy Ingram Page as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of Julie Myers as a person with significant control on 2018-05-14
dot icon14/05/2018
Appointment of Ms Clarisse Simonek as a director on 2018-03-22
dot icon14/05/2018
Appointment of Ms Clarissa Anne Sara Lyons as a secretary on 2018-03-22
dot icon14/05/2018
Termination of appointment of Nicholas Guy Ingram Page as a secretary on 2018-03-22
dot icon07/02/2018
Amended full accounts made up to 2017-03-31
dot icon19/12/2017
Director's details changed for Mr Andrew James Carr on 2017-12-14
dot icon19/12/2017
Termination of appointment of Paul Andrew Yiannouzis as a director on 2017-12-14
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/07/2017
Appointment of Mr Simon David Latham as a director on 2017-05-18
dot icon05/07/2017
Appointment of Mr David Arthur Goode as a director on 2017-05-18
dot icon05/07/2017
Appointment of Ms Lorna Alexandra Stabler as a director on 2017-05-18
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/07/2017
Termination of appointment of Tessa Charlotte Smith as a director on 2017-05-20
dot icon05/07/2017
Termination of appointment of Graham Howard Moss as a director on 2017-03-31
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/08/2016
Termination of appointment of Carole Macqueen as a director on 2015-10-01
dot icon23/05/2016
Memorandum and Articles of Association
dot icon23/05/2016
Resolutions
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-29 no member list
dot icon26/08/2015
Registered office address changed from 1 Addington Square Camberwell London SE5 0HF to C/O Chief Executive Cambridge House 1 Addington Square London SE5 0HF on 2015-08-26
dot icon07/01/2015
Appointment of Mr Nicholas Guy Ingram Page as a secretary
dot icon07/01/2015
Appointment of Mr Nicholas Guy Ingram Page as a secretary on 2014-12-11
dot icon06/01/2015
Director's details changed for Mr Andrew James James on 2015-01-06
dot icon06/01/2015
Appointment of Mr Andrew James James as a director on 2014-12-11
dot icon06/01/2015
Appointment of Ms Julie Myers as a director on 2014-12-11
dot icon06/01/2015
Appointment of Mr Nicholas Guy Ingram Page as a director on 2014-12-11
dot icon06/01/2015
Appointment of Ms Carole Macqueen as a director on 2014-12-11
dot icon06/01/2015
Appointment of Ms Tessa Charlotte Smith as a director on 2014-12-11
dot icon06/01/2015
Appointment of Ms Francesca Sanderson as a director on 2014-12-11
dot icon06/01/2015
Appointment of Mr Peter Alan Jenkins as a director on 2014-12-11
dot icon06/01/2015
Termination of appointment of Robert Frith Park as a director on 2014-12-11
dot icon06/01/2015
Termination of appointment of Alexander Crockford as a director on 2014-12-11
dot icon06/01/2015
Termination of appointment of Alexander Crockford as a secretary on 2014-12-11
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-29 no member list
dot icon22/08/2014
Termination of appointment of Michael Thornton as a director on 2013-10-24
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-29 no member list
dot icon14/09/2012
Appointment of Mr Alexander Crockford as a director
dot icon30/08/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-29 no member list
dot icon31/07/2012
Registered office address changed from 131 Camberwell Road London SE5 0HF on 2012-07-31
dot icon16/02/2012
Termination of appointment of James Bradford as a secretary
dot icon16/02/2012
Appointment of Mr Alexander Crockford as a secretary
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-29 no member list
dot icon29/07/2011
Appointment of Mr Graham Howard Moss as a director
dot icon29/07/2011
Termination of appointment of Jennifer Sargeant as a director
dot icon29/07/2011
Appointment of Mr James David Bradford as a secretary
dot icon29/07/2011
Termination of appointment of Jennifer Sargeant as a secretary
dot icon16/05/2011
Appointment of Ms Nicola Frances Mellor as a director
dot icon16/05/2011
Appointment of Mr Michael Thornton as a director
dot icon16/05/2011
Termination of appointment of William Moore as a director
dot icon28/10/2010
Termination of appointment of Graham Fisher as a director
dot icon28/09/2010
Annual return made up to 2010-09-28 no member list
dot icon28/09/2010
Director's details changed for Graham Fisher on 2010-09-28
dot icon28/09/2010
Termination of appointment of Timothy Ward as a director
dot icon28/09/2010
Director's details changed for Shveta Shah on 2010-09-28
dot icon28/09/2010
Director's details changed for Robert Frith Park on 2010-09-28
dot icon28/09/2010
Director's details changed for William Rhys Moore on 2010-09-28
dot icon28/09/2010
Termination of appointment of Janet Wallace as a secretary
dot icon28/09/2010
Director's details changed for Mr Dan Metcalfe on 2010-09-28
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2010
Resolutions
dot icon14/04/2010
Auditor's resignation
dot icon23/12/2009
Appointment of David Ennis Coleman as a director
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Annual return made up to 28/09/09
dot icon28/09/2009
Director and secretary's change of particulars / jennifer gilthorpe / 28/09/2009
dot icon05/05/2009
Secretary appointed ms janet wallace
dot icon18/02/2009
Full accounts made up to 2008-03-31
dot icon10/12/2008
Director appointed mr paul andrew yiannouzis
dot icon09/12/2008
Director appointed mr dan metcalfe
dot icon21/11/2008
Annual return made up to 31/10/08
dot icon21/11/2008
