CAMBS GP NETWORK LIMITED

Register to unlock more data on OkredoRegister

CAMBS GP NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09888181

Incorporation date

25/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

F1 F1 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge CB25 9QECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2015)
dot icon09/01/2026
Statement of capital on 2024-10-09
dot icon13/12/2025
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon13/12/2025
Confirmation statement made on 2025-11-05 with updates
dot icon12/12/2025
Director's details changed for Dr Benjamin Simon Curtis on 2025-12-12
dot icon11/12/2025
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon20/08/2025
Termination of appointment of Amanda Jeanette Hazeldine as a director on 2025-08-19
dot icon12/08/2025
Current accounting period extended from 2025-11-30 to 2026-03-31
dot icon11/08/2025
Statement of capital on 2025-04-09
dot icon25/07/2025
Replacement filing of SH01 - 09/04/25 Statement of Capital gbp 186818.86
dot icon22/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/07/2025
Termination of appointment of Lisa Chin Choo Lim as a director on 2025-07-10
dot icon07/07/2025
Appointment of Doctor Alisdair Scott Macnair as a director on 2025-06-23
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon14/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon05/10/2023
Termination of appointment of Theresa Jane Leighton as a director on 2023-01-16
dot icon05/10/2023
Termination of appointment of Cali Rebecca Makewell as a director on 2022-12-02
dot icon05/10/2023
Appointment of Dr Benjamin Simon Curtis as a director on 2023-07-12
dot icon05/10/2023
Appointment of Mrs Amanda Jeanette Hazeldine as a director on 2023-01-10
dot icon05/10/2023
Appointment of Dr Vanessa Jayne Lockyer as a director on 2023-03-01
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/08/2023
Statement of capital on 2023-07-26
dot icon08/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon22/11/2021
Termination of appointment of Kirsty Louise Dance as a director on 2021-09-30
dot icon22/11/2021
Termination of appointment of Will Arthur Robert Bailey as a director on 2021-09-30
dot icon24/09/2021
Registered office address changed from Woodlands Surgery Eden House 48-49 Bateman Street Cambridge CB2 1LR United Kingdom to F1 F1 Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on 2021-09-24
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon16/06/2021
Statement of capital on 2021-05-25
dot icon28/04/2021
Memorandum and Articles of Association
dot icon17/02/2021
Confirmation statement made on 2020-11-24 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/04/2020
Termination of appointment of Paul Carroll as a secretary on 2020-04-23
dot icon14/04/2020
Statement of capital on 2020-02-26
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon01/04/2020
Appointment of Dr Lisa Chin Choo Lim as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Anthony George Males as a director on 2020-03-31
dot icon20/02/2020
Resolutions
dot icon10/12/2019
Appointment of Dr Theresa Leighton as a director on 2019-12-10
dot icon10/12/2019
Termination of appointment of Lisa Chin Choo Lim as a director on 2019-12-10
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Termination of appointment of Mark James Wallington as a secretary on 2019-06-11
dot icon05/06/2019
Appointment of Mr Paul Carroll as a secretary on 2019-06-05
dot icon29/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon11/01/2019
Appointment of Mrs Mark James Wallington as a secretary on 2019-01-11
dot icon11/01/2019
Termination of appointment of Jeremy Davies as a secretary on 2019-01-11
dot icon14/12/2018
Termination of appointment of Sandra Mary Pearse as a director on 2018-10-01
dot icon14/12/2018
Appointment of Cali Rebecca Makewell as a director on 2018-09-30
dot icon29/08/2018
Termination of appointment of Craig Dean Scott Trevor Needs as a director on 2017-07-13
dot icon29/08/2018
Termination of appointment of Adrian James O'reilly as a director on 2018-03-31
dot icon29/08/2018
Appointment of Ms Kirsty Louise Dance as a director on 2018-07-12
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Director's details changed for Sandra Mary Pearse on 2017-12-05
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon05/12/2017
Appointment of Sandra Mary Pearse as a director on 2017-11-08
dot icon05/12/2017
Appointment of Dr Lisa Chin Choo Lim as a director on 2017-11-08
dot icon23/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/03/2017
Termination of appointment of Laura Sheralee Searle as a director on 2017-03-08
dot icon10/03/2017
Appointment of Mr Jeremy Davies as a secretary on 2017-03-08
dot icon09/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon01/12/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon01/12/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon01/12/2016
Appointment of Dr Anthony George Males as a director on 2016-10-20
dot icon01/12/2016
Appointment of Mrs Laura Sheralee Searle as a director on 2016-10-20
dot icon01/12/2016
Resolutions
dot icon18/11/2016
Appointment of Dr Craig Dean Scott Trevor Needs as a director on 2016-10-20
dot icon18/11/2016
Appointment of Dr Adrian James O'reilly as a director on 2016-10-20
dot icon18/11/2016
Change of share class name or designation
dot icon10/08/2016
Resolutions
dot icon10/08/2016
Change of name notice
dot icon25/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
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)
2021
78
3.05M
-
0.00
3.07M
-
2022
120
3.65M
-
0.00
3.54M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Theresa Jane, Dr
Director
10/12/2019 - 16/01/2023
3
Curtis, Benjamin Simon, Dr
Director
12/07/2023 - Present
1
Makewell, Cali Rebecca
Director
30/09/2018 - 02/12/2022
-
Hazeldine, Amanda Jeanette
Director
10/01/2023 - 19/08/2025
-
Lockyer, Vanessa Jayne, Dr
Director
01/03/2023 - Present
-

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 CAMBS GP NETWORK LIMITED

CAMBS GP NETWORK LIMITED is an(a) Active company incorporated on 25/11/2015 with the registered office located at F1 F1 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge CB25 9QE. There are currently 3 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 CAMBS GP NETWORK LIMITED?

toggle

CAMBS GP NETWORK LIMITED is currently Active. It was registered on 25/11/2015 .

Where is CAMBS GP NETWORK LIMITED located?

toggle

CAMBS GP NETWORK LIMITED is registered at F1 F1 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge CB25 9QE.

What does CAMBS GP NETWORK LIMITED do?

toggle

CAMBS GP NETWORK LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CAMBS GP NETWORK LIMITED?

toggle

The latest filing was on 09/01/2026: Statement of capital on 2024-10-09.