CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01082980

Incorporation date

22/11/1972

Size

Full

Contacts

Registered address

Registered address

Barrere House, 100 Chesterton Road, Cambridge CB4 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1972)
dot icon07/04/2026
Termination of appointment of Kayleigh Joanne Paske as a secretary on 2026-03-31
dot icon30/03/2026
Appointment of Tracy Auchterlonie as a director on 2026-03-23
dot icon30/03/2026
Appointment of Ms Bernadette Fitzharris as a director on 2026-03-23
dot icon30/03/2026
Appointment of Karen Elizabeth Quinn as a director on 2026-03-23
dot icon26/01/2026
Termination of appointment of Debalok Biswas as a director on 2026-01-23
dot icon18/12/2025
Termination of appointment of Andrew Jonathan Paylor as a director on 2025-12-18
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/10/2025
Termination of appointment of Michael Richard Thomas Thelwall as a director on 2025-10-21
dot icon18/03/2025
Director's details changed for Mr Stuart Jessup on 2025-03-18
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Director's details changed for Mr Scott Brian Smith on 2024-10-10
dot icon05/09/2024
Director's details changed for Andrea Grosbois on 2024-09-05
dot icon10/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Resolutions
dot icon03/06/2024
Appointment of Mr Michael Richard Thomas Thelwall as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Matthew Paul Hammond as a director on 2024-05-16
dot icon30/05/2024
Appointment of Mr Scott Brian Smith as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Daniel Allum as a director on 2024-05-29
dot icon18/04/2024
Termination of appointment of Alan Tait as a director on 2023-12-31
dot icon04/03/2024
Termination of appointment of Deborah Elizabeth Richards as a director on 2024-02-29
dot icon01/02/2024
Termination of appointment of Anna Maria Granta as a director on 2024-01-31
dot icon04/01/2024
Termination of appointment of Carol Ann Clarke as a director on 2023-12-31
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/10/2023
Appointment of Mr Stuart Jessup as a director on 2023-09-26
dot icon05/09/2023
Appointment of Mr Andrew Jonathan Paylor as a director on 2023-09-05
dot icon11/08/2023
Appointment of Mr Matthew Paul Hammond as a director on 2023-08-11
dot icon11/08/2023
Appointment of Miss Kayleigh Joanne Paske as a secretary on 2023-08-01
dot icon09/06/2023
Appointment of Mr Daniel Allum as a director on 2023-04-04
dot icon22/05/2023
Appointment of Mrs Katarzyna Smith as a director on 2023-04-04
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Emmanuel Oluwatoyin Orekogbe as a director on 2022-12-02
dot icon14/11/2022
Termination of appointment of Richard Young as a director on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/11/2022
Termination of appointment of Louise Adcock as a director on 2022-08-12
dot icon24/01/2022
Accounts for a small company made up to 2021-03-31
dot icon14/01/2022
Appointment of Mr Alexander James Page as a director on 2021-12-14
dot icon10/01/2022
Appointment of Mr Debalok Biswas as a director on 2021-12-14
dot icon06/01/2022
Appointment of Mr Emmanuel Oluwatoyin Orekogbe as a director on 2021-12-14
dot icon29/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon20/07/2021
Appointment of Ms Anna Maria Granta as a director on 2021-06-22
dot icon10/03/2021
Full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Stuart Francis Jessup as a director on 2020-12-17
dot icon16/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/11/2020
Termination of appointment of Matthew Stiles as a director on 2020-06-30
dot icon16/11/2020
Termination of appointment of Anne Streather as a director on 2020-09-23
dot icon07/04/2020
Termination of appointment of Kevin Vanterpool as a director on 2020-03-02
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/12/2019
Director's details changed for Mrs Richard Young on 2019-12-10
dot icon16/12/2019
Appointment of Professor Alan Tait as a director on 2019-12-10
dot icon16/12/2019
Appointment of Mrs Louise Adcock as a director on 2019-12-10
dot icon16/12/2019
Appointment of Mrs Deborah Elizabeth Richards as a director on 2019-12-10
dot icon16/12/2019
Appointment of Mrs Richard Young as a director on 2019-12-10
dot icon16/12/2019
Termination of appointment of Ian Cunningham as a director on 2019-11-30
