EASTERN ACADEMIC HEALTH SCIENCE NETWORK

Register to unlock more data on OkredoRegister

EASTERN ACADEMIC HEALTH SCIENCE NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08530726

Incorporation date

15/05/2013

Size

Full

Contacts

Registered address

Registered address

Unit C, Magog Court, Shelford Bottom, Cambridge CB22 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2013)
dot icon05/01/2026
Termination of appointment of Michael Hornberger as a director on 2025-12-31
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon06/02/2025
Termination of appointment of Man Yee Teresa Au as a secretary on 2025-02-05
dot icon06/02/2025
Appointment of Mrs Claire Bisset as a secretary on 2025-02-05
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon04/12/2023
Appointment of Mr. Andrew James Rabheru Hine as a director on 2023-12-01
dot icon01/12/2023
Appointment of Mr. Julian Leon Huppert as a director on 2023-12-01
dot icon01/12/2023
Appointment of Mr. Richard Wentworth Iles as a director on 2023-12-01
dot icon15/11/2023
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Maxine Eve Villard Mackintosh as a director on 2023-07-31
dot icon08/06/2023
Termination of appointment of Per Andrew Reiff-Musgrove as a secretary on 2023-06-01
dot icon08/06/2023
Appointment of Miss Man Yee Teresa Au as a secretary on 2023-06-01
dot icon08/06/2023
Termination of appointment of Sarah Angostora Salvilla as a director on 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/11/2022
Director's details changed for Dr Gary David Howsam on 2022-10-30
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Director's details changed for Mrs Tracy Anne Dowling on 2022-09-16
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon04/04/2022
Termination of appointment of Elisabeth Mary Buggins as a director on 2022-03-31
dot icon04/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon05/05/2021
Director's details changed for Dr Sarah Angostora Salvilla on 2021-05-04
dot icon01/03/2021
Appointment of Mrs Lindsey Jane Cook as a director on 2021-03-01
dot icon01/03/2021
Director's details changed for Dr Sarah Angostora Salvilla on 2020-12-01
dot icon19/01/2021
Director's details changed for Dr Dary David Howsam on 2021-01-19
dot icon19/01/2021
Appointment of Dr Dary David Howsam as a director on 2021-01-19
dot icon19/01/2021
Termination of appointment of Thomas Abell as a director on 2021-01-18
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon03/11/2020
Termination of appointment of Michael Colin Scott as a director on 2020-10-31
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon06/04/2020
Appointment of Ms Maxine Eve Villard Mackintosh as a director on 2020-04-01
dot icon21/01/2020
Termination of appointment of William David Allan as a director on 2020-01-18
dot icon14/01/2020
Appointment of Mrs Tracy Anne Dowling as a director on 2020-01-01
dot icon07/01/2020
Appointment of Dr Sarah Angostora Salvilla as a director on 2020-01-01
dot icon07/01/2020
Appointment of Mr Michael Hornberger as a director on 2020-01-01
dot icon08/11/2019
Termination of appointment of Claire Elizabeth Ruskin as a director on 2019-11-03
dot icon08/11/2019
Termination of appointment of Isabel Josephine Sutherland Napper as a director on 2019-10-31
dot icon05/11/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Mr Per Andrew Reiff-Musgrove as a secretary on 2019-09-23
dot icon07/10/2019
Termination of appointment of Charis Consultants Limited as a secretary on 2019-09-22
dot icon09/07/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/07/2018
Appointment of Mr Piers Ricketts as a director on 2018-04-12
dot icon18/04/2018
Termination of appointment of Stephen Michael Feast as a director on 2018-04-18
dot icon18/04/2018
Termination of appointment of Michael Paul Frenneaux as a director on 2018-04-13
dot icon20/03/2018
Termination of appointment of Keith David Mcneil as a director on 2018-02-16
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/06/2017
Appointment of Charis Consultants Limited as a secretary on 2017-05-01
dot icon08/06/2017
Termination of appointment of Kim Lesley Beazor as a secretary on 2017-04-30
dot icon04/04/2017
Termination of appointment of Stephen Thornton as a director on 2017-03-31
dot icon18/11/2016
Appointment of Mrs Claire Elizabeth Ruskin as a director on 2016-11-04
dot icon17/11/2016
Appointment of Professor Keith David Mcneil as a director on 2016-11-04
dot icon15/11/2016
Appointment of Professor Michael Paul Frenneaux as a director on 2016-11-01
dot icon10/11/2016
Appointment of Ms Isabel Josephine Sutherland Napper as a director on 2016-11-01
dot icon09/11/2016
Appointment of Mr Michael Colin Scott as a director on 2016-11-01
dot icon09/11/2016
Termination of appointment of Ian Morris Harvey as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of Ian Morris Harvey as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of David Charles Connell as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of Nicholas Robert Carver as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of Anne Clara Bailey as a director on 2016-10-31
