CAMBRIDGE CHILDREN LTD
CAMBRIDGE CAMBRIDGE CHILDREN'S SERVICES LTD SPECIFIC NEEDS LTD SPECIFIC NEEDS HOUSING LTD DILIGENCE RESEARCH LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 5HT

Company number 02719209
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address 36A CHURCH STREET CHURCH STREET, WILLINGHAM, CAMBRIDGE, ENGLAND, CB24 5HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 960 ; Termination of appointment of Jacqueline Mary Ritchie as a secretary on 1 June 2015. The most likely internet sites of CAMBRIDGE CHILDREN LTD are www.cambridgechildren.co.uk, and www.cambridge-children.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Cambridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Children Ltd is a Private Limited Company. The company registration number is 02719209. Cambridge Children Ltd has been working since 01 June 1992. The present status of the company is Active. The registered address of Cambridge Children Ltd is 36a Church Street Church Street Willingham Cambridge England Cb24 5ht. . RITCHIE, Graham is a Director of the company. RITCHIE, Jacqueline Mary is a Director of the company. Secretary BLABSER, Jeanette, Company Secretary has been resigned. Secretary BOUTIN, Jean Pascal has been resigned. Secretary RITCHIE, Graham has been resigned. Secretary RITCHIE, Jacqueline Mary has been resigned. Secretary RITCHIE, Jaqueline Mary has been resigned. Secretary SAMUEL, Duncan Willem Dekoning Graham has been resigned. Secretary WHITEHOUSE, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Frederick William Harold has been resigned. Director MCGRATH, Vincent Joseph has been resigned. Director THOMPSON, George Malcolm has been resigned. Director WALKER, Kevin Joseph has been resigned. Director WHITEHOUSE, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RITCHIE, Graham
Appointed Date: 01 September 1992
77 years old

Director
RITCHIE, Jacqueline Mary
Appointed Date: 01 June 2015
82 years old

Resigned Directors

Secretary
BLABSER, Jeanette, Company Secretary
Resigned: 26 April 1993
Appointed Date: 01 September 1992

Secretary
BOUTIN, Jean Pascal
Resigned: 11 July 1996
Appointed Date: 26 February 1996

Secretary
RITCHIE, Graham
Resigned: 01 June 2015
Appointed Date: 12 May 2004

Secretary
RITCHIE, Jacqueline Mary
Resigned: 01 June 2015
Appointed Date: 01 June 2015

Secretary
RITCHIE, Jaqueline Mary
Resigned: 12 May 2004
Appointed Date: 15 December 1999

Secretary
SAMUEL, Duncan Willem Dekoning Graham
Resigned: 15 December 1999
Appointed Date: 11 July 1996

Secretary
WHITEHOUSE, Michael John
Resigned: 26 February 1996
Appointed Date: 27 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1992
Appointed Date: 01 June 1992

Director
ALLEN, Frederick William Harold
Resigned: 26 February 1996
Appointed Date: 01 June 1992
87 years old

Director
MCGRATH, Vincent Joseph
Resigned: 11 January 2010
Appointed Date: 12 May 2004
59 years old

Director
THOMPSON, George Malcolm
Resigned: 01 June 2006
Appointed Date: 02 August 2004
78 years old

Director
WALKER, Kevin Joseph
Resigned: 11 April 2007
Appointed Date: 02 January 2007
73 years old

Director
WHITEHOUSE, Michael John
Resigned: 26 February 1996
Appointed Date: 19 August 1992
88 years old

CAMBRIDGE CHILDREN LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 960

23 Jun 2016
Termination of appointment of Jacqueline Mary Ritchie as a secretary on 1 June 2015
23 Jun 2016
Appointment of Mrs Jacqueline Mary Ritchie as a director on 1 June 2015
22 Feb 2016
Appointment of Mrs Jacqueline Mary Ritchie as a secretary on 1 June 2015
...
... and 79 more events
19 Jan 1993
Accounting reference date notified as 30/04

15 Oct 1992
New secretary appointed

15 Oct 1992
New director appointed

05 Jun 1992
Secretary resigned

01 Jun 1992
Incorporation