Cambridge
Cambridgeshire
CB1 8NY
Director Name | Mr Roger David Beattie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | It Risk And Control Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sturton Street Cambridge CB1 2SN |
Secretary Name | Mr Roger David Beattie |
---|---|
Status | Current |
Appointed | 09 September 2016(21 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Fairmead Road Manchester M23 0DS |
Director Name | Dr Susannah Louise Beattie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 38 Netherhall Way Cambridge Cambridgeshire CB1 8NY |
Director Name | Dr David John Stanley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Welford Hill Farm Welford-On-Avon Warwickshire CV37 8AE |
Secretary Name | Sally Louise Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Manhattan Building Fairfield Road London E3 2UG |
Secretary Name | David John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 31 Victory Way Cottenham Cambridgeshire CB4 4TG |
Director Name | Zachariah Bladon Peake |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2004) |
Role | Publisher |
Correspondence Address | 7 Eaton Close Huntingdon Cambridgeshire PE29 1SR |
Secretary Name | Zachariah Bladon Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2004) |
Role | Publisher |
Correspondence Address | 7 Eaton Close Huntingdon Cambridgeshire PE29 1SR |
Secretary Name | Dr Paul Duncan Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Netherhall Way Cambridge Cambridgeshire CB1 8NY |
Secretary Name | Mrs Meryl Ruth Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | Welford Hill Farm Welford-On-Avon Warwickshire CV37 8AE |
Secretary Name | Dr Andrew Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 37 Forest Road Cambridge Cambs CB1 9JA |
Director Name | Dr Andrew Benjamin Simpson Brown |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2016) |
Role | Director Of R&D |
Country of Residence | England |
Correspondence Address | 11 Sturton Street Cambridge CB1 2SN |
Director Name | Mrs Alexis Ann Ogborn |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Sturton Street Cambridge CB1 2SN |
Director Name | Mrs Jacqueline Anne Storey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2016) |
Role | Conference Organiser |
Country of Residence | England |
Correspondence Address | 11 Sturton Street Cambridge CB1 2SN |
Director Name | Dr Andrew James Varley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2016) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sturton Street Cambridge CB1 2SN |
Secretary Name | Mrs Alexis Ann Ogborn |
---|---|
Status | Resigned |
Appointed | 18 March 2016(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 11 Sturton Street Cambridge CB1 2SN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | the-conference.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Fairmead Road Manchester M23 0DS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
10k at £1 | Dr P.d. Beattie 86.21% Ordinary A |
---|---|
1.5k at £1 | Michelle Varley & Andrew Varley 12.93% B |
100 at £1 | Dr Susannah Louise Beattie 0.86% C |
Year | 2014 |
---|---|
Net Worth | £151,332 |
Cash | £177,711 |
Current Liabilities | £141,943 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 April 2021 | Registered office address changed from 23 Flat 23, the Marque 143 Hills Road Cambridge CB2 8RA England to 3 Fairmead Road Manchester M23 0DS on 29 April 2021 (1 page) |
29 April 2021 | Registered office address changed from 38 Netherhall Way Cambridge CB1 8NY England to 23 Flat 23, the Marque 143 Hills Road Cambridge CB2 8RA on 29 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 November 2016 | Registered office address changed from 11 Sturton Street Cambridge CB1 2SN England to 38 Netherhall Way Cambridge CB1 8NY on 19 November 2016 (1 page) |
19 November 2016 | Registered office address changed from 11 Sturton Street Cambridge CB1 2SN England to 38 Netherhall Way Cambridge CB1 8NY on 19 November 2016 (1 page) |
9 September 2016 | Termination of appointment of Jacqueline Anne Storey as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Roger David Beattie as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Andrew Varley as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Andrew James Varley as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Jacqueline Anne Storey as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Andrew James Varley as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Roger David Beattie as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Andrew Varley as a secretary on 7 September 2016 (1 page) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Andrew Benjamin Simpson Brown as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Andrew Benjamin Simpson Brown as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Alexis Ann Ogborn as a director on 25 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Alexis Ann Ogborn as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Alexis Ann Ogborn as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Alexis Ann Ogborn as a secretary on 25 August 2016 (1 page) |
6 April 2016 | Appointment of Mrs Alexis Ann Ogborn as a secretary on 18 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Alexis Ann Ogborn as a secretary on 18 March 2016 (2 pages) |
22 February 2016 | Registered office address changed from 11 11 Sturton Street Cambridge CB1 2SN England to 11 Sturton Street Cambridge CB1 2SN on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 11 11 Sturton Street Cambridge CB1 2SN England to 11 Sturton Street Cambridge CB1 2SN on 22 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 38 Netherhall Way Cambridge CB1 8NY to 11 11 Sturton Street Cambridge CB1 2SN on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 38 Netherhall Way Cambridge CB1 8NY to 11 11 Sturton Street Cambridge CB1 2SN on 17 February 2016 (1 page) |
18 January 2016 | Appointment of Mr Roger David Beattie as a director on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Roger David Beattie as a director on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Alexis Ann Ogborn as a director on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Alexis Ann Ogborn as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Jacqueline Anne Storey as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Dr Andrew James Varley as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Jacqueline Anne Storey as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Dr Andrew James Varley as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Dr Andrew Benjamin Simpson Brown as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Dr Andrew Benjamin Simpson Brown as a director on 15 January 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Paul Duncan Beattie on 2 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Paul Duncan Beattie on 2 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Paul Duncan Beattie on 2 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
19 March 2009 | Appointment terminated secretary meryl stanley (1 page) |
19 March 2009 | Secretary appointed dr andrew varley (2 pages) |
19 March 2009 | Secretary appointed dr andrew varley (2 pages) |
19 March 2009 | Appointment terminated secretary meryl stanley (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | Return made up to 22/08/07; full list of members (6 pages) |
15 November 2007 | Return made up to 22/08/07; full list of members (6 pages) |
22 August 2007 | Return made up to 22/08/06; no change of members (7 pages) |
22 August 2007 | Return made up to 22/08/06; no change of members (7 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 November 2005 | Return made up to 22/08/05; full list of members
|
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Return made up to 22/08/05; full list of members
|
1 November 2005 | New secretary appointed (2 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 November 2004 | Return made up to 22/08/04; full list of members (9 pages) |
19 November 2004 | Return made up to 22/08/04; full list of members (9 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 October 2003 | Return made up to 22/08/03; full list of members
|
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Return made up to 22/08/03; full list of members
|
6 May 2003 | Div 21/04/03 (1 page) |
6 May 2003 | Div 21/04/03 (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Return made up to 22/08/02; full list of members (8 pages) |
23 December 2002 | Return made up to 22/08/02; full list of members (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Return made up to 22/08/01; full list of members (7 pages) |
2 November 2001 | Return made up to 22/08/01; full list of members (7 pages) |
11 December 2000 | Return made up to 22/08/00; full list of members (7 pages) |
11 December 2000 | Return made up to 22/08/00; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 1999 | Return made up to 22/08/99; full list of members
|
4 October 1999 | Return made up to 22/08/99; full list of members
|
5 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
30 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Ad 29/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 April 1996 | Ad 29/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 August 1995 | Secretary resigned (1 page) |
24 August 1995 | Secretary resigned (1 page) |
22 August 1995 | Incorporation (40 pages) |
22 August 1995 | Incorporation (40 pages) |