CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06861653

Incorporation date

27/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Disability Cambridgeshire, Cowley Road, Cambridge CB4 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for voluntary strike-off
dot icon22/03/2019
Application to strike the company off the register
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Termination of appointment of Justin Levi Oldham as a director on 2018-06-07
dot icon07/06/2018
Registered office address changed from Fen House Fen Road Cambridge CB4 1UN England to C/O Disability Cambridgeshire Cowley Road Cambridge CB4 0PP on 2018-06-07
dot icon03/06/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Termination of appointment of Antionette Fox as a director on 2018-01-02
dot icon02/01/2018
Termination of appointment of Antionette Fox as a director on 2018-01-02
dot icon20/12/2017
Appointment of Mr James Catmur as a director on 2017-12-07
dot icon09/11/2017
Termination of appointment of Nigel Paul Fenner as a director on 2017-07-11
dot icon09/11/2017
Termination of appointment of Andrew Paul Gardner as a director on 2017-09-07
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/04/2017
Register(s) moved to registered office address Fen House Fen Road Cambridge CB4 1UN
dot icon04/04/2017
Register inspection address has been changed from Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY England to Fen House Fen Road Cambridge CB4 1UN
dot icon04/04/2017
Appointment of Mr Nigel Paul Fenner as a director on 2017-03-02
dot icon03/04/2017
Appointment of Mr Justin Levi Oldham as a director on 2017-03-02
dot icon03/04/2017
Appointment of Ms Antionette Fox as a director on 2016-12-01
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Andrew Jonathan Deller as a director on 2016-09-01
dot icon29/09/2016
Termination of appointment of Joseph Simon as a director on 2016-09-01
dot icon08/08/2016
Registered office address changed from Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY to Fen House Fen Road Cambridge CB4 1UN on 2016-08-08
dot icon11/04/2016
Annual return made up to 2016-03-27 no member list
dot icon11/04/2016
Termination of appointment of Ronald Bennett as a director on 2016-03-03
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/10/2015
Termination of appointment of Ruth Rogers as a director on 2015-06-04
dot icon26/10/2015
Appointment of Mr Adrian Harwood Pettit as a director on 2015-09-28
dot icon19/10/2015
Termination of appointment of Andrew Mccabe as a director on 2015-09-28
dot icon19/10/2015
Termination of appointment of John James Whitton Parker as a director on 2015-09-28
dot icon19/10/2015
Termination of appointment of Geraldine Ann Bird as a director on 2015-09-28
dot icon09/04/2015
Annual return made up to 2015-03-27 no member list
dot icon09/10/2014
Appointment of Mr Andrew Mccabe as a director on 2014-02-06
dot icon09/10/2014
Appointment of Mr Paul Douglas Taylor as a director on 2014-09-09
dot icon07/10/2014
Appointment of Mr Ronald Bennett as a director on 2014-09-09
dot icon16/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/05/2014
Termination of appointment of Deborah Drew as a director
dot icon03/04/2014
Annual return made up to 2014-03-27 no member list
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Termination of appointment of Karen Chapman as a director
dot icon03/04/2013
Annual return made up to 2013-03-27 no member list
dot icon30/10/2012
Certificate of change of name
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Mr Andrew Jonathan Deller as a director
dot icon21/05/2012
Annual return made up to 2012-03-27 no member list
dot icon21/05/2012
Register inspection address has been changed from C/O Amanda Price C/O Red2Green Harvey's Barn Park End Swaffham Bulbeck Cambridge Cambs CB25 0NA United Kingdom
dot icon21/05/2012
Registered office address changed from Mount Pleasant House Ground Floor Huntingdon Road Cambridge Cambridgeshire CB3 0RN on 2012-05-21
dot icon20/05/2012
Termination of appointment of John Smith as a director
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/09/2011
Appointment of John James Whitton Parker as a director
dot icon23/06/2011
Appointment of John Smith as a director
dot icon21/06/2011
Termination of appointment of Carol Jones as a director
dot icon19/04/2011
Annual return made up to 2011-03-27 no member list
dot icon18/04/2011
Termination of appointment of Toni-Marie White as a secretary
dot icon18/04/2011
Register inspection address has been changed from C/O Toni White C/O Speaking Up First Floor Mount Pleasant House Cambridge Cambs CB3 0RN United Kingdom
dot icon23/03/2011
Termination of appointment of Mark Symonds as a director
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Termination of appointment of Lynne Hester as a director
dot icon26/04/2010
Annual return made up to 2010-03-27 no member list
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Secretary's details changed for Toni Marie White on 2009-10-01
dot icon22/04/2010
Director's details changed for Dr Joseph Simon on 2009-10-01
dot icon22/04/2010
Termination of appointment of John Willis as a secretary
dot icon22/04/2010
Director's details changed for Lynne Susan Hester on 2009-10-01
dot icon22/04/2010
Director's details changed for Ruth Rogers on 2009-10-01
dot icon22/04/2010
Director's details changed for Karen Dawn Chapman on 2009-10-01
dot icon22/04/2010
Director's details changed for Geraldine Ann Bird on 2009-10-01
dot icon11/02/2010
Appointment of Mark Symonds as a director
dot icon08/02/2010
Appointment of Carol Ann Elizabeth Jones as a director
dot icon21/12/2009
Appointment of Deborah Drew as a director
dot icon21/12/2009
Appointment of Judith Margolis as a director
dot icon08/12/2009
Termination of appointment of Sharon Cox as a director
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Resolutions
dot icon16/09/2009
Registered office changed on 16/09/2009 from 1A fortescue road cambridge cambridgeshire CB4 2JS
dot icon29/06/2009
Director appointed dr joseph simon
dot icon29/06/2009
Director appointed ruth rogers
dot icon29/06/2009
Director appointed karen dawn chapman
dot icon27/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
27/03/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING

CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING is an(a) Dissolved company incorporated on 27/03/2009 with the registered office located at C/O Disability Cambridgeshire, Cowley Road, Cambridge CB4 0PP. There is currently no 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 CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING?

toggle

CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING is currently Dissolved. It was registered on 27/03/2009 and dissolved on 29/07/2025.

Where is CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING located?

toggle

CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING is registered at C/O Disability Cambridgeshire, Cowley Road, Cambridge CB4 0PP.

What does CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING do?

toggle

CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.