About

Registered Number: 03631708
Date of Incorporation: 15/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 115c Milton Road, Cambridge, CB4 1XE

 

Having been setup in 1998, Ancer Spa Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Ancer Spa Ltd is VAT Registered. The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEASE, Helen 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Gillian Mary 15 September 1998 12 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 April 2013
CERTNM - Change of name certificate 12 November 2012
CONNOT - N/A 12 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 01 November 2002
225 - Change of Accounting Reference Date 18 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 09 October 2001
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
363s - Annual Return 25 September 2000
CERTNM - Change of name certificate 12 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.