dot icon06/11/2019
Appointment of Miss Carol Clarke as a director on 2019-11-05
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/11/2019
Termination of appointment of Caroline Newman as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Christopher Robert Cooper as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Joanna Lucas as a director on 2019-11-01
dot icon10/05/2019
Resolutions
dot icon09/04/2019
Change of name notice
dot icon06/03/2019
Appointment of Mr Matthew Stiles as a director on 2018-11-29
dot icon10/01/2019
Appointment of Maria Huber as a director on 2018-09-27
dot icon10/01/2019
Termination of appointment of Joshua George Jackson as a director on 2019-01-02
dot icon10/01/2019
Termination of appointment of Sally Jane Keown as a secretary on 2018-12-31
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon13/11/2018
Appointment of Mrs Anne Streather as a director on 2018-02-07
dot icon13/11/2018
Appointment of Andrea Grosbois as a director on 2018-02-07
dot icon13/11/2018
Appointment of Mrs Sharon Gilfoyle as a director on 2018-02-07
dot icon13/11/2018
Termination of appointment of Susan Tolland as a director on 2017-11-24
dot icon05/07/2018
Change of name notice
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon19/09/2017
Appointment of Mrs Susan Tolland as a director on 2017-05-31
dot icon19/09/2017
Appointment of Mr Joshua George Jackson as a director on 2017-05-31
dot icon19/09/2017
Termination of appointment of Alexis Maria Willett as a director on 2017-07-04
dot icon19/09/2017
Termination of appointment of Rachel Helen Newell as a director on 2017-05-31
dot icon19/09/2017
Termination of appointment of Deborah Mcgovern as a director on 2017-07-31
dot icon19/09/2017
Appointment of Dr Christopher Robert Cooper as a director on 2017-05-31
dot icon19/09/2017
Termination of appointment of Litsa Biggs as a director on 2017-03-07
dot icon08/03/2017
Termination of appointment of John Collins as a director on 2017-01-11
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon16/11/2016
Appointment of Mr Kevin Vanterpool as a director on 2016-03-30
dot icon15/11/2016
Appointment of Ms Caroline Newman as a director on 2016-01-27
dot icon15/11/2016
Appointment of Dr Litsa Biggs as a director on 2016-01-27
dot icon14/11/2016
Termination of appointment of Melvyn Ian Nunn as a director on 2016-02-24
dot icon30/09/2016
Resolutions
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-01 no member list
dot icon12/03/2015
Termination of appointment of Sharon Cox as a director on 2015-01-28
dot icon12/03/2015
Appointment of Mr Stuart Francis Jessup as a director on 2015-01-28
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-01 no member list
dot icon19/11/2014
Appointment of Ms Joanna Lucas as a director on 2013-12-18
dot icon12/11/2014
Appointment of Mr Ian Cunningham as a director on 2013-11-20
dot icon12/11/2014
Director's details changed for Ms Rachel Helen Newell on 2014-08-20
dot icon06/11/2014
Termination of appointment of Beverley Warrington as a director on 2013-11-13
dot icon06/11/2014
Termination of appointment of Garin Mark John Rouch as a director on 2013-11-13
dot icon06/11/2014
Termination of appointment of Jane Elizabeth Powell as a director on 2013-11-13
dot icon06/11/2014
Termination of appointment of Alison Anne Chrystal as a director on 2013-11-13
dot icon29/08/2014
Appointment of Mr Melvyn Ian Nunn as a director on 2014-07-30
dot icon21/01/2014
Annual return made up to 2013-11-01 no member list
dot icon21/01/2014
Appointment of Dr Alexis Maria Willett as a director
dot icon21/01/2014
Appointment of Ms Deborah Mcgovern as a director
dot icon21/01/2014
Appointment of Mr John Collins as a director
dot icon21/01/2014
Director's details changed for Mrs Beverley Rodgers on 2013-03-23
dot icon21/01/2014
Termination of appointment of Kevin Gabbitass as a director
dot icon21/01/2014
Termination of appointment of Keith Evans as a director
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon28/11/2013
Statement of company's objects
dot icon28/11/2013
Resolutions
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-01 no member list
dot icon29/11/2012
Appointment of Mrs Sharon Cox as a director
dot icon29/11/2012
Appointment of Miss Jane Elizabeth Powell as a director
dot icon29/11/2012
Appointment of Mr Garin Mark John Rouch as a director
