CAMBRIDGE MEDIPARK LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEDIPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620453

Incorporation date

18/12/2002

Size

Full

Contacts

Registered address

Registered address

Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon08/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Full accounts made up to 2021-12-31
dot icon31/03/2023
Auditor's resignation
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon03/12/2021
Change of details for Liberty Property Trust as a person with significant control on 2021-09-30
dot icon03/12/2021
Cessation of Countryside Properties (Joint Ventures) Limited as a person with significant control on 2021-09-30
dot icon01/10/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon01/10/2021
Termination of appointment of Matthew Dennis James Reeve as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Martin Geoffrey Leach as a director on 2021-09-30
dot icon01/10/2021
Registered office address changed from Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 2021-10-01
dot icon01/10/2021
Termination of appointment of Tracy Marina Warren as a secretary on 2021-09-30
dot icon07/04/2021
Full accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon09/07/2020
Appointment of Mr Martin Geoffrey Leach as a director on 2020-06-27
dot icon09/07/2020
Termination of appointment of Andrew Mark Carrington as a director on 2020-06-27
dot icon17/02/2020
Appointment of Mr Nicholas David Mayhew Smith as a director on 2020-02-07
dot icon17/02/2020
Appointment of Mr Paul David Weston as a director on 2020-02-07
dot icon17/02/2020
Termination of appointment of Elizabeth Susan Roche as a director on 2020-02-03
dot icon17/02/2020
Termination of appointment of Michael Thomas Hagan as a director on 2020-02-07
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon14/10/2019
Appointment of Mr Matthew Dennis James Reeve as a director on 2019-10-01
dot icon14/10/2019
Termination of appointment of Graham Stewart Cherry as a director on 2019-09-30
dot icon20/05/2019
Full accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon23/03/2018
Full accounts made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon13/10/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-09-30
dot icon08/09/2017
Appointment of Elizabeth Susan Roche as a director on 2017-08-24
dot icon08/09/2017
Termination of appointment of James Vincent Maneri as a director on 2017-08-24
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon02/03/2017
Appointment of Mr Michael Thomas Hagan as a director on 2017-01-31
dot icon02/03/2017
Termination of appointment of Robert Edward Fenza as a director on 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon20/07/2015
Statement of capital on 2015-06-30
dot icon14/07/2015
Statement of capital on 2015-03-26
dot icon10/04/2015
Termination of appointment of Mark Philip Chatham as a director on 2015-03-31
dot icon13/03/2015
Full accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon22/08/2014
Director's details changed for Mr Mark Philip Chatham on 2014-08-12
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon07/02/2013
Full accounts made up to 2012-09-30
dot icon14/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-09-30
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon17/01/2011
Appointment of Andrew Mark Carrington as a director
dot icon17/01/2011
Termination of appointment of Robin Hoyles as a director
dot icon17/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/02/2010
Memorandum and Articles of Association
dot icon22/02/2010
Resolutions
dot icon25/01/2010
