CARE NETWORK CAMBRIDGESHIRE

Register to unlock more data on OkredoRegister

CARE NETWORK CAMBRIDGESHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297277

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Broadway House, 149 - 151 St. Neots Road Hardwick, Cambridge CB23 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon20/03/2026
Appointment of Ms Laura Cecilia Porro as a director on 2026-03-13
dot icon01/10/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Appointment of Ms Suzannah Gozna as a director on 2025-08-15
dot icon19/09/2025
Appointment of Dr Bamidele Olusola Amure as a director on 2025-08-15
dot icon03/09/2025
Full accounts made up to 2025-03-31
dot icon11/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Resolutions
dot icon18/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon14/02/2025
Termination of appointment of Jill Worth as a director on 2025-02-07
dot icon12/11/2024
Appointment of Mrs Jane Elizabeth Stoner as a director on 2024-08-15
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon14/05/2024
Appointment of Ms Rowena Carey Barnes as a director on 2024-02-09
dot icon14/05/2024
Appointment of Ms Lynda Phillips as a secretary on 2024-03-01
dot icon10/10/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Termination of appointment of Susan Francis Lois Willis as a secretary on 2023-06-24
dot icon25/07/2023
Termination of appointment of Gemma Barron as a director on 2023-06-08
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon16/11/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon09/11/2021
Full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon11/05/2021
Termination of appointment of Peter Duncan Beecroft as a director on 2021-04-30
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon21/07/2020
Termination of appointment of Stephen Mcgrady as a director on 2020-06-20
dot icon29/05/2020
Appointment of Mrs Gemma Barron as a director on 2020-03-02
dot icon29/05/2020
Appointment of Mr Michael John Hill as a director on 2020-03-02
dot icon29/05/2020
Appointment of Mrs Margaret Pearce Higgins as a director on 2019-04-26
dot icon29/05/2020
Appointment of Mr Peter Duncan Beecroft as a director on 2019-04-26
dot icon08/01/2020
Termination of appointment of David John Brassington as a director on 2020-01-06
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon26/03/2019
Memorandum and Articles of Association
dot icon26/03/2019
Resolutions
dot icon13/11/2018
Termination of appointment of Alistair Duncan Mortimer as a director on 2018-10-12
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon18/07/2018
Appointment of Mrs Susan Mary Ellington as a director on 2018-06-08
dot icon07/06/2018
Termination of appointment of Ruth Eleanor Mccallum as a secretary on 2018-03-31
dot icon07/06/2018
Director's details changed for Mr Stephen Mcgrady on 2014-06-07
dot icon24/11/2017
Termination of appointment of Natasha Davies as a director on 2017-11-01
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon12/10/2017
Appointment of Ms Susan Frances Lois Willis as a secretary on 2017-07-01
dot icon12/10/2017
Rectified TM02 was removed from the public register on 22/05/2018 as it was invalid or ineffective.
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon13/07/2017
Appointment of Mr David John Brassington as a director on 2017-05-01
dot icon04/07/2017
Termination of appointment of Susan Mary Ellington as a director on 2017-05-17
dot icon04/07/2017
Rectified CH03 was removed from the public register on 22/05/2018 as it was invalid or ineffective.
dot icon20/04/2017
Appointment of Mrs Jill Worth as a director on 2017-04-07
dot icon20/04/2017
Appointment of Mr Alistair Duncan Mortimer as a director on 2017-04-07
dot icon14/02/2017
Termination of appointment of Andrew Charles Stanley Gardiner as a director on 2017-01-16
dot icon14/02/2017
Appointment of Mr William Alexander Mortimer as a director on 2017-01-13
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon11/10/2016
Appointment of Mrs Natasha Davies as a director on 2016-04-01
dot icon27/09/2016
Termination of appointment of Caroline Allen as a director on 2016-06-10
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon01/08/2016
Termination of appointment of Ann Utley as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of Ewan Charles Kelsall as a director on 2015-10-31