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Termination of appointment of Stephen William Graves as a director on 2016-07-25
dot icon25/07/2016
Registered office address changed from 63 Elsworth House Box 146 Addenbrooke's Hospital Cambridge CB2 0QQ to Unit C, Magog Court Shelford Bottom Cambridge CB22 3AD on 2016-07-25
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/06/2016
Annual return made up to 2016-05-15 no member list
dot icon15/06/2016
Director's details changed for Mr Stephen William Graves on 2015-09-01
dot icon15/06/2016
Director's details changed for Mr Stephen Thornton on 2015-09-01
dot icon15/06/2016
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Addenbrooke's Hospital Management Office PO Box 146 63 Elsworth House Box 146 Hills Road Cambridge CB2 0QQ
dot icon28/01/2016
Appointment of Dr Stephen Michael Feast as a director on 2016-01-18
dot icon08/12/2015
Appointment of Mrs Elizabeth Mary Buggins as a director on 2015-11-24
dot icon07/09/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-15 no member list
dot icon26/05/2015
Secretary's details changed for Kim Lesley Beazor on 2015-05-26
dot icon26/05/2015
Register(s) moved to registered office address 63 Elsworth House Box 146 Addenbrooke's Hospital Cambridge CB2 0QQ
dot icon11/02/2015
Resolutions
dot icon10/02/2015
Appointment of Professor Ian Morris Harvey as a director on 2015-01-19
dot icon05/02/2015
Appointment of Mr Thomas Abell as a director on 2015-01-19
dot icon05/02/2015
Appointment of Mr David Charles Connell as a director on 2015-01-19
dot icon03/02/2015
Appointment of Dr William David Allan as a director on 2015-01-19
dot icon03/02/2015
Registered office address changed from Kett House Station Road Cambridge Cambridgshire CB1 2JY to 63 Elsworth House Box 146 Addenbrooke's Hospital Cambridge CB2 0QQ on 2015-02-03
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon09/01/2015
Termination of appointment of Robert James David Winter as a director on 2014-12-31
dot icon28/10/2014
Termination of appointment of Joanna Margaret Jackson as a director on 2014-10-14
dot icon22/10/2014
Termination of appointment of Michael Rawlins as a director on 2014-10-13
dot icon22/10/2014
Termination of appointment of Martin Oliver Roland as a director on 2014-10-14
dot icon22/10/2014
Termination of appointment of Soraya Dhillon as a director on 2014-10-14
dot icon09/09/2014
Termination of appointment of Anna Maria Dugdale as a director on 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-05-15 no member list
dot icon22/05/2014
Register(s) moved to registered inspection location
dot icon22/05/2014
Termination of appointment of David Crossman as a director
dot icon22/05/2014
Register inspection address has been changed
dot icon21/03/2014
Appointment of Professor Soraya Dhillon as a director
dot icon21/03/2014
Appointment of Mrs. Anne Clara Bailey as a director
dot icon19/03/2014
Termination of appointment of Gordon Coutts as a director
dot icon13/06/2013
Appointment of Mr Stephen Thornton as a director
dot icon13/06/2013
Appointment of Sir Michael Rawlins as a director
dot icon13/06/2013
Appointment of Kim Lesley Beazor as a secretary
dot icon30/05/2013
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom on 2013-05-30
dot icon30/05/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon30/05/2013
Appointment of Professor Martin Oliver Roland as a director
dot icon30/05/2013
Appointment of David Crossman as a director
dot icon30/05/2013
Appointment of Dr Robert James David Winter as a director
dot icon30/05/2013
Appointment of Joanna Margaret Jackson as a director
dot icon16/05/2013
Director's details changed for Anna Maria Dugdale on 2013-05-15
dot icon15/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salvilla, Sarah Angostora, Dr
Director
01/01/2020 - 31/05/2023
-
Dr Julian Leon Huppert
Director
01/12/2023 - Present
4
Roland, Martin, Professor
Director
20/05/2013 - 14/10/2014
3
Reiff-Musgrove, Per Andrew
Secretary
23/09/2019 - 01/06/2023
-
Hine, Andrew James Rabheru, Mr.
Director
01/12/2023 - 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 EASTERN ACADEMIC HEALTH SCIENCE NETWORK

EASTERN ACADEMIC HEALTH SCIENCE NETWORK is an(a) Active company incorporated on 15/05/2013 with the registered office located at Unit C, Magog Court, Shelford Bottom, Cambridge CB22 3AD. 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 EASTERN ACADEMIC HEALTH SCIENCE NETWORK?

toggle

EASTERN ACADEMIC HEALTH SCIENCE NETWORK is currently Active. It was registered on 15/05/2013 .

Where is EASTERN ACADEMIC HEALTH SCIENCE NETWORK located?

toggle

EASTERN ACADEMIC HEALTH SCIENCE NETWORK is registered at Unit C, Magog Court, Shelford Bottom, Cambridge CB22 3AD.

What does EASTERN ACADEMIC HEALTH SCIENCE NETWORK do?

toggle

EASTERN ACADEMIC HEALTH SCIENCE NETWORK operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for EASTERN ACADEMIC HEALTH SCIENCE NETWORK?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Michael Hornberger as a director on 2025-12-31.