CAMBRIDGE UNIVERSITY HEALTH PARTNERS

Register to unlock more data on OkredoRegister

CAMBRIDGE UNIVERSITY HEALTH PARTNERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07015773

Incorporation date

11/09/2009

Size

Small

Contacts

Registered address

Registered address

Addenbrooke's Hospital (Box146) Cambridge Biomedical Campus, Hills Road, Cambridge, Cambridgeshire CB2 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/09/2025
Appointment of Professor John Alexander David Aston as a director on 2025-09-01
dot icon10/09/2025
Termination of appointment of Diarmuid O'brien as a director on 2025-08-31
dot icon15/05/2025
Appointment of Mr Stephen Lea Grange as a director on 2025-03-31
dot icon12/05/2025
Termination of appointment of Scott Thomas Haldane as a director on 2025-03-31
dot icon04/04/2025
Appointment of Professor Rudolf Nicholas Cardinal as a director on 2025-03-20
dot icon26/03/2025
Termination of appointment of Tamsin Jane Ford as a director on 2025-03-20
dot icon10/02/2025
Appointment of Baroness Sally Morgan as a director on 2025-02-06
dot icon09/01/2025
Termination of appointment of Laurel Claire Powers-Freeling as a director on 2024-12-31
dot icon09/01/2025
Appointment of Lord James Richard O'shaughnessy as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Michael John More as a director on 2024-12-31
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon12/07/2024
Appointment of Professor Diarmuid O'brien as a director on 2024-06-17
dot icon05/04/2024
Registered office address changed from Addenbrookes Hospital Box 146 Cambridge Biomedical Campus Hills Road Cambridge CB2 0QQ United Kingdom to Addenbrooke's Hospital (Box146) Cambridge Biomedical Campus Hills Road Cambridge Cambridgeshire CB2 0QQ on 2024-04-05
dot icon05/04/2024
Appointment of Mr Scott Thomas Haldane as a director on 2024-02-02
dot icon02/04/2024
Appointment of Dr Jagjit Singh Ahluwalia as a director on 2024-03-08
dot icon07/03/2024
Termination of appointment of Anna Nicole Hills as a director on 2024-02-01
dot icon07/03/2024
Termination of appointment of Andy David Neely as a director on 2024-02-29
dot icon15/02/2024
Termination of appointment of John Wallwork as a director on 2024-01-31
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon07/08/2023
Appointment of Eileen Maria Milner as a director on 2023-06-01
dot icon04/08/2023
Termination of appointment of Julie Anne Spence as a director on 2023-06-01
dot icon04/08/2023
Appointment of Professor Deborah Anne Prentice as a director on 2023-07-01
dot icon04/08/2023
Termination of appointment of David Anthony Cardwell as a director on 2023-07-01
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Termination of appointment of Stephen John Toope as a director on 2022-09-30
dot icon04/10/2022
Appointment of David Anthony Cardwell as a director on 2022-10-01
dot icon23/09/2022
Director's details changed for Dr Michael John More on 2022-09-13
dot icon20/09/2022
Director's details changed for John Wallwork on 2022-09-11
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon07/09/2022
Appointment of Eilish Elizabeth Ann Midlane as a director on 2022-08-30
dot icon07/09/2022
Termination of appointment of Stephen James Posey as a director on 2022-08-30
dot icon05/07/2022
Appointment of Ms Yvonne Annette Barnett as a director on 2022-05-26
dot icon01/07/2022
Appointment of Mr Roderick Evan Watkins as a director on 2022-05-26
dot icon29/04/2022
Appointment of Ms Anna Nicole Hills as a director on 2022-04-25
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Termination of appointment of Tracy Anne Dowling as a director on 2021-11-26
dot icon29/09/2021
Director's details changed for Mrs Julie Anne Spence on 2021-09-16
dot icon29/09/2021
Director's details changed for Mr Stephen James Posey on 2018-01-01
dot icon27/09/2021
Director's details changed for Professor Tamsin Jane Ford on 2021-06-28
dot icon27/09/2021
Director's details changed for Professor Stephen Jonathan Toope on 2019-02-28
dot icon27/09/2021
Director's details changed for Professor Tamsin Jane Ford on 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon25/08/2021
Director's details changed for John Wallwork on 2021-07-30
dot icon20/08/2021
Director's details changed for Patrick Henry Maxwell on 2021-07-30
dot icon20/08/2021
Director's details changed for Mrs Julie Anne Spence on 2021-07-30
dot icon30/07/2021
