CAMBRIDGE MEDICAL EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEDICAL EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08785688

Incorporation date

21/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon07/08/2024
Change of details for Speed Investments Ltd as a person with significant control on 2024-07-24
dot icon24/07/2024
Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24
dot icon22/05/2024
Micro company accounts made up to 2023-06-30
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon01/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon10/05/2021
Resolutions
dot icon10/05/2021
Change of name notice
dot icon11/12/2020
Director's details changed for Professor Catherine Anne Speed on 2020-12-11
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-06-30
dot icon01/10/2020
Registration of charge 087856880002, created on 2020-09-23
dot icon02/01/2020
Micro company accounts made up to 2019-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon05/11/2018
Change of details for Speed Investments Ltd as a person with significant control on 2018-03-06
dot icon26/04/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon15/03/2018
Registration of charge 087856880001, created on 2018-03-06
dot icon13/03/2018
Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Pioneer House Vision Park Histon Cambridge CB24 9NL on 2018-03-13
dot icon07/03/2018
Notification of Speed Investments Ltd as a person with significant control on 2018-03-06
dot icon07/03/2018
Cessation of Neil Adam Robinson as a person with significant control on 2018-03-06
dot icon07/03/2018
Cessation of Stephen Michael Chard as a person with significant control on 2018-03-06
dot icon07/03/2018
Termination of appointment of Neil Adam Robinson as a director on 2018-03-06
dot icon07/03/2018
Termination of appointment of Juan Miguel Pascual Rodriguez as a director on 2018-03-06
dot icon07/03/2018
Termination of appointment of Francisco Javier Farres Quesada as a director on 2018-03-06
dot icon07/03/2018
Termination of appointment of Stephen Michael Chard as a director on 2018-03-06
dot icon07/03/2018
Termination of appointment of James Robert Peace as a secretary on 2018-03-06
dot icon07/03/2018
Termination of appointment of James Robert Peace as a secretary on 2018-03-06
dot icon07/03/2018
Appointment of Professor Catherine Anne Speed as a director on 2018-03-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon08/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon25/08/2015
Appointment of Mr James Robert Peace as a secretary on 2015-07-01
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2013
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon21/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speed, Catherine Anne
Director
06/03/2018 - Present
12
Chard, Stephen Michael
Director
21/11/2013 - 06/03/2018
66
Robinson, Neil Adam
Director
21/11/2013 - 06/03/2018
59
Pascual Rodriguez, Juan Miguel
Director
21/11/2013 - 06/03/2018
1
Peace, James Robert
Secretary
01/07/2015 - 06/03/2018
-

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

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 EDUCATION LIMITED

CAMBRIDGE MEDICAL EDUCATION LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH. 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 EDUCATION LIMITED?

toggle

CAMBRIDGE MEDICAL EDUCATION LIMITED is currently Active. It was registered on 21/11/2013 .

Where is CAMBRIDGE MEDICAL EDUCATION LIMITED located?

toggle

CAMBRIDGE MEDICAL EDUCATION LIMITED is registered at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does CAMBRIDGE MEDICAL EDUCATION LIMITED do?

toggle

CAMBRIDGE MEDICAL EDUCATION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MEDICAL EDUCATION LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.