Full accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon14/01/2010
Director's details changed for Robert Edward Fenza on 2010-01-14
dot icon14/01/2010
Director's details changed for James Vincent Maneri on 2010-01-14
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 18/12/08; full list of members
dot icon13/11/2008
Ad 25/07/08\gbp si 108000@1=108000\gbp ic 5252800/5360800\
dot icon13/11/2008
Ad 25/06/08\gbp si 135000@1=135000\gbp ic 5117800/5252800\
dot icon13/11/2008
Ad 27/05/08\gbp si 86000@1=86000\gbp ic 5031800/5117800\
dot icon13/11/2008
Ad 25/04/08\gbp si 3000@1=3000\gbp ic 5028800/5031800\
dot icon13/11/2008
Ad 25/01/08\gbp si 2791000@1=2791000\gbp ic 2237800/5028800\
dot icon08/08/2008
Secretary appointed miss tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon24/06/2008
Full accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 18/12/07; full list of members
dot icon07/01/2008
Ad 26/11/07--------- £ si 40000@1=40000 £ ic 2546800/2586800
dot icon07/01/2008
Ad 14/12/07--------- £ si 7000@1=7000 £ ic 2539800/2546800
dot icon07/01/2008
Ad 26/10/07--------- £ si 132000@1=132000 £ ic 2407800/2539800
dot icon07/01/2008
Ad 01/10/07--------- £ si 30000@1=30000 £ ic 2377800/2407800
dot icon03/10/2007
Ad 28/08/07--------- £ si 104000@1=104000 £ ic 2273800/2377800
dot icon03/10/2007
Ad 26/07/07--------- £ si 36000@1=36000 £ ic 2237800/2273800
dot icon11/09/2007
Ad 26/06/07--------- £ si 15200@1=15200 £ ic 2222600/2237800
dot icon11/09/2007
Ad 23/05/07--------- £ si 48280@1=48280 £ ic 2174320/2222600
dot icon04/07/2007
Ad 26/03/07--------- £ si 114220@1=114220 £ ic 2060100/2174320
dot icon04/07/2007
Ad 26/02/07--------- £ si 7600@1=7600 £ ic 2052500/2060100
dot icon03/07/2007
Ad 15/12/06--------- £ si 8000@1=8000
dot icon03/07/2007
Ad 27/11/06--------- £ si 85600@1=85600
dot icon03/07/2007
Ad 27/10/06--------- £ si 31500@1=31500
dot icon03/07/2007
Ad 02/10/06--------- £ si 140000@1=140000
dot icon23/05/2007
Full accounts made up to 2006-09-30
dot icon03/01/2007
Return made up to 18/12/06; full list of members
dot icon13/12/2006
Ad 29/08/06--------- £ si 6000@1=6000 £ ic 2015500/2021500
dot icon13/12/2006
Ad 28/07/06--------- £ si 12500@1=12500 £ ic 2040000/2052500
dot icon13/12/2006
Ad 28/07/06--------- £ si 12500@1=12500 £ ic 2021500/2034000
dot icon13/12/2006
Ad 29/08/06--------- £ si 6000@1=6000 £ ic 2034000/2040000
dot icon06/11/2006
Ad 26/06/06--------- £ si 25500@1=25500 £ ic 1990000/2015500
dot icon06/11/2006
Ad 31/07/06--------- £ si 33000@1=33000 £ ic 1957000/1990000
dot icon06/11/2006
Ad 26/06/06--------- £ si 25500@1=25500 £ ic 1931500/1957000
dot icon06/11/2006
Ad 21/07/06--------- £ si 33000@1=33000 £ ic 1898500/1931500
dot icon28/09/2006
Director's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon05/07/2006
Ad 26/05/06--------- £ si 20000@1=20000 £ ic 1878500/1898500
dot icon05/07/2006
Ad 26/05/06--------- £ si 20000@1=20000 £ ic 1858500/1878500
dot icon18/05/2006
Ad 28/04/06--------- £ si 12000@1=12000 £ ic 1846500/1858500
dot icon18/05/2006
Ad 28/04/06--------- £ si 12000@1=12000 £ ic 1834500/1846500
dot icon24/04/2006
Ad 27/03/06--------- £ si 44000@1=44000 £ ic 1790500/1834500
dot icon24/04/2006
Ad 27/03/06--------- £ si 44000@1=44000 £ ic 1746500/1790500
dot icon30/03/2006
Ad 27/02/06--------- £ si 47000@1=47000 £ ic 1699500/1746500
dot icon30/03/2006
Ad 27/02/06--------- £ si 47000@1=47000 £ ic 1652500/1699500
dot icon16/02/2006
Ad 26/01/06--------- £ si 26000@1=26000 £ ic 1626500/1652500
dot icon16/02/2006
Ad 26/01/06--------- £ si 26000@1=26000 £ ic 1600500/1626500
