CAMBRIDGE UROLOGY PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

CAMBRIDGE UROLOGY PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC337424

Incorporation date

20/05/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Nuffield Health Cambridge Hospital, Trumpington Road, Cambridge, Cambridgeshire CB2 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon13/05/2024
Termination of appointment of Lamb Urology Consultants Limited as a member on 2023-11-01
dot icon13/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon25/11/2022
Notification of Aylesford Medical Consulting Ltd as a person with significant control on 2022-11-01
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon06/10/2022
Cessation of Oliver Wiseman Ltd as a person with significant control on 2022-10-01
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon26/01/2021
Appointment of Mr John Daniel Gerard Francis Kelly as a member on 2018-10-01
dot icon26/01/2021
Termination of appointment of John Kelly Urology Ltd as a member on 2018-10-01
dot icon15/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon30/09/2020
Appointment of Lamb Urology Consultants Limited as a member on 2019-11-01
dot icon30/09/2020
Termination of appointment of Benjamin Wilfrid Lamb as a member on 2019-11-01
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/05/2020
Appointment of Hills Medical Ltd as a member on 2019-10-01
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/05/2019
Appointment of Mr Benjamin Wilfrid Lamb as a member on 2019-03-03
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon02/09/2018
Termination of appointment of Andrew Doble as a member on 2018-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon10/05/2017
Appointment of Aylesford Medical Consulting Ltd as a member on 2016-11-16
dot icon10/05/2017
Appointment of J N & Z Armitage Ltd as a member
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/05/2016
Annual return made up to 2016-05-20
dot icon04/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon03/06/2015
Annual return made up to 2015-05-20
dot icon08/05/2015
Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Nuffield Health Cambridge Hospital Trumpington Road Cambridge Cambridgeshire CB2 8AF on 2015-05-08
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/05/2014
Annual return made up to 2014-05-20
dot icon07/04/2014
Appointment of Dr R J Benson Limited as a member
dot icon11/03/2014
Appointment of J N & Z Armitage Ltd as a member
dot icon11/03/2014
Termination of appointment of James Armitage as a member
dot icon11/03/2014
Appointment of Mr James Neil Armitage as a member
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/05/2013
Annual return made up to 2013-05-20
dot icon03/05/2013
Appointment of Russell Oncology Ltd as a member
dot icon03/05/2013
Termination of appointment of Simon Russell as a member
dot icon03/05/2013
Appointment of Dr Simon Geoffrey Russell as a member
dot icon16/04/2013
Termination of appointment of Oliver Wiseman as a member
dot icon16/04/2013
Appointment of Nimish Shah Ltd as a member
dot icon16/04/2013
Termination of appointment of John Kelly as a member
dot icon16/04/2013
Appointment of John Kelly Urology Ltd as a member
dot icon16/04/2013
Appointment of C Kastner Medical Ltd as a member
dot icon16/04/2013
Termination of appointment of Christof Kastner as a member
dot icon16/04/2013
Appointment of Oliver Wiseman Ltd as a member
dot icon16/04/2013
Termination of appointment of Nimish Shah as a member
dot icon16/04/2013
Termination of appointment of Tevita Aho as a member
dot icon16/04/2013
Appointment of Tev Aho Ltd as a member
dot icon10/04/2013
Registered office address changed from 94 West Parade Lincoln Lincs LN1 1JZ on 2013-04-10
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/07/2012
Member's details changed for Christof Kastner on 2012-07-25
dot icon28/05/2012
Annual return made up to 2012-05-20
dot icon31/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon25/08/2011
Annual return made up to 2011-05-20
dot icon25/08/2011
Member's details changed for John Kelly on 2011-01-01
dot icon25/08/2011
Member's details changed for Andrew Doble on 2011-01-01
dot icon16/08/2011
Registered office address changed from Spire Cambridge Lea 30 New Road Impington Cambridge Cambridgeshire CB24 9EL on 2011-08-16
dot icon16/03/2011
Appointment of Christof Kastner as a member
dot icon11/02/2011
Total exemption full accounts made up to 2010-04-05
dot icon10/06/2010
Annual return made up to 2010-05-20
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon01/06/2009
LLP member appointed andrew doble
dot icon28/05/2009
Annual return made up to 20/05/09
dot icon04/03/2009
Currsho from 31/05/2009 to 05/04/2009
dot icon20/05/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
370.42K
-
0.00
191.60K
-
2022
2
300.84K
-
0.00
135.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, John Daniel Gerard Francis, Prof
LLP Designated Member
01/10/2018 - Present
-
Kelly, John Daniel Gerard Francis, Prof
LLP Designated Member
20/05/2008 - 01/10/2011
-
C KASTNER MEDICAL LTD
LLP Designated Member
01/11/2012 - Present
-
DR R J BENSON LIMITED
LLP Designated Member
06/04/2014 - Present
-
HILLS MEDICAL LTD
LLP Designated Member
01/10/2019 - Present
-

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 UROLOGY PARTNERSHIP LLP

CAMBRIDGE UROLOGY PARTNERSHIP LLP is an(a) Active company incorporated on 20/05/2008 with the registered office located at Nuffield Health Cambridge Hospital, Trumpington Road, Cambridge, Cambridgeshire CB2 8AF. There are currently 10 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 UROLOGY PARTNERSHIP LLP?

toggle

CAMBRIDGE UROLOGY PARTNERSHIP LLP is currently Active. It was registered on 20/05/2008 .

Where is CAMBRIDGE UROLOGY PARTNERSHIP LLP located?

toggle

CAMBRIDGE UROLOGY PARTNERSHIP LLP is registered at Nuffield Health Cambridge Hospital, Trumpington Road, Cambridge, Cambridgeshire CB2 8AF.

What is the latest filing for CAMBRIDGE UROLOGY PARTNERSHIP LLP?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-05.