About

Registered Number: 06297277
Date of Incorporation: 29/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 18 Broadway House, 149 - 151 St. Neots Road Hardwick, Cambridge, CB23 7QJ

 

Established in 2007, Care Network Cambridgeshire are based in Cambridge, it's status at Companies House is "Active". The company has 23 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Gemma 02 March 2020 - 1
BEECROFT, Peter Duncan 26 April 2019 - 1
ELLINGTON, Susan Mary 08 June 2018 - 1
MORTIMER, William Alexander 13 January 2017 - 1
PEARCE HIGGINS, Margaret 26 April 2019 - 1
WORTH, Jill 07 April 2017 - 1
ALLEN, Caroline 11 October 2013 10 June 2016 1
DAVIES, Natasha 01 April 2016 01 November 2017 1
DOUTHWAITE, Carolyn Jill 17 July 2007 11 October 2013 1
ELLINGTON, Susan Mary 14 May 2014 17 May 2017 1
FIELD, Kevin Cyril 14 December 2010 10 May 2013 1
FISHER, Stephen Christopher James 29 June 2007 08 October 2010 1
GARDINER, Andrew Charles Stanley 29 June 2007 16 January 2017 1
KELSALL, Ewan Charles 01 July 2014 31 October 2015 1
MCGRADY, Stephen 01 April 2014 20 June 2020 1
RUSKIN, Paul Adrian 17 July 2007 16 May 2011 1
TEVLIN, Aidan Matthew 08 October 2010 11 October 2013 1
WILKINSON, Jean Biddy 29 June 2007 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Susan Francis Lois 01 July 2017 - 1
BOLTON SMITH, Caroline 29 June 2007 12 March 2008 1
MCCALLUM, Ruth Eleanor 07 October 2011 31 March 2018 1
RANDALL, Helen Christine 30 October 2008 07 October 2011 1
TILMANN, Thando 12 March 2008 04 July 2008 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 19 July 2019
RESOLUTIONS - N/A 26 March 2019
MA - Memorandum and Articles 26 March 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 20 July 2018
AP01 - Appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 07 June 2018
CH01 - Change of particulars for director 07 June 2018
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 25 October 2017
AP03 - Appointment of secretary 12 October 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 03 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AR01 - Annual Return 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AP03 - Appointment of secretary 07 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
225 - Change of Accounting Reference Date 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 11 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
Charge by way of rent deposit 01 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.