CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12433612

Incorporation date

30/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

F5 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9QECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2020)
dot icon07/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-01-31
dot icon01/03/2024
Registered office address changed from De Jure Chambers F21 Stirling House Cambridge Innovation Park Waterbeach, Cambs Cambridgeshire CB25 9QE United Kingdom to F5 Stirling House Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on 2024-03-01
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-01-31
dot icon02/11/2023
Appointment of Ms Patience Ndatu Ndaga as a director on 2023-10-27
dot icon01/11/2023
Appointment of Ms Amalia Ndoy Kwi as a director on 2023-10-27
dot icon12/02/2023
Director's details changed for Mr Paul Chu Chiy on 2023-02-10
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-01-31
dot icon30/01/2023
Notification of Paul Chiy as a person with significant control on 2023-01-01
dot icon18/01/2023
Cessation of Graham Charles Green as a person with significant control on 2023-01-09
dot icon18/01/2023
Termination of appointment of Graham Charles Green as a director on 2023-01-09
dot icon03/01/2023
Appointment of Alastair Douglas Wollaston Logan as a director on 2022-12-19
dot icon08/09/2022
Termination of appointment of Robert Johnstone as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Esther Hunt as a director on 2022-09-08
dot icon05/09/2022
Appointment of Dr Paul Chu Chiy as a director on 2022-09-05
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-01-31
dot icon02/11/2021
Termination of appointment of Jonathan Rolf Justin Olsen as a director on 2021-11-01
dot icon30/09/2021
Termination of appointment of Sean Mccloskey as a director on 2021-09-29
dot icon30/09/2021
Cessation of Sean Mccloskey as a person with significant control on 2021-09-29
dot icon19/08/2021
Appointment of Mr Robert Johnstone as a director on 2021-08-18
dot icon18/08/2021
Termination of appointment of Joanne Connolly as a director on 2021-08-11
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon04/02/2021
Termination of appointment of Aliyyah-Begum Nasser as a director on 2020-12-31
dot icon04/02/2021
Termination of appointment of Vanessa Louise Kisney-Thatcher as a director on 2020-12-31
dot icon09/08/2020
Appointment of Miss Joanne Connolly as a director on 2020-08-06
dot icon28/05/2020
Appointment of Mrs Vanessa Louise Kisney-Thatcher as a director on 2020-05-26
dot icon13/05/2020
Appointment of Mrs Esther Hunt as a director on 2020-05-13
dot icon30/04/2020
Director's details changed for Mr Sean Mccloskey on 2020-04-30
dot icon29/04/2020
Change of details for Mr Graham Charles Green as a person with significant control on 2020-04-29
dot icon17/04/2020
Appointment of Mrs Aliyyah-Begum Nasser as a director on 2020-04-17
dot icon17/04/2020
Appointment of Mr Jonathan Rolf Justin Olsen as a director on 2020-04-16
dot icon30/01/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Robert
Director
18/08/2021 - 08/09/2022
3
Logan, Alastair Douglas Wollaston
Director
19/12/2022 - Present
10
Green, Graham Charles
Director
29/01/2020 - 08/01/2023
7
Kwi, Amalia Ndoy
Director
27/10/2023 - Present
5
Ndaga, Patience Ndatu
Director
27/10/2023 - Present
4

Persons with Significant Control

5
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 CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.

CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. is an(a) Active company incorporated on 30/01/2020 with the registered office located at F5 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9QE. There are currently 4 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 CARE PROVIDERS ALLIANCE C.I.C.?

toggle

CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. is currently Active. It was registered on 30/01/2020 .

Where is CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. located?

toggle

CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. is registered at F5 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9QE.

What does CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. do?

toggle

CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE CARE PROVIDERS ALLIANCE C.I.C.?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-29 with no updates.