CARDINAL HOUSE (IPSWICH)

Register to unlock more data on OkredoRegister

CARDINAL HOUSE (IPSWICH)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01690081

Incorporation date

07/01/1983

Size

-

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1983)
dot icon30/09/2025
Memorandum and Articles of Association
dot icon30/09/2025
Resolutions
dot icon26/09/2025
Change of details for Ensors Accountants Llp as a person with significant control on 2025-09-08
dot icon24/09/2025
Annual return made up to 2001-06-27 with full list of shareholders
dot icon08/09/2025
Termination of appointment of Christopher John Barrett as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Daniel Sean Patrick Clifford as a secretary on 2025-09-01
dot icon08/09/2025
Termination of appointment of Joanna Laura Boatfield as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of David Lee Fairbank as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Barry David Gostling as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Jayson Arron Lawson as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of James Alexander Francis as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Robert David Leggett as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Neil Meekings as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Carl John Page as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Graham David Page as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Helen Selena Rumsey as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of David Paul Scrivener as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Mark Stephen Upton as a director on 2025-09-01
dot icon08/09/2025
Termination of appointment of Kathryn Louise Varney as a director on 2025-09-01
dot icon08/09/2025
Appointment of Mr David William Aikman as a director on 2025-09-01
dot icon08/09/2025
Appointment of Mrs Sophie Louise Parkhouse as a director on 2025-09-01
dot icon08/09/2025
Registered office address changed from , Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-09-08
dot icon08/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-08-31
dot icon08/09/2025
Termination of appointment of Daniel Sean Patrick Clifford as a director on 2025-09-01
dot icon27/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon05/06/2025
Change of details for Ensors Accountants Llp as a person with significant control on 2021-08-02
dot icon03/04/2025
Appointment of Mrs Joanna Laura Boatfield as a director on 2025-04-01
dot icon01/10/2024
Appointment of Mr David Lee Fairbank as a director on 2024-10-01
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon04/04/2023
Appointment of Mrs Kathryn Louise Varney as a director on 2023-04-01
dot icon04/04/2023
Appointment of Mr Jayson Arron Lawson as a director on 2023-04-01
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon11/04/2022
Appointment of Mr Neil Meekings as a director on 2021-04-01
dot icon11/04/2022
Appointment of Mr Christopher John Barrett as a director on 2021-04-01
dot icon02/08/2021
Registered office address changed from , Cardinal House, 46 st Nicholas Street, Ipswich, Suffolk, IP1 1TT to Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-02
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon04/11/2019
Termination of appointment of Fiona Catriona Hotston Moore as a director on 2019-10-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon08/07/2019
Termination of appointment of Paul Williams as a director on 2019-07-08
dot icon05/07/2019
Director's details changed for Mrs Helen Selena Rumsey on 2019-07-05
dot icon08/04/2019
Termination of appointment of Stephen Murray Runnacles as a director on 2019-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon11/07/2017
Notification of Ensors Accountants Llp as a person with significant control on 2016-04-06
dot icon11/04/2017
Appointment of Mr Daniel Sean Patrick Clifford as a secretary on 2017-04-01
dot icon11/04/2017
Termination of appointment of John Otto Matthews as a secretary on 2017-03-31
dot icon11/04/2017
Termination of appointment of John Otto Matthews as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of Robert William Hatch as a director on 2017-03-31
dot icon01/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon02/06/2016
Appointment of Mr James Alexander Francis as a director on 2016-04-01
dot icon01/10/2015
Appointment of Mr Mark Stephen Upton as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mr Barry David Gostling as a director on 2015-10-01
dot icon10/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon01/07/2014
Appointment of Ms Fiona Hotston Moore as a director
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Robert Williams as a director
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/06/2012
Director's details changed for Stephen Murray Runnacles on 2012-06-28
dot icon11/04/2012
Appointment of Mr Malcolm Robert Mcgready as a director
dot icon11/04/2012
Appointment of Mr Robert David Leggett as a director
dot icon11/04/2012
Appointment of Mr David Paul Scrivener as a director
dot icon11/04/2012
Termination of appointment of Steven Law as a director
dot icon11/04/2012
Appointment of Mr John Otto Matthews as a secretary
