About

Registered Number: 02831131
Date of Incorporation: 29/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 6 Gurney Way, Cambridge, CB4 2ED

 

Darsham Country Centre was founded on 29 June 1993 with its registered office in Cambridge. The current directors of the business are Robertson, Richard Andrew, Cole, Susan Jane, Delaney, Timothy Sean, Sutton, Hilary Susan, Freeman, Christine Ann, Carey, Timothy John, Cole, Michael Brian, Cross, Patricia, Dowden, Gerald William, Freeman, Leonard Arthur, Howell, Gerald Stephen, Marsh, Rodney William, Miles, Ian Beverley, Miller, Gillian, Sedgwick-jell, Owen Jonathan, Try, Patricia. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Susan Jane 13 September 2014 - 1
DELANEY, Timothy Sean 26 February 2019 - 1
SUTTON, Hilary Susan 28 January 2006 - 1
CAREY, Timothy John 01 January 2000 13 September 2003 1
COLE, Michael Brian 11 August 2002 17 September 2005 1
CROSS, Patricia 23 September 2006 01 January 2010 1
DOWDEN, Gerald William N/A 01 December 1999 1
FREEMAN, Leonard Arthur 01 January 2000 16 June 2012 1
HOWELL, Gerald Stephen N/A 13 September 2003 1
MARSH, Rodney William 11 August 2002 03 June 2006 1
MILES, Ian Beverley 23 October 2009 24 September 2016 1
MILLER, Gillian 27 April 2003 16 June 2012 1
SEDGWICK-JELL, Owen Jonathan 01 January 2000 13 September 2003 1
TRY, Patricia N/A 09 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Richard Andrew 16 June 2012 - 1
FREEMAN, Christine Ann 27 April 2003 16 June 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 07 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 July 2019
AP01 - Appointment of director 20 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 June 2018
TM01 - Termination of appointment of director 30 June 2018
AA - Annual Accounts 28 July 2017
PSC08 - N/A 20 July 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 June 2016
AAMD - Amended Accounts 18 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 20 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 03 November 2004
CERTNM - Change of name certificate 04 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
DISS40 - Notice of striking-off action discontinued 19 October 1999
652C - Withdrawal of application for striking off 19 October 1999
AA - Annual Accounts 15 October 1999
GAZ1(A) - First notification of strike-off in London Gazette) 21 September 1999
652a - Application for striking off 11 August 1999
363s - Annual Return 30 July 1999
287 - Change in situation or address of Registered Office 29 March 1999
RESOLUTIONS - N/A 10 November 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 10 November 1998
AA - Annual Accounts 14 January 1998
RESOLUTIONS - N/A 11 December 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 18 February 1997
RESOLUTIONS - N/A 27 November 1996
363s - Annual Return 05 July 1996
RESOLUTIONS - N/A 20 October 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
RESOLUTIONS - N/A 29 September 1994
AA - Annual Accounts 29 September 1994
363b - Annual Return 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1994
NEWINC - New incorporation documents 29 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.