Appointment terminated director yen nyeya
dot icon21/05/2008
Appointment terminated director william anderson
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon03/02/2008
Annual return made up to 31/10/07
dot icon03/02/2008
Director resigned
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon14/12/2006
Annual return made up to 31/10/06
dot icon10/03/2006
Annual return made up to 31/10/05
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon06/05/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
Annual return made up to 31/10/04
dot icon23/12/2003
New director appointed
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon24/11/2003
Annual return made up to 31/10/03
dot icon01/06/2003
Director resigned
dot icon16/11/2002
Full accounts made up to 2002-03-31
dot icon16/11/2002
Annual return made up to 31/10/02
dot icon15/11/2002
New director appointed
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon28/11/2001
Annual return made up to 31/10/01
dot icon09/10/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Annual return made up to 31/10/00
dot icon11/10/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon09/11/1999
Annual return made up to 31/10/99
dot icon09/11/1999
Secretary's particulars changed
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Secretary resigned
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon20/11/1998
Annual return made up to 31/10/98
dot icon05/11/1998
New secretary appointed
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Secretary resigned;director resigned
dot icon23/10/1998
Director resigned
dot icon23/10/1998
New director appointed
dot icon18/09/1998
Director's particulars changed
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon10/11/1997
Annual return made up to 31/10/97
dot icon02/02/1997
New director appointed
dot icon30/12/1996
Director resigned
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon10/12/1996
Annual return made up to 14/11/96
dot icon26/06/1996
New director appointed
dot icon13/06/1996
Director resigned
dot icon23/11/1995
Annual return made up to 14/11/95
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon25/10/1995
Memorandum and Articles of Association
dot icon25/10/1995
Resolutions
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
Director resigned
dot icon19/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon06/12/1994
Director resigned
dot icon25/11/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1994
New secretary appointed
dot icon25/11/1994
Annual return made up to 14/11/94
dot icon21/10/1994
Director resigned
dot icon21/10/1994
Director resigned
dot icon13/10/1994
New director appointed
dot icon13/10/1994
New director appointed
dot icon28/09/1994
Secretary resigned
dot icon28/09/1994
New director appointed
dot icon04/08/1994
Secretary resigned
dot icon25/07/1994
New director appointed
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Annual return made up to 14/11/93
dot icon04/10/1993
New director appointed
dot icon20/08/1993
Director resigned
dot icon17/08/1993
New director appointed
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon01/12/1992
Annual return made up to 14/11/92
dot icon01/09/1992
Director resigned
dot icon26/08/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon16/06/1992
Director resigned
dot icon26/03/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon21/11/1991
New director appointed
dot icon21/11/1991
Director resigned
dot icon21/11/1991
Director resigned
dot icon21/11/1991
Director resigned
dot icon21/11/1991
Annual return made up to 14/11/91
dot icon04/09/1991
Director resigned
dot icon01/08/1991
Director resigned
dot icon01/08/1991
Director resigned
dot icon01/08/1991
Director resigned
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Annual return made up to 14/11/90
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Annual return made up to 20/11/89
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Annual return made up to 30/11/88
dot icon17/05/1988
Secretary resigned;new director appointed
dot icon09/05/1988
Annual return made up to 25/11/87
dot icon31/03/1988
Full accounts made up to 1987-03-31
dot icon04/03/1987
Annual return made up to 03/12/86
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon14/04/1972
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
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Patrick
Director
14/09/2023 - Present
9
Adenaike, Felix Aderemi
Director
14/09/2023 - Present
6
Mr David Ennis Coleman
Director
16/11/2009 - 26/01/2023
-
Ms Clarissa Anne Sara Lyons
Director
22/03/2018 - Present
-
Latham, Simon David
Director
18/05/2017 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAMBRIDGE HOUSE AND TALBOT

CAMBRIDGE HOUSE AND TALBOT is an(a) Active company incorporated on 14/04/1972 with the registered office located at Unit F, Ground Floor The Print Works, 22 Amelia Street, London SE17 3PY. There are currently 10 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 HOUSE AND TALBOT?

toggle

CAMBRIDGE HOUSE AND TALBOT is currently Active. It was registered on 14/04/1972 .

Where is CAMBRIDGE HOUSE AND TALBOT located?

toggle

CAMBRIDGE HOUSE AND TALBOT is registered at Unit F, Ground Floor The Print Works, 22 Amelia Street, London SE17 3PY.

What does CAMBRIDGE HOUSE AND TALBOT do?

toggle

CAMBRIDGE HOUSE AND TALBOT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HOUSE AND TALBOT?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-03-31.