DISABILITY CAMBRIDGESHIRE
CAMBRIDGE DIRECTIONS PLUS

Hellopages » Cambridgeshire » Cambridge » CB4 0PP

Company number 04373745
Status Active
Incorporation Date 14 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ORWELL HOUSE, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0PP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 no member list; Registered office address changed from Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY to Orwell House Cowley Road Cambridge CB4 0PP on 9 March 2016. The most likely internet sites of DISABILITY CAMBRIDGESHIRE are www.disability.co.uk, and www.disability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Disability Cambridgeshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04373745. Disability Cambridgeshire has been working since 14 February 2002. The present status of the company is Active. The registered address of Disability Cambridgeshire is Orwell House Cowley Road Cambridge England Cb4 0pp. The company`s financial liabilities are £7.95k. It is £-6.82k against last year. The cash in hand is £8.35k. It is £-1.83k against last year. And the total assets are £8.35k, which is £-6.82k against last year. WETHERELL, Peter is a Secretary of the company. MARGOLIS, Judith Margaret is a Director of the company. TAYLOR, Mark is a Director of the company. Secretary PALMER, Ruth has been resigned. Secretary SMITH RAWNSLEY, Sheila has been resigned. Director BARNES, Anthony Michael has been resigned. Director CAIRNS, Eileen has been resigned. Director DAVIES, Elaine has been resigned. Director HARRIS, Jennifer Jane has been resigned. Director HARRIS, John has been resigned. Director LAKIN, Christopher John has been resigned. Director MUNCEY, Noel has been resigned. Director PALMER, Ruth has been resigned. Director SMITH, Alex has been resigned. Director SMITH, Gladys Joan has been resigned. Director SWIFT, Muriel has been resigned. The company operates in "Other information service activities n.e.c.".


disability Key Finiance

LIABILITIES £7.95k
-47%
CASH £8.35k
-18%
TOTAL ASSETS £8.35k
-45%
All Financial Figures

Current Directors

Secretary
WETHERELL, Peter
Appointed Date: 03 March 2009

Director
MARGOLIS, Judith Margaret
Appointed Date: 18 December 2014
73 years old

Director
TAYLOR, Mark
Appointed Date: 28 October 2010
60 years old

Resigned Directors

Secretary
PALMER, Ruth
Resigned: 29 October 2003
Appointed Date: 14 February 2002

Secretary
SMITH RAWNSLEY, Sheila
Resigned: 03 March 2009
Appointed Date: 29 October 2003

Director
BARNES, Anthony Michael
Resigned: 20 December 2006
Appointed Date: 29 October 2003
86 years old

Director
CAIRNS, Eileen
Resigned: 11 July 2005
Appointed Date: 29 October 2003
80 years old

Director
DAVIES, Elaine
Resigned: 13 February 2007
Appointed Date: 04 April 2006
80 years old

Director
HARRIS, Jennifer Jane
Resigned: 06 December 2007
Appointed Date: 14 February 2002
76 years old

Director
HARRIS, John
Resigned: 06 December 2007
Appointed Date: 04 April 2006
76 years old

Director
LAKIN, Christopher John
Resigned: 18 December 2014
Appointed Date: 04 December 2006
92 years old

Director
MUNCEY, Noel
Resigned: 28 October 2010
Appointed Date: 11 December 2007
70 years old

Director
PALMER, Ruth
Resigned: 29 October 2003
Appointed Date: 14 February 2002
84 years old

Director
SMITH, Alex
Resigned: 06 December 2007
Appointed Date: 04 December 2006
56 years old

Director
SMITH, Gladys Joan
Resigned: 06 December 2007
Appointed Date: 14 February 2002
94 years old

Director
SWIFT, Muriel
Resigned: 20 December 2006
Appointed Date: 29 October 2003
91 years old

DISABILITY CAMBRIDGESHIRE Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 14 February 2016 no member list
09 Mar 2016
Registered office address changed from Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY to Orwell House Cowley Road Cambridge CB4 0PP on 9 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 14 February 2015 no member list
...
... and 55 more events
17 Mar 2004
Annual return made up to 14/02/04
21 Oct 2003
Total exemption full accounts made up to 31 March 2003
26 Feb 2003
Annual return made up to 14/02/03
16 Jan 2003
Accounting reference date extended from 28/02/03 to 31/03/03
14 Feb 2002
Incorporation

DISABILITY CAMBRIDGESHIRE Charges

4 February 2008
Rent deposit agreement
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Cambridge City Council
Description: The sum of £2,325.00 to be deposited.