Registered office address changed from C/O Eversheds Sutherland Llp 5th Floor 50/60 Station Rd Cambridge CB1 2JH United Kingdom to Addenbrookes Hospital Box 146 Cambridge Biomedical Campus Hills Road Cambridge CB2 0QQ on 2021-07-30
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon13/10/2020
Director's details changed for Mr Timothy George Eisen on 2020-03-28
dot icon12/10/2020
Director's details changed for Professor Tamsin Jane Ford on 2020-09-28
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/11/2019
Appointment of Professor Martin Bennett as a director on 2019-11-11
dot icon08/11/2019
Appointment of Professor Tamsin Jane Ford as a director on 2019-11-01
dot icon22/10/2019
Director's details changed for Patrick Henry Maxwell on 2019-10-21
dot icon22/10/2019
Director's details changed for John Wallwork on 2019-10-21
dot icon22/10/2019
Director's details changed for Mrs Julie Anne Spence on 2019-10-21
dot icon21/10/2019
Registered office address changed from C/O Eversheds Llp Kett House Station Road Cambridge CB1 2JY to C/O Eversheds Sutherland Llp 5th Floor 50/60 Station Rd Cambridge CB1 2JH on 2019-10-21
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon25/09/2019
Termination of appointment of Peter Brian Jones as a director on 2019-07-22
dot icon25/09/2019
Director's details changed for Stephen James Posey on 2019-05-04
dot icon23/05/2019
Appointment of Professor Stephen Jonathan Toope as a director on 2019-02-28
dot icon03/04/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-04-02
dot icon08/03/2019
Termination of appointment of Nicholas Wayne Morrell as a director on 2018-11-15
dot icon21/02/2019
Accounts for a small company made up to 2018-03-31
dot icon20/02/2019
Termination of appointment of Emma Machteld Clara Rampton as a director on 2019-01-14
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon20/09/2018
Termination of appointment of Aidan Mark Thomas as a director on 2017-08-01
dot icon17/09/2018
Termination of appointment of Baroness Helene Hayman as a director on 2017-12-31
dot icon13/09/2018
Appointment of Tracy Dowling as a director on 2017-08-21
dot icon01/08/2018
Appointment of Laurel Claire Powers-Freeling as a director on 2018-02-16
dot icon25/04/2018
Termination of appointment of Leszek Krzysztof Borysiewicz as a director on 2017-10-01
dot icon13/03/2018
Appointment of Emma Machteld Clara Rampton as a director on 2017-12-31
dot icon12/03/2018
Appointment of Professor Andrew David Neely as a director on 2018-02-15
dot icon12/03/2018
Appointment of Dr Michael John More as a director on 2017-04-11
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon26/05/2017
Termination of appointment of Jonathan William Nicholls as a director on 2016-12-31
dot icon30/01/2017
Termination of appointment of Keith David Mcneil as a director on 2015-09-14
dot icon25/01/2017
Appointment of Mr James Roland Sinker as a director on 2015-09-14
dot icon25/01/2017
Appointment of Professor Timothy George Eisen as a director on 2015-05-18
dot icon25/01/2017
Appointment of Stephen James Posey as a director on 2016-03-23
dot icon23/01/2017
Termination of appointment of Stephen John Bridge as a director on 2016-03-23
dot icon23/01/2017
Termination of appointment of Jane Ramsey as a director on 2016-10-31
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon27/10/2015
Annual return made up to 2015-09-11 no member list
dot icon06/10/2015
Full accounts made up to 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon11/11/2014
Appointment of Mrs Julie Anne Spence as a director on 2014-07-01
dot icon17/10/2014
Annual return made up to 2014-09-11 no member list
dot icon16/10/2014
Director's details changed for Baroness Helene Hayman on 2014-09-01
dot icon10/10/2014
Appointment of Baroness Helene Hayman as a director on 2014-09-01
dot icon10/10/2014
Termination of appointment of David Stanley Edwards as a director on 2014-06-30
dot icon10/10/2014
Termination of appointment of David Edgar Neal as a director on 2014-04-10
dot icon10/10/2014
Termination of appointment of David Keith Peters as a director on 2014-06-26
dot icon31/03/2014
Termination of appointment of Attila Vegh as a director
dot icon31/03/2014
Termination of appointment of John Bradley as a director
dot icon31/03/2014
Termination of appointment of Robert Burgin as a director
dot icon25/03/2014
Appointment of John Wallwork as a director
dot icon25/03/2014
Appointment of Nicholas Wayne Morrell as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Appointment of Dr Attila Vegh as a director
dot icon09/10/2013
