About

Registered Number: 03172130
Date of Incorporation: 13/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit B, Rene Court, Coldhams Road, Cambridge, CB1 3EW

 

Cambridge Dial A Ride Ltd was registered on 13 March 1996 and has its registered office in Cambridge, it's status is listed as "Active". There are 14 directors listed as Hay, Clive Philip, Corbett, Philippa, Hughes, William Frederick, Mills, Linda Ann, Mills, Linda, Spurling, Rodger Keith, Barber, Anthony Paul, Edwards, Alan John, Fitzgerald, Susan Rosemary, Harris, Christopher, Jude, Peter Austin, Keyworth, Sally Anne, Wall, Derek, Wilkin, Derek Reginald for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Philippa 23 April 2020 - 1
HUGHES, William Frederick 16 August 2016 - 1
MILLS, Linda Ann 01 November 2000 - 1
BARBER, Anthony Paul 08 October 2003 08 June 2011 1
EDWARDS, Alan John 17 January 2007 30 September 2018 1
FITZGERALD, Susan Rosemary 26 March 1998 12 October 2000 1
HARRIS, Christopher 17 January 2007 19 July 2010 1
JUDE, Peter Austin 13 March 1996 26 March 1998 1
KEYWORTH, Sally Anne 26 March 1998 24 November 2003 1
WALL, Derek 08 October 2003 13 August 2013 1
WILKIN, Derek Reginald 17 January 2007 08 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HAY, Clive Philip 25 October 2018 - 1
MILLS, Linda 18 January 2006 25 October 2018 1
SPURLING, Rodger Keith 13 March 1996 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AP01 - Appointment of director 24 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 10 May 2019
AP03 - Appointment of secretary 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 28 January 2018
AA - Annual Accounts 15 January 2018
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 14 November 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 14 December 2013
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 12 July 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 02 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2008
353 - Register of members 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
395 - Particulars of a mortgage or charge 14 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 18 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
AA - Annual Accounts 29 May 2003
RESOLUTIONS - N/A 01 May 2003
363s - Annual Return 23 March 2003
RESOLUTIONS - N/A 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 08 July 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 02 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 February 2009 Outstanding

N/A

Rent deposit deed 07 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.