CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740577

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cfa Headquarters Bridge Road, Impington, Cambridge, Cambridgeshire CB24 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon27/03/2026
Replacement Filing for the appointment of Mr Thomas Martin as a director
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Termination of appointment of Nigel Jonathan Fletcher as a director on 2025-09-01
dot icon10/06/2025
Termination of appointment of Andrew Durman as a director on 2025-06-02
dot icon10/06/2025
Termination of appointment of Philip David Brasher as a director on 2025-06-02
dot icon10/06/2025
Termination of appointment of Andrew Beattie as a director on 2025-06-02
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/12/2023
Termination of appointment of Roy James as a director on 2023-12-21
dot icon07/10/2023
Memorandum and Articles of Association
dot icon31/08/2023
Director's details changed for Mr Ian Michael Greenstock on 2023-08-31
dot icon10/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon03/02/2023
Secretary's details changed for Ms Joanne Claire Bull on 2023-02-03
dot icon03/02/2023
Director's details changed for Ms Joanne Bull on 2023-02-03
dot icon07/06/2022
Appointment of Mr Andres Alvarez as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Nather Saad Abdul Hamed Al-Khatib as a director on 2022-06-07
dot icon17/03/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon16/03/2022
Appointment of Mr Thomas Martin as a director on 2022-03-14
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon09/03/2022
Termination of appointment of Russell Ian Wright as a director on 2021-06-17
dot icon21/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/09/2021
Appointment of Mr Nigel Jonathan Fletcher as a director on 2021-08-26
dot icon18/08/2021
Termination of appointment of Mark Brannan Goldsack as a director on 2021-08-13
dot icon13/05/2021
Director's details changed for Mr Ian Michael Greenstock on 2021-05-13
dot icon12/05/2021
Appointment of Mr Joe Greenstock as a director on 2021-05-10
dot icon27/04/2021
Director's details changed for Mr Roy James on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Russell Ian Wright on 2021-04-27
dot icon23/04/2021
Director's details changed for Mr Philip William Hill on 2021-04-23
dot icon19/04/2021
Director's details changed for Mr Ian Michael Greenstock on 2021-04-19
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon15/12/2020
Appointment of Mr Mark Brannan Goldsack as a director on 2020-11-26
dot icon01/10/2020
Appointment of Dr Birgit Hildegard Maria Meldal as a director on 2020-09-07
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Appointment of Mr Andrew Beattie as a director on 2020-06-08
dot icon11/06/2020
Appointment of Mr Andrew Durman as a director on 2020-06-08
dot icon11/06/2020
Appointment of Mr Philip David Brasher as a director on 2020-06-08
dot icon11/06/2020
Termination of appointment of Arthur William Reeves as a director on 2020-06-08
dot icon11/06/2020
Termination of appointment of Roger Keith Pawley as a director on 2020-06-08
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr Nather Saad Abdul Hamed Al-Khatib as a director on 2019-06-17
dot icon06/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon30/10/2018
Memorandum and Articles of Association
dot icon30/10/2018
Resolutions
dot icon01/10/2018
Appointment of Mr Malcolm Mizon as a director on 2018-06-25
dot icon01/10/2018
Termination of appointment of Christopher Ian Pringle as a director on 2018-08-31
dot icon28/09/2018
Appointment of Ms Joanne Bull as a director on 2018-09-03
dot icon28/09/2018
Appointment of Ms Joanne Claire Bull as a secretary on 2018-09-03
dot icon28/09/2018
Termination of appointment of Christopher Ian Pringle as a secretary on 2018-08-31
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon23/01/2018
Termination of appointment of Brian Gerard Manley as a director on 2017-11-13
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-04 no member list
dot icon24/03/2016
Termination of appointment of Richard Crampton as a director on 2015-09-24
dot icon24/03/2016
Termination of appointment of James William Coad as a director on 2015-09-24
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-04 no member list
dot icon19/03/2015
Appointment of Mr Richard Crampton as a director on 2014-09-25
dot icon19/03/2015
Appointment of Mr Ian Greenstock as a director on 2014-09-25
dot icon19/03/2015
Termination of appointment of Donald Anthony Page as a director on 2014-09-25
dot icon19/03/2015
