CAMBRIDGE MEDICAL COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEDICAL COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523402

Incorporation date

06/03/1998

Size

Small

Contacts

Registered address

Registered address

Mere House, Brook Street, Knutsford, Cheshire WA16 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon07/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon05/10/2022
Auditor's resignation
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon23/02/2022
Accounts for a small company made up to 2021-05-31
dot icon20/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon09/07/2021
Registration of charge 035234020004, created on 2021-07-07
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Memorandum and Articles of Association
dot icon04/06/2021
Registration of charge 035234020003, created on 2021-05-21
dot icon13/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon12/05/2021
Satisfaction of charge 035234020002 in full
dot icon21/04/2021
Termination of appointment of Raquel Simpson as a secretary on 2021-04-21
dot icon21/04/2021
Termination of appointment of Raquel Simpson as a director on 2021-04-21
dot icon20/04/2021
Appointment of Ms Raquel Simpson as a secretary on 2020-04-29
dot icon22/03/2021
Accounts for a small company made up to 2020-05-31
dot icon15/06/2020
Particulars of variation of rights attached to shares
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Change of share class name or designation
dot icon15/06/2020
Memorandum and Articles of Association
dot icon18/05/2020
Registration of charge 035234020002, created on 2020-04-29
dot icon14/05/2020
Appointment of Raquel Simpson as a director on 2020-04-29
dot icon14/05/2020
Appointment of Mr Graeme Edward Peterson as a director on 2020-04-29
dot icon14/05/2020
Termination of appointment of Jennifer Muiry as a director on 2020-04-29
dot icon30/04/2020
Termination of appointment of Paul Mcconkey as a director on 2020-04-29
dot icon30/04/2020
Registered office address changed from The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH England to Mere House Brook Street Knutsford Cheshire WA16 8GP on 2020-04-30
dot icon30/04/2020
Notification of Prime Global Medical Communications Ltd. as a person with significant control on 2020-04-29
dot icon30/04/2020
Cessation of Jennifer Muiry as a person with significant control on 2020-04-29
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-05-31
dot icon20/11/2019
Director's details changed for Mr Paul Mcconkey on 2019-11-20
dot icon19/07/2019
Director's details changed for Mr Paul Mcconkey on 2019-07-19
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon22/05/2018
Auditor's resignation
dot icon18/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon27/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/02/2017
Accounts for a small company made up to 2016-05-31
dot icon21/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon11/02/2016
Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 2016-02-11
dot icon08/02/2016
Accounts for a small company made up to 2015-05-31
dot icon21/01/2016
Termination of appointment of Geoffrey Anthony Butler as a secretary on 2015-08-01
dot icon03/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-06
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon27/01/2015
Accounts for a small company made up to 2014-05-31
dot icon02/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/01/2014
Memorandum and Articles of Association
dot icon09/01/2014
Accounts for a small company made up to 2013-05-31
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon11/12/2013
Resolutions
dot icon15/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-05-31
dot icon08/10/2012
Sub-division of shares on 2012-09-14
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon08/10/2012
Change of share class name or designation
dot icon08/10/2012
Statement of company's objects
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon17/02/2012
Accounts for a small company made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon21/01/2011
Accounts for a small company made up to 2010-05-31
dot icon22/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Mr Geoffrey Anthony Butler on 2010-03-06
dot icon22/03/2010
Director's details changed for Dr Jennifer Anne Ross Muiry on 2010-03-06
dot icon22/03/2010
Director's details changed for Paul Edward Mcconkey on 2010-03-06
dot icon10/02/2010
Accounts for a small company made up to 2009-05-31
dot icon13/03/2009
Return made up to 06/03/09; full list of members
dot icon16/02/2009
Accounts for a small company made up to 2008-05-31
dot icon13/01/2009
Appointment terminated director anthony blake
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\
dot icon07/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Resolutions
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / jennifer muiry / 06/03/2008
dot icon10/03/2008
Director's change of particulars / paul mcconkey / 06/03/2008
dot icon10/12/2007
Accounts for a small company made up to 2007-05-31
dot icon28/03/2007
Accounts for a small company made up to 2006-05-31
dot icon09/03/2007
Return made up to 06/03/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Location of debenture register
dot icon08/03/2007
Location of register of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: the grange, 44 high street, willingham, cambridge, CB4 5ES
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-05-31
dot icon17/11/2005
Registered office changed on 17/11/05 from: times house, fen end, willingham, cambridge, cambridgeshire CB4 5LH
dot icon15/03/2005
Return made up to 06/03/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-05-31
dot icon14/10/2004
Particulars of mortgage/charge
dot icon07/06/2004
Auditor's resignation
dot icon13/03/2004
Return made up to 06/03/04; full list of members
dot icon23/02/2004
Full accounts made up to 2003-05-31
dot icon13/03/2003
Return made up to 06/03/03; full list of members
dot icon19/11/2002
Full accounts made up to 2002-05-31
dot icon13/03/2002
Return made up to 06/03/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-05-31
dot icon13/03/2001
Return made up to 06/03/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon14/06/2000
Registered office changed on 14/06/00 from: st andrews north street, burwell, cambridge, CB5 0BB
dot icon10/03/2000
Return made up to 06/03/00; full list of members
dot icon22/09/1999
Full accounts made up to 1999-05-31
dot icon17/03/1999
Return made up to 06/03/99; full list of members
dot icon07/05/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon08/04/1998
Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned;director resigned
dot icon17/03/1998
Registered office changed on 17/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon06/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55M
-
0.00
561.61K
-
2022
0
2.14M
-
0.00
942.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/03/1998 - 08/03/1998
16826
Combined Nominees Limited
Nominee Director
05/03/1998 - 08/03/1998
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/03/1998 - 08/03/1998
16826
Dr Jennifer Muiry
Director
08/03/1998 - 28/04/2020
2
Blake, Anthony John
Director
09/03/1998 - 19/12/2008
11

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+
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 MEDICAL COMMUNICATION LIMITED

CAMBRIDGE MEDICAL COMMUNICATION LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at Mere House, Brook Street, Knutsford, Cheshire WA16 8GP. There is currently 1 active director 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 MEDICAL COMMUNICATION LIMITED?

toggle

CAMBRIDGE MEDICAL COMMUNICATION LIMITED is currently Active. It was registered on 06/03/1998 .

Where is CAMBRIDGE MEDICAL COMMUNICATION LIMITED located?

toggle

CAMBRIDGE MEDICAL COMMUNICATION LIMITED is registered at Mere House, Brook Street, Knutsford, Cheshire WA16 8GP.

What does CAMBRIDGE MEDICAL COMMUNICATION LIMITED do?

toggle

CAMBRIDGE MEDICAL COMMUNICATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MEDICAL COMMUNICATION LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-06 with no updates.