CAMBRIDGE ENHANCED LEARNING LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4EE

Company number 05319497
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 5 FARM CLOSE, ROYDON, DISS, NORFOLK, IP22 4EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of CAMBRIDGE ENHANCED LEARNING LIMITED are www.cambridgeenhancedlearning.co.uk, and www.cambridge-enhanced-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Eccles Road Rail Station is 8.1 miles; to Attleborough Rail Station is 9.6 miles; to Spooner Row Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Enhanced Learning Limited is a Private Limited Company. The company registration number is 05319497. Cambridge Enhanced Learning Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Cambridge Enhanced Learning Limited is 5 Farm Close Roydon Diss Norfolk Ip22 4ee. . GOODERSON, Hazel Elaine is a Secretary of the company. GOODERSON, Hazel Elaine is a Director of the company. GOODERSON, Michael Stanley is a Director of the company. Secretary GOLDIE SECRETARIAT LIMITED has been resigned. Secretary GOLD SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THE BRIARS GROUP LIMITED has been resigned. Director GOODERSON, Jo has been resigned. Director GOODERSON, Michael Stanley has been resigned. Director WELLS, John Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOODERSON, Hazel Elaine
Appointed Date: 31 May 2013

Director
GOODERSON, Hazel Elaine
Appointed Date: 31 May 2013
71 years old

Director
GOODERSON, Michael Stanley
Appointed Date: 25 November 2010
76 years old

Resigned Directors

Secretary
GOLDIE SECRETARIAT LIMITED
Resigned: 19 January 2008
Appointed Date: 22 December 2004

Secretary
GOLD SECRETARIAT LIMITED
Resigned: 01 February 2012
Appointed Date: 19 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Secretary
THE BRIARS GROUP LIMITED
Resigned: 09 May 2013
Appointed Date: 01 February 2012

Director
GOODERSON, Jo
Resigned: 25 November 2010
Appointed Date: 01 November 2009
49 years old

Director
GOODERSON, Michael Stanley
Resigned: 01 November 2009
Appointed Date: 22 December 2004
76 years old

Director
WELLS, John Bernard
Resigned: 31 May 2013
Appointed Date: 22 December 2004
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Michael Stanley Gooderson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Alan Martin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE ENHANCED LEARNING LIMITED Events

31 Dec 2016
Confirmation statement made on 22 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

15 Nov 2015
Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000

29 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
29 Dec 2004
New director appointed
29 Dec 2004
Registered office changed on 29/12/04 from: 54 shirley avenue croydon surrey CR0 8SH
22 Dec 2004
Director resigned
22 Dec 2004
Secretary resigned
22 Dec 2004
Incorporation