CAMBRIDGE RARE DISEASE NETWORK

Register to unlock more data on OkredoRegister

CAMBRIDGE RARE DISEASE NETWORK

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

09798317

Incorporation date

28/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bcs Windsor House, Station Court, Station Road, Great Shelford CB22 5NECopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon27/09/2022
Resolutions
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Termination of appointment of Jonathan Simon Milner as a director on 2022-05-20
dot icon20/06/2022
Termination of appointment of Ron Abraham Jortner as a director on 2022-02-03
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/09/2020
Termination of appointment of Bcs Cosec Limited as a secretary on 2020-09-29
dot icon23/04/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/01/2020
Appointment of Mr Ilan Mark Chaitowitz as a director on 2019-12-03
dot icon17/12/2019
Termination of appointment of Timothy Martin Cox as a director on 2019-12-03
dot icon17/12/2019
Termination of appointment of Alan Walter Barrell as a director on 2019-12-03
dot icon01/10/2019
Director's details changed for Ms Sarah Maria Leiter on 2018-03-23
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon01/08/2019
Appointment of Mrs Susan Lesley Berry as a director on 2019-07-29
dot icon01/08/2019
Termination of appointment of Alma Daly as a director on 2019-07-29
dot icon07/02/2019
Appointment of Dr Jonathan Simon Milner as a director on 2019-01-23
dot icon06/02/2019
Appointment of Mr Ron Abraham Jortner as a director on 2019-01-23
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Appointment of Bcs Cosec Limited as a secretary on 2019-01-23
dot icon24/01/2019
Termination of appointment of Kay Parkinson as a secretary on 2019-01-23
dot icon24/01/2019
Registered office address changed from 19 Sedley Taylor Rd, Cambridge Sedley Taylor Road Cambridge CB2 8PW England to C/O Bcs Windsor House Station Court, Station Road Great Shelford CB22 5NE on 2019-01-24
dot icon07/12/2018
Director's details changed for Ms Gemma Chandratillake on 2018-12-07
dot icon13/10/2018
Director's details changed for Ms Alma Daly on 2018-10-13
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon29/05/2018
Appointment of Ms Alma Daly as a director on 2018-05-21
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/02/2018
Termination of appointment of Flora Raffai as a director on 2018-02-23
dot icon08/01/2018
Director's details changed for Dr Tim Thomas Guilliams on 2018-01-08
dot icon02/11/2017
Termination of appointment of Alastair John Kent as a director on 2017-10-23
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon20/09/2017
Director's details changed for Ms Flora Raffai on 2017-09-20
dot icon20/09/2017
Registered office address changed from 14 Farthing Road Downham Market PE38 0AF England to 19 Sedley Taylor Rd, Cambridge Sedley Taylor Road Cambridge CB2 8PW on 2017-09-20
dot icon15/06/2017
Registered office address changed from 99 st Neots Rd Sandy SG19 1BG England to 14 Farthing Road Downham Market PE38 0AF on 2017-06-15
dot icon15/06/2017
Registered office address changed from 19 Derby Road Cambridge Cambridge CB1 7BU to 99 st Neots Rd Sandy SG19 1BG on 2017-06-15
dot icon06/06/2017
Appointment of Ms Sarah Maria Leiter as a director on 2017-06-05
dot icon16/05/2017
Appointment of Ms Gemma Chandratillake as a director on 2017-05-15
dot icon15/05/2017
Appointment of Professor Timothy Martin Cox as a director on 2017-05-15
dot icon07/02/2017
Termination of appointment of Nicolas Thierry Sireau as a director on 2017-02-07
dot icon24/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/06/2016
Appointment of Ms Flora Raffai as a director on 2016-06-06
dot icon30/03/2016
Memorandum and Articles of Association
dot icon15/03/2016
Termination of appointment of Sheela Upadhyaya as a director on 2016-03-15
dot icon09/03/2016
Statement of company's objects
dot icon09/03/2016
Resolutions
dot icon22/02/2016
Statement of company's objects
dot icon09/02/2016
Director's details changed for Dr Nicolas Thierry Sireag on 2016-02-09
dot icon02/02/2016
Appointment of Mrs Sheela Upadhyaya as a director on 2016-02-01
dot icon28/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE RARE DISEASE NETWORK

CAMBRIDGE RARE DISEASE NETWORK is an(a) Converted / Closed company incorporated on 28/09/2015 with the registered office located at C/O Bcs Windsor House, Station Court, Station Road, Great Shelford CB22 5NE. There are currently 5 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 RARE DISEASE NETWORK?

toggle

CAMBRIDGE RARE DISEASE NETWORK is currently Converted / Closed. It was registered on 28/09/2015 and dissolved on 27/09/2022.

Where is CAMBRIDGE RARE DISEASE NETWORK located?

toggle

CAMBRIDGE RARE DISEASE NETWORK is registered at C/O Bcs Windsor House, Station Court, Station Road, Great Shelford CB22 5NE.

What does CAMBRIDGE RARE DISEASE NETWORK do?

toggle

CAMBRIDGE RARE DISEASE NETWORK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RARE DISEASE NETWORK?

toggle

The latest filing was on 27/09/2022: Resolutions.