About

Registered Number: 05201320
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: GRAHAM HUGHES, Sh1316 Shire Hall, Castle Hill, Cambridge, CB3 0AP,

 

Cambridgeshire Horizons Ltd was registered on 09 August 2004 and are based in Cambridge. There are 39 directors listed as Hughes, Graham Peter, Bailey, Anna Marie, Cllr, Bates, Ian Cyril, Boden, Christopher Paul, Sargeant, Michael Gordon, Smith, Bridget Zoe Dorrington, Lloyd, Richard Mark, Plant, Alexander Charles, Stewart, Ian James, Ablewhite, Jason David, Bard, David Roy, Dr, Bick, Timothy James, Councillor, Bishop, Simon Patrick, Brown, Frederick John William, Butcher, Ralph, Catchpole, Stephen William, Collins, Steven William Langdon, Goodier, Gareth, Dr, Guyatt, Nicholas John, Herbert, Alan Lewis, Holley, Derek Peter, Jathanna, Sushil Devaprasad, Dr, Johnstone, Shona Fay, Kindersley, Sebastian Gerald Molesworth, Manning, Ray Maurice Antony, Melton, Alan Keith, Moakes, Peter Christopher, Nimmo Smith, Michael Ian, Sillery, Stephen Grainger, Skeates, Edward Charles, Stamp, Malcolm Frederick, Standley, Clare Sally, Steed, Janice, Topping, Peter, Tuck, Jillian Mary, Walters, John Keith, White, Ian Hugh, Professor, Yeulett, Frederick Hartley, Councillor, Zollinger-read, Paul, Dr for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Anna Marie, Cllr 26 July 2019 - 1
BATES, Ian Cyril 08 May 2006 - 1
BODEN, Christopher Paul 26 July 2019 - 1
SARGEANT, Michael Gordon 08 August 2019 - 1
SMITH, Bridget Zoe Dorrington 26 July 2019 - 1
ABLEWHITE, Jason David 02 November 2016 07 June 2017 1
BARD, David Roy, Dr 22 June 2006 27 June 2011 1
BICK, Timothy James, Councillor 23 September 2013 17 March 2015 1
BISHOP, Simon Patrick 01 April 2008 28 September 2009 1
BROWN, Frederick John William 25 March 2009 24 May 2011 1
BUTCHER, Ralph 02 November 2016 22 August 2018 1
CATCHPOLE, Stephen William 17 January 2005 31 October 2007 1
COLLINS, Steven William Langdon 28 September 2009 30 September 2011 1
GOODIER, Gareth, Dr 20 September 2006 13 September 2011 1
GUYATT, Nicholas John 04 September 2013 01 November 2016 1
HERBERT, Alan Lewis 01 November 2016 30 July 2019 1
HOLLEY, Derek Peter 17 January 2005 04 May 2006 1
JATHANNA, Sushil Devaprasad, Dr 19 April 2011 13 September 2011 1
JOHNSTONE, Shona Fay 19 May 2007 18 December 2007 1
KINDERSLEY, Sebastian Gerald Molesworth 15 June 2005 25 May 2006 1
MANNING, Ray Maurice Antony 27 June 2011 02 November 2016 1
MELTON, Alan Keith 17 January 2005 17 March 2015 1
MOAKES, Peter Christopher 26 June 2007 25 March 2009 1
NIMMO SMITH, Michael Ian 17 January 2005 25 March 2009 1
SILLERY, Stephen Grainger 17 January 2005 29 September 2010 1
SKEATES, Edward Charles 29 September 2010 13 September 2011 1
STAMP, Malcolm Frederick 15 June 2005 31 May 2006 1
STANDLEY, Clare Sally 17 January 2005 21 August 2006 1
STEED, Janice 02 March 2007 01 September 2007 1
TOPPING, Peter 03 November 2016 26 July 2019 1
TUCK, Jillian Mary 13 May 2008 04 August 2013 1
WALTERS, John Keith 18 December 2007 13 May 2008 1
WHITE, Ian Hugh, Professor 25 February 2010 13 September 2011 1
YEULETT, Frederick Hartley, Councillor 17 March 2015 01 November 2016 1
ZOLLINGER-READ, Paul, Dr 19 January 2010 19 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Graham Peter 19 March 2014 - 1
LLOYD, Richard Mark 10 December 2008 12 December 2012 1
PLANT, Alexander Charles 12 December 2012 19 March 2014 1
STEWART, Ian James 17 January 2005 22 June 2007 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 18 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 02 September 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 05 December 2014
RP04 - N/A 09 September 2014
AR01 - Annual Return 13 August 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM02 - Termination of appointment of secretary 30 August 2013
AP03 - Appointment of secretary 16 August 2013
AD01 - Change of registered office address 06 August 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AD01 - Change of registered office address 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 25 October 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 15 November 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 06 December 2009
AP01 - Appointment of director 18 November 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
MISC - Miscellaneous document 14 May 2009
AUD - Auditor's letter of resignation 28 April 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
MEM/ARTS - N/A 20 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
RESOLUTIONS - N/A 08 February 2005
MEM/ARTS - N/A 08 February 2005
225 - Change of Accounting Reference Date 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.