EDMUND HOUSE TRADING LIMITED
CAMBRIDGE CAMBRIDGE MENCAP TRADING LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9LY

Company number 06024058
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address LANCASTER HOUSE CAPPER ROAD, WATERBEACH, CAMBRIDGE, ENGLAND, CB25 9LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 1 in full; Accounts for a small company made up to 31 March 2016. The most likely internet sites of EDMUND HOUSE TRADING LIMITED are www.edmundhousetrading.co.uk, and www.edmund-house-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Cambridge Rail Station is 6.1 miles; to Ely Rail Station is 8.6 miles; to Shelford (Cambs) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edmund House Trading Limited is a Private Limited Company. The company registration number is 06024058. Edmund House Trading Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of Edmund House Trading Limited is Lancaster House Capper Road Waterbeach Cambridge England Cb25 9ly. . FLACK, Tracey Jayne is a Secretary of the company. BARKER, David Colin is a Director of the company. CHANDLER, Brian Charles is a Director of the company. DAY, Anthony John is a Director of the company. FORD, Derek William, Dr is a Director of the company. HARBINSON, William Greer is a Director of the company. JENKINS, Lynnette is a Director of the company. THORNTON, Rosemary Anna is a Director of the company. TILEY, Nicholas John is a Director of the company. Secretary FORD, Derek William, Dr has been resigned. Secretary SPENCER, Michael David has been resigned. Secretary TAYLOR, Justin Robert Ewart has been resigned. Secretary WHITTAKER, Susan has been resigned. Director DAY, Anthony John has been resigned. Director FOORD, James William has been resigned. Director HARRISON, Tandy has been resigned. Director JAMES, Susan Elizabeth has been resigned. Director KILSBY, Janet has been resigned. Director PATTERSON, Katherine Margaret Anne has been resigned. Director ROSE, Russell has been resigned. Director TWINN, Eric John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FLACK, Tracey Jayne
Appointed Date: 24 June 2013

Director
BARKER, David Colin
Appointed Date: 29 January 2009
63 years old

Director
CHANDLER, Brian Charles
Appointed Date: 17 September 2015
74 years old

Director
DAY, Anthony John
Appointed Date: 15 December 2016
41 years old

Director
FORD, Derek William, Dr
Appointed Date: 11 December 2006
73 years old

Director
HARBINSON, William Greer
Appointed Date: 29 January 2009
80 years old

Director
JENKINS, Lynnette
Appointed Date: 13 October 2016
78 years old

Director
THORNTON, Rosemary Anna
Appointed Date: 29 January 2009
57 years old

Director
TILEY, Nicholas John
Appointed Date: 19 October 2015
58 years old

Resigned Directors

Secretary
FORD, Derek William, Dr
Resigned: 17 November 2009
Appointed Date: 11 December 2006

Secretary
SPENCER, Michael David
Resigned: 02 June 2011
Appointed Date: 17 November 2009

Secretary
TAYLOR, Justin Robert Ewart
Resigned: 24 June 2013
Appointed Date: 16 August 2012

Secretary
WHITTAKER, Susan
Resigned: 16 August 2012
Appointed Date: 02 June 2011

Director
DAY, Anthony John
Resigned: 06 October 2016
Appointed Date: 19 October 2015
41 years old

Director
FOORD, James William
Resigned: 17 November 2009
Appointed Date: 11 December 2006
92 years old

Director
HARRISON, Tandy
Resigned: 16 December 2013
Appointed Date: 29 January 2009
60 years old

Director
JAMES, Susan Elizabeth
Resigned: 08 April 2014
Appointed Date: 18 January 2010
74 years old

Director
KILSBY, Janet
Resigned: 24 November 2010
Appointed Date: 29 January 2009
83 years old

Director
PATTERSON, Katherine Margaret Anne
Resigned: 24 November 2010
Appointed Date: 18 January 2010
71 years old

Director
ROSE, Russell
Resigned: 16 February 2015
Appointed Date: 07 December 2009
82 years old

Director
TWINN, Eric John
Resigned: 17 November 2009
Appointed Date: 29 January 2009
93 years old

Persons With Significant Control

The Edmund Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDMUND HOUSE TRADING LIMITED Events

09 Feb 2017
Satisfaction of charge 5 in full
06 Feb 2017
Satisfaction of charge 1 in full
09 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Dec 2016
Appointment of Mr Anthony John Day as a director on 15 December 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
...
... and 61 more events
29 May 2008
Particulars of a mortgage or charge / charge no: 2
05 Feb 2008
Return made up to 11/12/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/08

25 Jan 2007
Particulars of mortgage/charge
09 Jan 2007
Accounting reference date extended from 31/12/07 to 31/03/08
11 Dec 2006
Incorporation

EDMUND HOUSE TRADING LIMITED Charges

30 March 2012
Mortgage
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 2 cambridge road milton cambs t/no…
7 January 2011
Mortgage
Delivered: 12 January 2011
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Extension offices at 9A church lane fulbourn cambridge…
7 January 2011
Mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rosewood 1 edmund close milton cambridge by way of fixed…
30 June 2010
Debenture
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Cambridge Mencap
Description: Edmund house 2 cambridge road 2 parcels of land on the…
19 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Satisfied on 6 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Extension offices at the old rectory 9 church lane fulbourn…