dot icon29/11/2012
Appointment of Mrs Sally Jane Keown as a secretary
dot icon29/11/2012
Termination of appointment of Elizabeth Barry as a director
dot icon02/11/2012
Termination of appointment of Alison Humphreys as a secretary
dot icon08/04/2012
Termination of appointment of Brian Payne as a director
dot icon08/04/2012
Termination of appointment of Claire Harris as a director
dot icon21/02/2012
Termination of appointment of Jeannet Weurman as a director
dot icon23/12/2011
Termination of appointment of Renee Evans as a director
dot icon02/11/2011
Annual return made up to 2011-11-01 no member list
dot icon02/11/2011
Director's details changed for Renee Susan Evans on 2011-11-01
dot icon01/11/2011
Director's details changed for Mr Kevin George Gabbitass on 2011-11-01
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Ms Rachel Helen Newell as a director
dot icon16/06/2011
Appointment of Mrs Beverley Rodgers as a director
dot icon28/04/2011
Termination of appointment of Pauline Stokes as a director
dot icon27/10/2010
Annual return made up to 2010-10-07 no member list
dot icon27/10/2010
Director's details changed for Mr Kevin George Gabbitass on 2010-10-26
dot icon27/10/2010
Appointment of Mrs Alison Anne Chrystal as a director
dot icon27/10/2010
Termination of appointment of Johanna Mchugh as a director
dot icon25/10/2010
Statement of company's objects
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Resolutions
dot icon10/08/2010
Director's details changed for Mr Kevin George Gabbitass on 2010-08-10
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon20/10/2009
Annual return made up to 2009-10-07 no member list
dot icon20/10/2009
Director's details changed for Ms Johanna Mchugh on 2009-10-14
dot icon20/10/2009
Director's details changed for Keith Evans on 2009-10-14
dot icon20/10/2009
Director's details changed for Renee Susan Evans on 2009-10-14
dot icon20/10/2009
Director's details changed for Brian Payne on 2009-10-14
dot icon20/10/2009
Director's details changed for Jeannet Weurman on 2009-10-14
dot icon20/10/2009
Director's details changed for Dr Elizabeth Claire Barry on 2009-10-14
dot icon20/10/2009
Director's details changed for Mrs Claire Elizabeth Harris on 2009-10-14
dot icon20/10/2009
Director's details changed for Mr Kevin George Gabbitass on 2009-10-14
dot icon20/10/2009
Director's details changed for Mrs Pauline Stokes on 2009-10-14
dot icon13/10/2009
Appointment of Dr Elizabeth Claire Barry as a director
dot icon13/10/2009
Appointment of Ms Johanna Mchugh as a director
dot icon13/10/2009
Appointment of Mrs Claire Elizabeth Harris as a director
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon19/11/2008
Secretary appointed mrs alison mary humphreys
dot icon17/10/2008
Annual return made up to 07/10/08
dot icon17/10/2008
Appointment terminated director john farrar
dot icon17/10/2008
Appointment terminated director stephen legood
dot icon13/10/2008
Director appointed mr kevin george gabbitass
dot icon10/10/2008
Director appointed mrs pauline stokes
dot icon29/08/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Appointment terminated secretary shelley rogan
dot icon30/07/2008
Appointment terminated director shelley rogan
dot icon14/12/2007
New director appointed
dot icon27/10/2007
Annual return made up to 07/10/07
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon01/08/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon21/12/2006
New director appointed
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Annual return made up to 07/10/06
dot icon01/11/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon10/11/2005
Annual return made up to 07/10/05
dot icon13/07/2005
Director's particulars changed
dot icon01/06/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon23/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon04/11/2004
Annual return made up to 07/10/04
dot icon28/10/2004
New secretary appointed
dot icon13/09/2004
New director appointed
dot icon10/08/2004
Secretary resigned;director resigned
dot icon07/07/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon02/04/2004
New secretary appointed;new director appointed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon09/02/2004
Secretary resigned;director resigned
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon29/10/2003
Annual return made up to 07/10/03