Annual return made up to 2013-09-11 no member list
dot icon08/10/2013
Appointment of Aidan Mark Thomas as a director
dot icon08/10/2013
Appointment of Patrick Henry Maxwell as a director
dot icon08/10/2013
Appointment of Jane Ramsey as a director
dot icon08/10/2013
Appointment of David Stanley Edwards as a director
dot icon08/10/2013
Appointment of Keith David Mcneil as a director
dot icon08/10/2013
Termination of appointment of John Sissons as a director
dot icon08/10/2013
Termination of appointment of Mary Archer as a director
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-11 no member list
dot icon16/08/2012
Termination of appointment of Stephen Davies as a secretary
dot icon16/08/2012
Appointment of Eversecretary Limited as a secretary
dot icon10/08/2012
Register(s) moved to registered office address
dot icon10/08/2012
Termination of appointment of Anne Campbell as a director
dot icon13/06/2012
Termination of appointment of Gareth Goodier as a director
dot icon08/12/2011
Termination of appointment of Jennofer Raine as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-11 no member list
dot icon11/07/2011
Appointment of Jennofer Raine as a director
dot icon29/03/2011
Termination of appointment of Karen Bell as a director
dot icon11/01/2011
Appointment of Sir Leszek Krzysztof Borysiewicz as a director
dot icon09/12/2010
Register(s) moved to registered inspection location
dot icon09/12/2010
Register inspection address has been changed
dot icon14/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Alison Richard as a director
dot icon16/09/2010
Annual return made up to 2010-09-11 no member list
dot icon11/12/2009
Appointment of Dr Gareth John Goodier as a director
dot icon02/12/2009
Appointment of Professor John Gerald Patrick Sissons as a director
dot icon02/12/2009
Appointment of Dr Mary Doreen Archer as a director
dot icon02/12/2009
Appointment of Stephen John Bridge as a director
dot icon02/12/2009
Appointment of Robert Burgin as a director
dot icon02/12/2009
Termination of appointment of a secretary
dot icon27/11/2009
Appointment of Anne Campbell as a director
dot icon27/11/2009
Appointment of Professor Sir David Keith Peters as a director
dot icon27/11/2009
Appointment of Professor Alison Fettes Richard as a director
dot icon26/11/2009
Resolutions
dot icon25/11/2009
Appointment of Mr Stephen Michael Davies as a secretary
dot icon24/11/2009
Appointment of Prof. David Edgar Neal as a director
dot icon24/11/2009
Appointment of Ms Karen Patricia Bell as a director
dot icon24/11/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon24/11/2009
Appointment of Prof. Peter Brian Jones as a director
dot icon24/11/2009
Appointment of Dr. Jonathan William Nicholls as a director
dot icon24/11/2009
Appointment of Prof John Andrew Bradley as a director
dot icon24/11/2009
Termination of appointment of Glynne Stanfield as a director
dot icon20/11/2009
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2009-11-20
dot icon13/11/2009
Certificate of change of name
dot icon13/11/2009
Change of name with request to seek comments from relevant body
dot icon13/11/2009
Change of name notice
dot icon11/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Eileen Maria
Director
01/06/2023 - Present
3
Posey, Stephen James
Director
23/03/2016 - 30/08/2022
1
Wallwork, John
Director
01/02/2014 - 31/01/2024
6
EVERSECRETARY LIMITED
Corporate Secretary
10/08/2012 - 02/04/2019
175
Morgan, Sally, Baroness
Director
06/02/2025 - Present
15

Persons with Significant Control

1
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 UNIVERSITY HEALTH PARTNERS

CAMBRIDGE UNIVERSITY HEALTH PARTNERS is an(a) Active company incorporated on 11/09/2009 with the registered office located at Addenbrooke's Hospital (Box146) Cambridge Biomedical Campus, Hills Road, Cambridge, Cambridgeshire CB2 0QQ. There are currently 15 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 UNIVERSITY HEALTH PARTNERS?

toggle

CAMBRIDGE UNIVERSITY HEALTH PARTNERS is currently Active. It was registered on 11/09/2009 .

Where is CAMBRIDGE UNIVERSITY HEALTH PARTNERS located?

toggle

CAMBRIDGE UNIVERSITY HEALTH PARTNERS is registered at Addenbrooke's Hospital (Box146) Cambridge Biomedical Campus, Hills Road, Cambridge, Cambridgeshire CB2 0QQ.

What does CAMBRIDGE UNIVERSITY HEALTH PARTNERS do?

toggle

CAMBRIDGE UNIVERSITY HEALTH PARTNERS operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE UNIVERSITY HEALTH PARTNERS?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-03-31.