CAMBRIDGE PROGRAMMES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PROGRAMMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813202

Incorporation date

27/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 The Sycamores, Milton, Cambridge, Cambridgeshire CB24 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon04/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon09/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/10/2016
Sub-division of shares on 2016-09-09
dot icon06/10/2016
Resolutions
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Appointment of Mr Peter Maxwell Colin Clarke as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon16/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon25/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr Peter Maxwell Colin Clarke on 2010-04-27
dot icon02/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/04/2009
Return made up to 27/04/09; full list of members
dot icon08/05/2008
Return made up to 27/04/08; no change of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/05/2007
Return made up to 27/04/07; full list of members
dot icon14/08/2006
Memorandum and Articles of Association
dot icon02/08/2006
Certificate of change of name
dot icon10/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/05/2006
Return made up to 27/04/06; full list of members
dot icon25/08/2005
Full accounts made up to 2004-09-30
dot icon11/05/2005
Return made up to 27/04/05; full list of members
dot icon09/12/2004
Certificate of change of name
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon25/05/2004
Return made up to 27/04/04; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/05/2003
Return made up to 27/04/03; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/04/2002
Return made up to 27/04/02; full list of members
dot icon08/08/2001
Amended accounts made up to 2000-09-30
dot icon29/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon28/04/2000
Return made up to 27/04/00; full list of members
dot icon11/10/1999
Registered office changed on 11/10/99 from: 90 the sycamores milton cambridge cambridgeshire CB4 6XL
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon26/04/1999
Return made up to 27/04/99; full list of members
dot icon26/01/1999
Full accounts made up to 1997-09-30
dot icon28/04/1998
Return made up to 27/04/98; no change of members
dot icon29/01/1998
Registered office changed on 29/01/98 from: diana house 33/34 chiswell street london EC1Y 4SE
dot icon08/06/1997
Full accounts made up to 1996-09-30
dot icon03/05/1997
Return made up to 27/04/97; no change of members
dot icon06/04/1997
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-09-30
dot icon12/05/1996
Return made up to 27/04/96; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1994-09-30
dot icon20/04/1995
Return made up to 27/04/95; full list of members
dot icon27/04/1994
Return made up to 27/04/94; full list of members
dot icon09/03/1994
Accounting reference date extended from 30/04 to 30/09
dot icon05/05/1993
New secretary appointed;new director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Secretary resigned
dot icon05/05/1993
Registered office changed on 05/05/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/04/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
182.73K
-
0.00
-
-
2022
2
182.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Rebecca
Director
27/04/1993 - Present
5
Clarke, Peter Maxwell Colin
Director
03/09/2013 - Present
6

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 PROGRAMMES LIMITED

CAMBRIDGE PROGRAMMES LIMITED is an(a) Active company incorporated on 27/04/1993 with the registered office located at 90 The Sycamores, Milton, Cambridge, Cambridgeshire CB24 6XL. There are currently 2 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 PROGRAMMES LIMITED?

toggle

CAMBRIDGE PROGRAMMES LIMITED is currently Active. It was registered on 27/04/1993 .

Where is CAMBRIDGE PROGRAMMES LIMITED located?

toggle

CAMBRIDGE PROGRAMMES LIMITED is registered at 90 The Sycamores, Milton, Cambridge, Cambridgeshire CB24 6XL.

What does CAMBRIDGE PROGRAMMES LIMITED do?

toggle

CAMBRIDGE PROGRAMMES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PROGRAMMES LIMITED?

toggle

The latest filing was on 04/07/2025: Total exemption full accounts made up to 2024-09-30.