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon04/11/2002
New director appointed
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon25/10/2002
Resolutions
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Annual return made up to 07/10/02
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
Director resigned
dot icon01/07/2002
Secretary resigned
dot icon29/05/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon25/10/2001
Annual return made up to 07/10/01
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Secretary resigned
dot icon07/03/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon29/11/2000
Full group accounts made up to 2000-03-31
dot icon18/10/2000
Annual return made up to 07/10/00
dot icon16/02/2000
Director resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Annual return made up to 07/10/99
dot icon05/10/1999
Director resigned
dot icon17/09/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon27/10/1998
Annual return made up to 07/10/98
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
New director appointed
dot icon14/05/1998
New secretary appointed;new director appointed
dot icon26/02/1998
Director resigned
dot icon02/11/1997
New director appointed
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Annual return made up to 07/10/97
dot icon07/07/1997
New director appointed
dot icon06/12/1996
Director resigned
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Annual return made up to 07/10/96
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
New director appointed
dot icon03/11/1995
Annual return made up to 07/10/95
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/10/1994
Annual return made up to 07/10/94
dot icon10/12/1993
New director appointed
dot icon07/11/1993
Accounts for a small company made up to 1993-03-31
dot icon03/11/1993
Annual return made up to 07/10/93
dot icon18/05/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned;new director appointed
dot icon29/10/1992
Director resigned
dot icon18/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Annual return made up to 07/10/92
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon24/10/1991
Annual return made up to 14/10/91
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon21/11/1990
Annual return made up to 18/10/90
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon29/11/1989
Annual return made up to 19/10/89
dot icon24/04/1989
New secretary appointed
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Annual return made up to 20/10/88
dot icon19/10/1988
Registered office changed on 19/10/88 from: cobbers conduit head road cambridge
dot icon30/11/1987
Resolutions
dot icon26/11/1987
Full accounts made up to 1987-03-31
dot icon26/11/1987
Annual return made up to 14/10/87
dot icon19/01/1987
Full accounts made up to 1986-03-31
dot icon19/01/1987
Return made up to 24/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/06/1986
Annual return made up to 25/10/85
dot icon17/01/1986
Full accounts made up to 1985-03-31
dot icon22/11/1972
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
98
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

94
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Brenda Doris
Director
04/11/1999 - 14/11/2004
1
Allum, Daniel
Director
04/04/2023 - 29/05/2024
4
Cunningham, Ian
Director
20/11/2013 - 30/11/2019
1
Stuart, Graham Charles
Director
08/11/2001 - 02/03/2004
2
Howell, Mark Phillip
Director
18/04/2002 - 03/10/2002
4

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, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD

CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD is an(a) Active company incorporated on 22/11/1972 with the registered office located at Barrere House, 100 Chesterton Road, Cambridge CB4 1ER. 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 CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD?

toggle

CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD is currently Active. It was registered on 22/11/1972 .

Where is CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD located?

toggle

CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD is registered at Barrere House, 100 Chesterton Road, Cambridge CB4 1ER.

What does CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD do?

toggle

CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Kayleigh Joanne Paske as a secretary on 2026-03-31.