Company number 07401089
Status Liquidation
Incorporation Date 8 October 2010
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-05-24
. The most likely internet sites of CAMBRIDGE HEALTHCARE LTD are www.cambridgehealthcare.co.uk, and www.cambridge-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Cambridge Healthcare Ltd is a Private Limited Company.
The company registration number is 07401089. Cambridge Healthcare Ltd has been working since 08 October 2010.
The present status of the company is Liquidation. The registered address of Cambridge Healthcare Ltd is Townshend House Crown Road Norwich England Nr1 3dt. . BCS COSEC LIMITED is a Secretary of the company. ARUMUGAM, Meera Qurratulayn, Dr is a Director of the company. BARRELL, Alan Walter, Professor is a Director of the company. BEVAN, Chris William is a Director of the company. LOPEZ, Gerard is a Director of the company. Director ARCHER, Mary Doreen, Dame has been resigned. Director KING, Dawson has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Business and domestic software development".
Current Directors
Secretary
BCS COSEC LIMITED
Appointed Date: 18 December 2012
Resigned Directors
Director
KING, Dawson
Resigned: 10 October 2014
Appointed Date: 19 October 2010
43 years old
CAMBRIDGE HEALTHCARE LTD Events
13 Jun 2016
Statement of affairs with form 4.19
13 Jun 2016
Appointment of a voluntary liquidator
13 Jun 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-05-24
11 May 2016
Registered office address changed from C/O Business Consultancy Services Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to Townshend House Crown Road Norwich NR1 3DT on 11 May 2016
01 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
...
... and 34 more events
19 Nov 2010
Sub-division of shares on 17 November 2010
19 Nov 2010
Resolutions
-
RES13 ‐
Sub-division 17/11/2010
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
19 Oct 2010
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 October 2010
19 Oct 2010
Termination of appointment of Peter Valaitis as a director
08 Oct 2010
Incorporation