About

Registered Number: 08500211
Date of Incorporation: 23/04/2013 (11 years ago)
Company Status: Active
Registered Address: 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ,

 

Cambridge Respiratory Innovations Ltd was registered on 23 April 2013 and has its registered office in Huntingdon, it has a status of "Active". This company has 5 directors listed as Altrip, John Lawrence, Dr, Carter, Julian Charles, Dr, Macgregor, Calum John, Overend, Russell Barr, Walsh, Benjamin Jeremy at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTRIP, John Lawrence, Dr 23 April 2013 - 1
CARTER, Julian Charles, Dr 23 April 2013 - 1
MACGREGOR, Calum John 25 September 2018 - 1
OVEREND, Russell Barr 03 September 2015 - 1
WALSH, Benjamin Jeremy 01 May 2013 14 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
SH01 - Return of Allotment of shares 10 June 2020
RESOLUTIONS - N/A 09 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2020
MA - Memorandum and Articles 09 June 2020
SH08 - Notice of name or other designation of class of shares 09 June 2020
SH01 - Return of Allotment of shares 06 May 2020
CS01 - N/A 27 March 2020
AA01 - Change of accounting reference date 08 January 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AA - Annual Accounts 25 January 2019
AP01 - Appointment of director 08 October 2018
CS01 - N/A 18 September 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 12 October 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 20 May 2016
RESOLUTIONS - N/A 18 February 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
SH01 - Return of Allotment of shares 10 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
SH01 - Return of Allotment of shares 16 March 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 16 May 2014
NEWINC - New incorporation documents 23 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.