CAMMS MEALS ON WHEELS LIMITED

Register to unlock more data on OkredoRegister

CAMMS MEALS ON WHEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229429

Incorporation date

06/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Trees Kitchen, Saint Matthews Street, Cambridge, Cambridgeshire CB1 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon11/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/08/2024
Appointment of Mr Murray Richard Fraser as a director on 2024-07-25
dot icon13/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/03/2024
Director's details changed for Mr John Christopher Taylor on 2013-03-01
dot icon07/03/2024
Director's details changed for Mrs Mary Jane Alison Ough on 2022-08-01
dot icon07/03/2024
Director's details changed for Dr Richard Norman Ough on 2022-08-01
dot icon07/03/2024
Director's details changed for Miss Carole Charter on 2020-10-14
dot icon07/03/2024
Director's details changed for Mr Simon Doggett on 2023-03-27
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Statement of company's objects
dot icon30/03/2021
Termination of appointment of John James Whitton Parker as a director on 2021-03-29
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/03/2020
Director's details changed for Mrs Alison Mary Jane Ough on 2020-03-09
dot icon12/03/2020
Appointment of Mrs Mary Jane Alison Ough as a secretary on 2020-03-09
dot icon12/03/2020
Termination of appointment of Carole Charter as a secretary on 2020-03-09
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/05/2019
Appointment of Mr Simon Doggett as a director on 2019-04-29
dot icon09/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon19/08/2016
Appointment of Mrs Alison Mary Jane Ough as a director on 2016-08-08
dot icon08/07/2016
Annual return made up to 2016-06-06 no member list
dot icon08/07/2016
Director's details changed for Mr John James Whitton Parker on 2016-07-01
dot icon13/03/2016
Appointment of Mr John James Whitton Parker as a director on 2016-03-07
dot icon07/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-06-06 no member list
dot icon29/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon07/06/2014
Annual return made up to 2014-06-06 no member list
dot icon07/06/2014
Appointment of Dr Richard Norman Ough as a director
dot icon28/02/2014
Termination of appointment of Michael Thornton as a director
dot icon28/02/2014
Termination of appointment of Patrick Halnan as a director
dot icon15/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon13/10/2013
Termination of appointment of Michael Williams as a director
dot icon13/10/2013
Termination of appointment of James Pennington as a director
dot icon10/06/2013
Annual return made up to 2013-06-06 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon15/06/2012
Annual return made up to 2012-06-06 no member list
dot icon15/06/2012
Director's details changed for Anthony Michael Millington on 2009-10-01
dot icon19/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon17/06/2011
Annual return made up to 2011-06-06 no member list
dot icon30/05/2011
Appointment of Mr John Christopher Taylor as a director
dot icon23/05/2011
Certificate of change of name
dot icon23/05/2011
Termination of appointment of Anthony Millington as a secretary
dot icon05/04/2011
Appointment of Miss Carole Charter as a secretary
dot icon03/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon23/07/2010
Annual return made up to 2010-06-06 no member list
dot icon23/07/2010
Director's details changed for His Honour Patrick John Halnan on 2010-06-06
dot icon23/07/2010
Director's details changed for James William Edward Pennington on 2010-06-06
dot icon23/07/2010
Director's details changed for Mr Michael Mannin Thornton on 2010-06-06
dot icon23/07/2010
Director's details changed for Michael Edward Williams on 2010-06-06
dot icon23/07/2010
Director's details changed for Anthony Michael Millington on 2010-06-06
dot icon28/05/2010
Director's details changed for Miss Carole Charter on 2010-05-13
dot icon08/02/2010
Director's details changed for Carole Charter on 2009-12-01
dot icon08/02/2010
Termination of appointment of Desmond Fitzgerald as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/09/2009
Appointment terminated director paul skipper
dot icon20/07/2009
Director appointed carole charter
dot icon07/07/2009
Annual return made up to 06/06/09
dot icon01/12/2008
Partial exemption accounts made up to 2008-04-30
dot icon11/06/2008
Annual return made up to 06/06/08
dot icon28/12/2007
Partial exemption accounts made up to 2007-04-30
dot icon22/10/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon03/07/2007
Annual return made up to 06/06/07
dot icon03/07/2007
Director resigned
dot icon01/05/2007
Director's particulars changed
dot icon03/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/11/2006
New director appointed
dot icon17/08/2006
Annual return made up to 06/06/06
dot icon28/06/2006
New secretary appointed
dot icon09/02/2006
Partial exemption accounts made up to 2005-04-30
dot icon16/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon24/08/2005
Annual return made up to 06/06/05
dot icon24/07/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon05/05/2005
Partial exemption accounts made up to 2004-04-30
dot icon03/05/2005
Director resigned
dot icon01/10/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon09/08/2004
Annual return made up to 06/06/04
dot icon10/06/2004
Secretary's particulars changed;director's particulars changed
dot icon10/06/2004
Secretary resigned;director resigned
dot icon10/06/2004
New secretary appointed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/01/2004
New director appointed
dot icon10/09/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon13/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon13/02/2003
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon29/06/2002
Annual return made up to 06/06/02
dot icon06/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John Christopher
Director
21/03/2011 - Present
4
Fraser, Murray Richard
Director
25/07/2024 - Present
6
Murray, Sharon Kim
Director
01/06/2005 - 22/07/2007
2
Parker, John James Whitton
Director
07/03/2016 - 29/03/2021
-
Halnan, Patrick John, His Honour
Director
15/05/2003 - 03/02/2014
-

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 CAMMS MEALS ON WHEELS LIMITED

CAMMS MEALS ON WHEELS LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Cherry Trees Kitchen, Saint Matthews Street, Cambridge, Cambridgeshire CB1 2LT. There are currently 8 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 CAMMS MEALS ON WHEELS LIMITED?

toggle

CAMMS MEALS ON WHEELS LIMITED is currently Active. It was registered on 06/06/2001 .

Where is CAMMS MEALS ON WHEELS LIMITED located?

toggle

CAMMS MEALS ON WHEELS LIMITED is registered at Cherry Trees Kitchen, Saint Matthews Street, Cambridge, Cambridgeshire CB1 2LT.

What does CAMMS MEALS ON WHEELS LIMITED do?

toggle

CAMMS MEALS ON WHEELS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CAMMS MEALS ON WHEELS LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-04-30.