dot icon11/04/2012
Termination of appointment of Steven Law as a secretary
dot icon13/10/2011
Termination of appointment of Ian Brookman as a director
dot icon27/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/04/2011
Appointment of Mr Carl Page as a director
dot icon02/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon26/05/2010
Director's details changed for Stephen Murray Runnacles on 2010-05-19
dot icon26/05/2010
Director's details changed for John Otto Matthews on 2010-05-19
dot icon26/05/2010
Director's details changed for Graham David Page on 2010-05-19
dot icon26/05/2010
Director's details changed for Helen Selena Rumsey on 2010-05-19
dot icon26/05/2010
Director's details changed for Robert William Hatch on 2010-05-19
dot icon26/05/2010
Director's details changed for Ian Charles Brookman on 2010-05-19
dot icon26/05/2010
Director's details changed for Daniel Sean Patrick Clifford on 2010-05-19
dot icon19/05/2010
Director's details changed for Paul Williams on 2010-05-19
dot icon19/05/2010
Director's details changed for Robert Paul Williams on 2010-05-19
dot icon19/05/2010
Termination of appointment of John Card as a director
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon26/05/2009
Appointment terminated director alan hawes
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon20/03/2008
Director appointed robert paul williams
dot icon26/11/2007
Resolutions
dot icon16/11/2007
New director appointed
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon09/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Return made up to 27/06/06; full list of members
dot icon29/07/2005
Return made up to 27/06/05; full list of members
dot icon13/04/2005
Director resigned
dot icon26/10/2004
Return made up to 27/06/04; full list of members
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon08/10/2002
Return made up to 27/06/02; full list of members
dot icon08/08/2001
Return made up to 27/06/01; full list of members
dot icon08/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon19/07/2000
Return made up to 27/06/00; full list of members
dot icon26/11/1999
New director appointed
dot icon27/07/1999
Return made up to 27/06/99; full list of members
dot icon27/07/1999
Director resigned
dot icon27/07/1998
Return made up to 27/06/98; full list of members
dot icon28/07/1997
Return made up to 27/06/97; no change of members
dot icon08/07/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon16/07/1996
Director's particulars changed
dot icon09/07/1996
Return made up to 27/06/96; no change of members
dot icon09/07/1996
Director's particulars changed
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon30/06/1995
Director's particulars changed
dot icon30/06/1995
Return made up to 27/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon27/10/1994
Memorandum and Articles of Association
dot icon21/09/1994
Resolutions
dot icon14/09/1994
Auditor's resignation
dot icon15/07/1994
Director's particulars changed
dot icon15/07/1994
Return made up to 27/06/94; change of members
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director's particulars changed
dot icon22/07/1993
Director's particulars changed
dot icon22/07/1993
Director's particulars changed
dot icon22/07/1993
Return made up to 27/06/93; full list of members
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon10/07/1992
Return made up to 27/06/92; full list of members
dot icon05/07/1991
Return made up to 27/06/91; full list of members
dot icon02/01/1991
Director resigned
dot icon29/06/1990
Return made up to 27/06/90; no change of members
dot icon01/02/1990
New director appointed
dot icon16/03/1989
Return made up to 28/02/89; full list of members
dot icon18/01/1989
Director resigned
dot icon05/08/1988
Director resigned
dot icon15/03/1988
Return made up to 01/03/88; full list of members
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1986
Registered office changed on 24/11/86 from:\saxon house, 1 franciscan way, ipswich IP1 1TR
dot icon06/10/1986
Return made up to 23/09/86; full list of members
dot icon19/05/1986
Secretary resigned;new secretary appointed
dot icon07/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/06/2026

Accounts

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Daniel Sean Patrick
Director
10/07/2006 - 01/09/2025
7
Aikman, David William
Director
01/09/2025 - Present
80
Rumsey, Helen Selena
Director
23/04/2001 - 01/09/2025
1
Clifford, Daniel Sean Patrick
Secretary
01/04/2017 - 01/09/2025
-
Barrett, Christopher John
Director
01/04/2021 - 01/09/2025
-

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 CARDINAL HOUSE (IPSWICH)

CARDINAL HOUSE (IPSWICH) is an(a) Active company incorporated on 07/01/1983 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CARDINAL HOUSE (IPSWICH)?

toggle

CARDINAL HOUSE (IPSWICH) is currently Active. It was registered on 07/01/1983 .

Where is CARDINAL HOUSE (IPSWICH) located?

toggle

CARDINAL HOUSE (IPSWICH) is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does CARDINAL HOUSE (IPSWICH) do?

toggle

CARDINAL HOUSE (IPSWICH) operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CARDINAL HOUSE (IPSWICH)?

toggle

The latest filing was on 30/09/2025: Memorandum and Articles of Association.