Cambridge
CB2 1NT
Director Name | Mr Gareth Glyn Edward John |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Green End Fen Ditton Cambridge CB5 8SX |
Director Name | Mr David Christopher Baird Malthouse |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Laurel Bannister Green Felsted Dunmow Essex CM6 3NH |
Director Name | Mrs Kelley Louise Malthouse |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Laurel Bannister Green Felsted Dunmow Essex CM6 3NH |
Telephone | 01223 360405 |
---|---|
Telephone region | Cambridge |
Registered Address | Halford House Coval Lane Chelmsford CM1 1TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
18.8k at £1 | Gareth John Training LTD 37.50% Ordinary |
---|---|
12.5k at £1 | David Malthouse Training LTD 25.00% Ordinary |
12.5k at £1 | Kelley Odonovan Training LTD 25.00% Ordinary |
6.3k at £1 | S Brown Training LTD 12.50% Ordinary |
1 at £1 | David Malthouse 0.00% Ordinary A |
1 at £1 | Gareth John 0.00% Ordinary D |
1 at £1 | Kelley Malthouse 0.00% Ordinary B |
1 at £1 | Stuart Brown 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £26,917 |
Cash | £23,141 |
Current Liabilities | £50,764 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Registered office address changed from The Laurel Bannister Green Felsted Dunmow Essex CM6 3NH to Aquila House Waterloo Lane Chelmsford CM1 1BN on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from The Laurel Bannister Green Felsted Dunmow Essex CM6 3NH to Aquila House Waterloo Lane Chelmsford CM1 1BN on 24 May 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Director's details changed for Mr David David Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 35 Hills Road Cambridge CB2 1NT England on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Stuart Samuel Brown on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Kelley Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Director's details changed for Mr David David Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Director's details changed for Mrs Kelley Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Director's details changed for Mrs Kelley Louise Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Director's details changed for Mr Stuart Samuel Brown on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Kelley Louise Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr David David Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Registered office address changed from 35 Hills Road Cambridge CB2 1NT England on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Mrs Kelley Louise Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Director's details changed for Mrs Kelley Malthouse on 1 July 2014 (3 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 35 Hills Road Cambridge CB2 1NT England on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Stuart Samuel Brown on 1 July 2014 (2 pages) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|