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-15 no member list
dot icon16/10/2014
Termination of appointment of Janet Easdale Lovegrove as a director on 2014-03-31
dot icon16/10/2014
Director's details changed for Mrs Caroline Malden on 2014-10-16
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Appointment of Mrs Susan Mary Ellington as a director on 2014-05-14
dot icon19/09/2014
Appointment of Mr Stephen Mcgrady as a director on 2014-04-01
dot icon19/09/2014
Appointment of Mr Ewan Charles Kelsall as a director on 2014-07-01
dot icon08/08/2014
Annual return made up to 2014-07-15 no member list
dot icon06/01/2014
Appointment of Mrs Caroline Malden as a director
dot icon09/12/2013
Termination of appointment of Aidan Tevlin as a director
dot icon09/12/2013
Termination of appointment of Carolyn Douthwaite as a director
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-15 no member list
dot icon29/07/2013
Registered office address changed from Unit 5 Broadway House 149-151 Saint Neots Road Harwick Cambridge Cambridgeshire CB23 7QJ on 2013-07-29
dot icon29/07/2013
Termination of appointment of Kevin Field as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2012
Annual return made up to 2012-07-15 no member list
dot icon07/08/2012
Termination of appointment of Helen Randall as a secretary
dot icon07/08/2012
Appointment of Mrs Ruth Eleanor Mccallum as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-07-15 no member list
dot icon20/09/2011
Appointment of Mr Kevin Cyril Field as a director
dot icon19/09/2011
Appointment of Mr Aidan Matthew Tevlin as a director
dot icon19/09/2011
Termination of appointment of Paul Ruskin as a director
dot icon19/09/2011
Termination of appointment of Stephen Fisher as a director
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-15 no member list
dot icon03/08/2010
Director's details changed for Ann Utley on 2010-07-15
dot icon03/08/2010
Director's details changed for Janet Easdale Lovegrove on 2010-07-15
dot icon03/08/2010
Director's details changed for Andrew Charles Stanley Gardiner on 2010-07-15
dot icon03/08/2010
Director's details changed for Mrs Carolyn Jill Douthwaite on 2010-07-15
dot icon07/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Annual return made up to 15/07/09
dot icon15/07/2009
Secretary appointed mrs helen christine randall
dot icon15/07/2009
Appointment terminated secretary andrew gardiner
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/07/2008
Secretary appointed andrew charles stanley gardiner
dot icon04/07/2008
Appointment terminated director jean wilkinson
dot icon04/07/2008
Annual return made up to 29/06/08
dot icon04/07/2008
Appointment terminated secretary thando tilmann
dot icon18/03/2008
Secretary appointed thando tilmann
dot icon18/03/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon18/03/2008
Appointment terminated secretary caroline bolton smith
dot icon11/09/2007
Resolutions
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon29/06/2007
Incorporation
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
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
22
-
-
0.00
-
-
2022
25
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellington, Susan Mary
Director
08/06/2018 - Present
3
Amure, Bamidele Olusola, Dr
Director
15/08/2025 - Present
3
Stoner, Jane Elizabeth
Director
15/08/2024 - Present
14
Porro, Laura Cecilia
Director
13/03/2026 - Present
1
Hill, Michael John
Director
02/03/2020 - Present
3

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 CARE NETWORK CAMBRIDGESHIRE

CARE NETWORK CAMBRIDGESHIRE is an(a) Active company incorporated on 29/06/2007 with the registered office located at Unit 18 Broadway House, 149 - 151 St. Neots Road Hardwick, Cambridge CB23 7QJ. 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 CARE NETWORK CAMBRIDGESHIRE?

toggle

CARE NETWORK CAMBRIDGESHIRE is currently Active. It was registered on 29/06/2007 .

Where is CARE NETWORK CAMBRIDGESHIRE located?

toggle

CARE NETWORK CAMBRIDGESHIRE is registered at Unit 18 Broadway House, 149 - 151 St. Neots Road Hardwick, Cambridge CB23 7QJ.

What does CARE NETWORK CAMBRIDGESHIRE do?

toggle

CARE NETWORK CAMBRIDGESHIRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARE NETWORK CAMBRIDGESHIRE?

toggle

The latest filing was on 20/03/2026: Appointment of Ms Laura Cecilia Porro as a director on 2026-03-13.