CAMBRIDGESHIRE ACRE - ELY


Company Profile Company Filings

Overview

CAMBRIDGESHIRE ACRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ELY ENGLAND and has the status: Active.
CAMBRIDGESHIRE ACRE was incorporated 25 years ago on 31/12/1998 and has the registered number: 03690881. The accounts status is SMALL and accounts are next due on 31/12/2024.

CAMBRIDGESHIRE ACRE - ELY

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

E-SPACE NORTH WISBECH ROAD
ELY
CB6 1RA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALISON CATHERINE BROWN Nov 1971 Secretary 2007-05-14 CURRENT
MRS ANN LESLEY BLAIR Jan 1955 British Director 2017-09-26 CURRENT
MRI DAVID ANTHONY GIBBS Sep 1962 British Director 2017-09-26 CURRENT
MR MICHAEL DAVID HELLOWELL Oct 1943 British Director 2006-05-15 CURRENT
MR TERRY JORDAN Nov 1959 British Director 2011-08-01 CURRENT
THE VENERABLE HUGH KYLE MCCURDY Mar 1958 British Director 2009-05-21 CURRENT
MR DAVID IAN OLNEY Feb 1955 British Director 2023-04-06 CURRENT
MISS JESSICA LUCY SELLICK Sep 1977 British Director 2022-02-09 CURRENT
MRS SARAH ELIZABETH RAE SEVERN Jul 1963 British Director 2023-02-09 CURRENT
MR RAY VIDLER Sep 1959 British Director 2022-02-09 CURRENT
MS STEPHANIE LOUISE BAXTER Mar 1970 British Director 2022-02-09 CURRENT
MS HELENA SCHOFIELD Aug 1995 British Director 2022-02-09 UNTIL 2023-03-27 RESIGNED
MS HAZEL WILLIAMS May 1948 British Director 1998-12-31 UNTIL 2022-09-28 RESIGNED
MISS SHIRLEY FIELDHOUSE Jun 1934 British Director 1999-03-22 UNTIL 2005-09-08 RESIGNED
IAN PURDY Nov 1924 British Director 1999-05-17 UNTIL 2008-09-02 RESIGNED
GEOFFREY FORRESTER TAYLOR Dec 1946 British Director 2002-03-18 UNTIL 2018-06-22 RESIGNED
ROY HAMILTON PRIMETT Oct 1930 British Director 2004-09-25 UNTIL 2007-09-04 RESIGNED
MR NICHOLAS HUGH ALEXANDER PALLISTER Dec 1944 British Director 2013-05-08 UNTIL 2019-09-25 RESIGNED
MR ROBERT JOHN OLIVER Oct 1952 British Director 2017-09-26 UNTIL 2018-06-26 RESIGNED
WILLIAM NEEDHAM Oct 1931 British Director 1999-03-22 UNTIL 2005-03-21 RESIGNED
RUTH LILIAN MILLS Apr 1921 British Director 1999-03-22 UNTIL 1999-10-07 RESIGNED
MRS KIRSTEN JEAN BENNETT Aug 1967 English Secretary 2000-10-23 UNTIL 2007-05-14 RESIGNED
MR MICHAEL REGINALD BOND Jun 1942 British Secretary 2000-10-23 UNTIL 2001-03-26 RESIGNED
FRANCES WITHERS HASSETT Secretary 1998-12-31 UNTIL 2000-10-23 RESIGNED
MR ROBERT TURNER Sep 1963 British Director 2017-11-01 UNTIL 2020-04-15 RESIGNED
MR BEN POULTON Jul 1973 British Director 2022-02-09 UNTIL 2022-05-23 RESIGNED
IAIN GERRARD GOURLAY Apr 1938 Eur/British Director 2000-12-13 UNTIL 2001-05-29 RESIGNED
MR BRIAN WILFRED HAYES Apr 1936 British Director 2000-12-13 UNTIL 2022-09-28 RESIGNED
MS ROSEMARY JANE LOGAN Aug 1959 British Director 2017-11-01 UNTIL 2019-07-08 RESIGNED
KENNETH ANTHONY HOOK Oct 1940 British Director 2007-02-05 UNTIL 2009-08-10 RESIGNED
MR GORDON JACK BOATMAN Aug 1924 British Director 1998-12-31 UNTIL 1999-10-07 RESIGNED
MRS ANTHEA CHRISTINE DAVIDSON Nov 1947 British Director 2006-05-15 UNTIL 2009-04-27 RESIGNED
MRS ANTHEA CHRISTINE DAVIDSON Nov 1947 British Director 2011-08-01 UNTIL 2014-09-23 RESIGNED
MR JOHN MAURICE COUSINS Dec 1945 British Director 2001-10-05 UNTIL 2007-11-19 RESIGNED
MALCOLM FRANCISCOE JAMES COTTERRELL Jun 1932 British Director 1999-03-22 UNTIL 2003-03-17 RESIGNED
MRS VANESSA SUSAN CONNOLLY May 1955 British Director 2001-11-15 UNTIL 2009-08-13 RESIGNED
PROFESSOR MICHAEL DONALD INGLIS CHISHOLM Jun 1931 British Director 1999-03-22 UNTIL 2002-10-10 RESIGNED
ROBERT BURGIN May 1942 British Director 2003-10-22 UNTIL 2003-11-24 RESIGNED
DEREK BRADLEY Apr 1933 British Director 1999-03-22 UNTIL 2000-05-23 RESIGNED
MR MICHAEL REGINALD BOND Jun 1942 British Director 1999-10-07 UNTIL 2000-04-03 RESIGNED
