About

Registered Number: 09888181
Date of Incorporation: 25/11/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: Woodlands Surgery Eden House, 48-49 Bateman Street, Cambridge, CB2 1LR,

 

Based in Cambridge, Cambs Gp Network Ltd was registered on 25 November 2015, it's status is listed as "Active". There are 11 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Will Arthur Robert 25 November 2015 - 1
LEIGHTON, Theresa, Dr 10 December 2019 - 1
MAKEWELL, Cali Rebecca 30 September 2018 - 1
LIM, Lisa Chin Choo, Dr 08 November 2017 10 December 2019 1
MALES, Anthony George, Dr 20 October 2016 31 March 2020 1
O'REILLY, Adrian James, Dr 20 October 2016 31 March 2018 1
PEARSE, Sandra Mary 08 November 2017 01 October 2018 1
SEARLE, Laura Sheralee 20 October 2016 08 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Paul 05 June 2019 23 April 2020 1
DAVIES, Jeremy 08 March 2017 11 January 2019 1
WALLINGTON, Mark James 11 January 2019 11 June 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 23 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2020
SH01 - Return of Allotment of shares 07 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 31 March 2020
RESOLUTIONS - N/A 20 February 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 August 2019
TM02 - Termination of appointment of secretary 11 June 2019
AP03 - Appointment of secretary 05 June 2019
CS01 - N/A 29 January 2019
AP03 - Appointment of secretary 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 06 December 2017
CS01 - N/A 05 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 22 March 2017
AP03 - Appointment of secretary 10 March 2017
CS01 - N/A 09 December 2016
SH01 - Return of Allotment of shares 09 December 2016
RESOLUTIONS - N/A 01 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
SH08 - Notice of name or other designation of class of shares 18 November 2016
RESOLUTIONS - N/A 10 August 2016
CONNOT - N/A 10 August 2016
NEWINC - New incorporation documents 25 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.