Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIAN CARE LIMITED
Company Information for

CAMBRIAN CARE LIMITED

HILL HOUSE 1, LITTLE NEW STREET, LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02701516
Private Limited Company
Liquidation

Company Overview

About Cambrian Care Ltd
CAMBRIAN CARE LIMITED was founded on 1992-03-30 and has its registered office in Little New Street. The organisation's status is listed as "Liquidation". Cambrian Care Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIAN CARE LIMITED
 
Legal Registered Office
HILL HOUSE 1
LITTLE NEW STREET
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in M60
 
Filing Information
Company Number 02701516
Company ID Number 02701516
Date formed 1992-03-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-06-01
Return next due 2017-06-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIAN CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIAN CARE LIMITED
The following companies were found which have the same name as CAMBRIAN CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIAN CARE (POWYS) LIMITED METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Active Company formed on the 1999-07-26
CAMBRIAN CARE CONSORTIUM LIMITED 67 CHURCH STREET TREDEGAR GWENT NP22 3DR Active Company formed on the 2009-08-18

Company Officers of CAMBRIAN CARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
STEPHEN AITKEN
Director 2015-08-20
DANIEL MUNDY
Director 2015-08-20
GRAEME TOSEN
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2012-04-18 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-02-27 2014-12-19
PETER GILES
Director 2012-10-10 2014-09-30
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
KEVIN MICHAEL BLAKE
Director 2002-02-01 2012-10-10
CHRISTOPHER JAMES MACK
Director 2011-03-31 2012-04-18
RICHARD THOMAS GODDARD
Director 1999-02-09 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-29 2009-12-31
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
MOIRA ANN LEES
Company Secretary 1996-04-04 2003-11-11
MICHAEL JOHN WOODWARD
Director 1993-05-18 2002-02-01
STEPHEN ALLEN CARTER
Director 1997-06-17 1999-02-09
JOHN COWBURN
Director 1993-12-21 1998-05-05
ROGER LIONEL KING
Director 1993-05-18 1997-06-17
ROGER KENNETH JONES
Company Secretary 1992-09-01 1996-04-04
ROBERT LESLIE TOWERS
Director 1992-09-01 1993-12-21
BRIAN DOLBY JONES
Director 1992-09-01 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADNETT FIRST ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1964-04-29 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2017-03-23 CURRENT 1991-12-05 Active
RICHARD JOHN ADNETT THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
RICHARD JOHN ADNETT SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
RICHARD JOHN ADNETT FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
RICHARD JOHN ADNETT CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active
RICHARD JOHN ADNETT LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
RICHARD JOHN ADNETT BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
RICHARD JOHN ADNETT BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
RICHARD JOHN ADNETT CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
RICHARD JOHN ADNETT BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
RICHARD JOHN ADNETT CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
RICHARD JOHN ADNETT BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
RICHARD JOHN ADNETT BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
RICHARD JOHN ADNETT CO-OPERATIVE COMMERCIAL LIMITED Director 2015-08-20 CURRENT 1969-05-19 Liquidation
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
STEPHEN AITKEN PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
STEPHEN AITKEN PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
STEPHEN AITKEN BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
STEPHEN AITKEN ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
STEPHEN AITKEN CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
STEPHEN AITKEN VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
STEPHEN AITKEN LARCHVALE LIMITED Director 2014-06-17 CURRENT 1989-02-24 Dissolved 2017-12-19
STEPHEN AITKEN FIRST CO-OPERATIVE FINANCE LIMITED Director 2014-06-17 CURRENT 1955-08-17 Liquidation
STEPHEN AITKEN SECOND PIONEERS LEASING LIMITED Director 2014-06-17 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-08-21AD02SAIL ADDRESS CREATED
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2016-07-224.70DECLARATION OF SOLVENCY
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 510000
2016-07-12AR0101/06/16 FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-09-23AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-09-23AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 510000
2015-06-25AR0101/06/15 FULL LIST
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILES
2014-10-06AP01DIRECTOR APPOINTED MR GRAEME TOSEN
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 510000
2014-06-18AR0101/06/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GILES / 11/04/2014
2014-03-10AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 BALLON STREET MANCHESTER M60 4EP
2012-10-22AP01DIRECTOR APPOINTED PETER GILES
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE
2012-06-07AR0101/06/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0101/06/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-16AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-07-28AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-06-30AR0101/06/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010
2010-05-10AA01PREVSHO FROM 11/01/2010 TO 31/12/2009
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 13/01/07
2007-06-25363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2006-06-14AAFULL ACCOUNTS MADE UP TO 14/01/06
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2005-07-09AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-06-25363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 10/01/04
2004-06-29363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-06AAFULL ACCOUNTS MADE UP TO 11/01/03
2003-06-30363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 12/01/02
2002-06-24363aRETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-25288bDIRECTOR RESIGNED
2001-09-26AAFULL ACCOUNTS MADE UP TO 13/01/01
2001-07-05363aRETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 08/01/00
2000-06-27363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 09/01/99
1999-06-28363aRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAMBRIAN CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIAN CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIAN CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of CAMBRIAN CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIAN CARE LIMITED
Trademarks
We have not found any records of CAMBRIAN CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIAN CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAMBRIAN CARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIAN CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCAMBRIAN CARE LIMITEDEvent Date2016-07-12
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyCAMBRIAN CARE LIMITEDEvent Date2016-07-06
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies are wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on Tel: 020 7303 5056.
 
Initiating party Event Type
Defending partyCAMBRIAN CARE LIMITEDEvent Date2016-07-06
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIAN CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIAN CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.