dot icon10/01/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 18/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon28/12/2005
Ad 16/12/05--------- £ si 19000@1=19000 £ ic 1581500/1600500
dot icon28/12/2005
Ad 16/12/05--------- £ si 19000@1=19000 £ ic 1562500/1581500
dot icon13/12/2005
Ad 28/11/05--------- £ si 30500@1=30500 £ ic 1532000/1562500
dot icon13/12/2005
Ad 28/11/05--------- £ si 30500@1=30500 £ ic 1501500/1532000
dot icon23/11/2005
Ad 10/11/05--------- £ si 43750@1=43750 £ ic 1457750/1501500
dot icon23/11/2005
Ad 10/11/05--------- £ si 43750@1=43750 £ ic 1414000/1457750
dot icon15/11/2005
Ad 26/10/05--------- £ si 30000@1=30000 £ ic 1384000/1414000
dot icon15/11/2005
Ad 26/10/05--------- £ si 30000@1=30000 £ ic 1354000/1384000
dot icon13/09/2005
Ad 26/08/05--------- £ si 17000@1=17000 £ ic 1337000/1354000
dot icon13/09/2005
Ad 26/08/05--------- £ si 17000@1=17000 £ ic 1320000/1337000
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon09/07/2005
Ad 27/06/05--------- £ si 7000@1=7000 £ ic 1313000/1320000
dot icon09/07/2005
Ad 27/06/05--------- £ si 7000@1=7000 £ ic 1306000/1313000
dot icon30/06/2005
Ad 26/05/05--------- £ si 12000@1=12000 £ ic 1294000/1306000
dot icon30/06/2005
Ad 26/05/05--------- £ si 12000@1=12000 £ ic 1282000/1294000
dot icon17/06/2005
Director resigned
dot icon09/05/2005
Ad 26/04/05--------- £ si 22000@1=22000 £ ic 1260000/1282000
dot icon09/05/2005
Ad 26/04/05--------- £ si 22000@1=22000 £ ic 1238000/1260000
dot icon05/04/2005
Ad 29/03/05--------- £ si 12000@1=12000 £ ic 1226000/1238000
dot icon05/04/2005
Ad 29/03/05--------- £ si 12000@1=12000 £ ic 1214000/1226000
dot icon24/03/2005
Ad 28/02/05--------- £ si 7000@1=7000 £ ic 1207000/1214000
dot icon24/03/2005
Ad 28/02/05--------- £ si 7000@1=7000 £ ic 1200000/1207000
dot icon01/02/2005
Return made up to 18/12/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon14/01/2004
New director appointed
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon13/01/2004
New director appointed
dot icon10/12/2003
Director resigned
dot icon05/12/2003
Ad 23/07/03--------- £ si 550000@1=550000 £ ic 650000/1200000
dot icon05/12/2003
Ad 23/07/03--------- £ si 550000@1=550000 £ ic 100000/650000
dot icon05/12/2003
Ad 23/07/03--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon05/12/2003
Ad 23/07/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon05/12/2003
Nc inc already adjusted 23/07/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon16/07/2003
Certificate of change of name
dot icon22/05/2003
Auditor's resignation
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon30/12/2002
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon18/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Richard Stephen
Director
18/12/2003 - 30/09/2017
70
Cherry, Graham Stewart
Director
18/12/2002 - 30/09/2019
113
Smith, Nicholas David Mayhew
Director
07/02/2020 - Present
289
Weston, Paul David
Director
07/02/2020 - Present
294
Hoyles, Robin Patrick
Director
18/12/2003 - 31/12/2010
36

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 MEDIPARK LIMITED

CAMBRIDGE MEDIPARK LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8AH. There are currently 3 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 MEDIPARK LIMITED?

toggle

CAMBRIDGE MEDIPARK LIMITED is currently Active. It was registered on 18/12/2002 .

Where is CAMBRIDGE MEDIPARK LIMITED located?

toggle

CAMBRIDGE MEDIPARK LIMITED is registered at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8AH.

What does CAMBRIDGE MEDIPARK LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE MEDIPARK LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-03 with no updates.