Termination of appointment of Rex Godfrey Mallett as a director on 2014-09-25
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-04 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-04 no member list
dot icon06/03/2013
Appointment of Mr Roy James as a director
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-04 no member list
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/06/2011
Termination of appointment of Alan Day as a director
dot icon15/03/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon14/03/2011
Annual return made up to 2011-03-04 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/10/2010
Termination of appointment of Roger Pawley as a secretary
dot icon25/10/2010
Appointment of Mr Christopher Ian Pringle as a secretary
dot icon25/10/2010
Appointment of Mr Christopher Ian Pringle as a director
dot icon09/03/2010
Annual return made up to 2010-03-04 no member list
dot icon08/03/2010
Director's details changed for Alan Leslie Day on 2010-03-04
dot icon08/03/2010
Director's details changed for Donald Anthony Page on 2010-03-04
dot icon08/03/2010
Director's details changed for Philip William Hill on 2010-03-04
dot icon08/03/2010
Director's details changed for Rex Godfrey Mallett on 2010-03-04
dot icon08/03/2010
Director's details changed for James William Coad on 2010-03-04
dot icon08/03/2010
Director's details changed for Roger Keith Pawley on 2010-03-04
dot icon08/03/2010
Director's details changed for Brian Gerard Manley on 2010-03-04
dot icon08/03/2010
Director's details changed for Arthur William Reeves on 2010-03-04
dot icon08/03/2010
Director's details changed for Russell Ian Wright on 2010-03-04
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/04/2009
Annual return made up to 04/03/09
dot icon12/03/2009
Annual return made up to 04/03/08
dot icon08/10/2008
Registered office changed on 08/10/2008 from city ground milton road cambridge cambridgeshire CB4 1FA
dot icon08/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon22/03/2007
Annual return made up to 04/03/07
dot icon04/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/05/2005
Annual return made up to 04/03/05
dot icon16/05/2005
Total exemption small company accounts made up to 2004-01-31
dot icon27/03/2004
Annual return made up to 04/03/04
dot icon06/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon06/02/2004
Director resigned
dot icon07/07/2003
Director resigned
dot icon29/06/2003
Annual return made up to 21/03/03
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/03/2002
Annual return made up to 21/03/02
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon30/08/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon22/06/2001
Registered office changed on 22/06/01 from: 3 signet court swann road cambridge cambridgeshire CB5 8LA
dot icon18/05/2001
Annual return made up to 24/03/01
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon01/12/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon05/10/2000
Particulars of property mortgage/charge
dot icon22/06/2000
Annual return made up to 24/03/00
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon25/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: 66 lincolns inn fields london WC2A 3LH
dot icon08/05/1999
New director appointed
dot icon22/04/1999
Secretary resigned;director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New secretary appointed;new director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon24/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsack, Mark Brannan
Director
26/11/2020 - 13/08/2021
13
Fletcher, Nigel Jonathan
Director
26/08/2021 - 01/09/2025
2
Al-Khatib, Nather Saad Abdul Hamed
Director
16/06/2019 - 06/06/2022
1
Foster, Robert Edward
Director
23/03/1999 - 29/03/1999
63
Vleck, Karena Gaye
Secretary
23/03/1999 - 29/03/1999
16

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 CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED

CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at Cfa Headquarters Bridge Road, Impington, Cambridge, Cambridgeshire CB24 9PH. There are currently 9 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 FOOTBALL ASSOCIATION LIMITED?

toggle

CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 24/03/1999 .

Where is CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED located?

toggle

CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED is registered at Cfa Headquarters Bridge Road, Impington, Cambridge, Cambridgeshire CB24 9PH.

What does CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED do?

toggle

CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-04 with no updates.