ALEC JOHN WALKER Apr 1925 British Director 1999-03-22 UNTIL 2004-09-25 RESIGNED
REVEREND ROBIN JEREMY MCRAE BLACKALL Jan 1935 British Director 1999-03-22 UNTIL 2003-03-17 RESIGNED
MR JOHN MICHAEL FARRAR Mar 1929 British Director 1999-10-07 UNTIL 2008-09-02 RESIGNED
MR ROGER EVAN DEARLOVE Jan 1938 British Director 1998-12-31 UNTIL 2000-12-13 RESIGNED
PATRICIA ANN GOODJOHN Mar 1943 British Director 2004-07-26 UNTIL 2005-10-06 RESIGNED
JOHN FORREST YATES Aug 1944 British Director 2004-05-10 UNTIL 2019-01-21 RESIGNED
ELIZABETH ANN STAZICKER Jul 1947 British Director 2008-09-02 UNTIL 2022-09-28 RESIGNED
DAVID SPREADBURY Jun 1937 British Director 1998-12-31 UNTIL 2018-11-14 RESIGNED
MRS FRANCES MARY SALTMARSH Nov 1949 British Director 2000-10-12 UNTIL 2003-03-17 RESIGNED
ERNEST IAN RAINE Aug 1950 British Director 2004-10-04 UNTIL 2011-05-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE PAST, PRESENT & FUTURE CAMBRIDGE ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
HBL NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SPALDING GENTLEMEN'S SOCIETY SPALDING LINCOLNSHIRE Active TOTAL EXEMPTION FULL 91012 - Archives activities
WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) CHELMSFORD UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
UTILITIES AND SERVICE INDUSTRIES TRAINING LIMITED GATESHEAD Dissolved... FULL 85590 - Other education n.e.c.
CIRCLE ANGLIA FOUNDATION LIMITED LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
WOODGREEN PETS CHARITY PETERBOROUGH Active GROUP 94990 - Activities of other membership organizations n.e.c.
UK WATER INDUSTRY RESEARCH LIMITED LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CAMBRIDGE WATER PLC CAMBRIDGE Active FULL 99999 - Dormant Company
CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU CAMBRIDGE Active SMALL 63990 - Other information service activities n.e.c.
ACTION WITH COMMUNITIES IN RURAL ENGLAND WOODSTOCK ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
WATER UK LONDON Active SMALL 94110 - Activities of business and employers membership organizations
CAMBRIDGE ONLINE CAMBRIDGE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED ELY ENGLAND Dissolved... SMALL 70229 - Management consultancy activities other than financial management
THE CITY OF ELY PERSPECTIVE LIMITED ELY UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IDEA BUSINESS SOLUTIONS LTD CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE THOMAS CHRISTIE ALMSHOUSE AND RELIEF IN NEED CHARITY BEDFORD ENGLAND Active SMALL 87900 - Other residential care activities n.e.c.
CAMBRIDGE UNIVERSITY HEALTH PARTNERS CAMBRIDGE UNITED KINGDOM Active SMALL 86210 - General medical practice activities
MEPAL OUTDOOR CENTRE ELY ENGLAND Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THURLOW NUNN (HOLDINGS) LIMITED CAMBRIDGESHIRE Active GROUP 68209 - Other letting and operating of own or leased real estate
ACCESS INTERIORS LIMITED ELY ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
THURLOW NUNN (MOTOR VEHICLES) LIMITED ELY ENGLAND Active DORMANT 99999 - Dormant Company
THURLOW NUNN STANDEN LIMITED CAMBRIDGESHIRE Active FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
THURLOW NUNN LIMITED CAMBRIDGESHIRE Active FULL 45111 - Sale of new cars and light motor vehicles
ACTIVATE SCIENTIFIC UK LIMITED ELY ENGLAND Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
THURLOW NUNN (MV) LIMITED ELY Active DORMANT 99999 - Dormant Company
HILGAY ROSE AND CROWN LIMITED ELY ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
SOOKO LTD ELY ENGLAND Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
APEX TRADER SOFTWARE LIMITED ELY ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development