About

Registered Number: 08929407
Date of Incorporation: 07/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Cambian Group Holdings Ltd was founded on 07 March 2014 and has its registered office in Potters Bar, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Apthorpe, Catherine, Jardine, Francis, Wright, Paul, T&h Secretrial Services Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APTHORPE, Catherine 03 March 2017 30 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1
T&H SECRETRIAL SERVICES LIMITED 07 March 2014 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PARENT_ACC - N/A 18 September 2020
GUARANTEE2 - N/A 18 September 2020
AGREEMENT2 - N/A 18 September 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
TM02 - Termination of appointment of secretary 07 January 2020
RESOLUTIONS - N/A 16 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2019
SH19 - Statement of capital 16 October 2019
CAP-SS - N/A 16 October 2019
AD01 - Change of registered office address 21 August 2019
AD01 - Change of registered office address 20 August 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AGREEMENT2 - N/A 02 July 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
CS01 - N/A 11 March 2019
MR01 - N/A 27 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 02 August 2017
AA - Annual Accounts 29 June 2017
SH01 - Return of Allotment of shares 29 March 2017
CS01 - N/A 17 March 2017
SH19 - Statement of capital 15 March 2017
CERT19 - Certificate of registration of order of court on reduction of share premium account 15 March 2017
OC138 - Order of Court 15 March 2017
RESOLUTIONS - N/A 13 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AP03 - Appointment of secretary 03 March 2017
RP04AR01 - N/A 30 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
CERTNM - Change of name certificate 02 November 2016
AA - Annual Accounts 09 October 2016
AP03 - Appointment of secretary 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
MR01 - N/A 12 August 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 07 September 2015
SH01 - Return of Allotment of shares 22 April 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 26 March 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
RESOLUTIONS - N/A 05 January 2015
MR01 - N/A 10 December 2014
MR01 - N/A 10 December 2014
RESOLUTIONS - N/A 05 September 2014
SH01 - Return of Allotment of shares 12 May 2014
AA01 - Change of accounting reference date 25 April 2014
MR01 - N/A 22 April 2014
MR01 - N/A 02 April 2014
CERTNM - Change of name certificate 21 March 2014
CONNOT - N/A 21 March 2014
AP01 - Appointment of director 19 March 2014
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 09 August 2016 Fully Satisfied

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.