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

CAMBIAN HERITAGE I LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
05150238
Private Limited Company
Active

Company Overview

About Cambian Heritage I Ltd
CAMBIAN HERITAGE I LIMITED was founded on 2004-06-10 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cambian Heritage I Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMBIAN HERITAGE I LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Previous Names
HERITAGE HOLDINGS (SOUTH) LIMITED10/10/2005
HESLEY HOLDINGS (SOUTH) LIMITED 29/09/2005
CASTLEGATE 340 LIMITED17/12/2004
Filing Information
Company Number 05150238
Company ID Number 05150238
Date formed 2004-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBIAN HERITAGE I 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 CAMBIAN HERITAGE I LIMITED
The following companies were found which have the same name as CAMBIAN HERITAGE I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBIAN HERITAGE II LIMITED METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Active Company formed on the 1999-12-22

Company Officers of CAMBIAN HERITAGE I LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2005-09-28
ANNE MARIE CARRIE
Director 2016-12-28
ANOOP KANG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
MICHAEL JAMES MCQUAID
Director 2005-09-28 2016-12-28
ANTONIO ROMERO
Director 2010-10-01 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2013-10-25 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-28 2015-01-30
SHABBIR HASSANALI WALIMOHAMMED MERALI
Director 2011-11-10 2013-10-31
TIM JAMES WOOD
Director 2007-12-13 2011-10-31
DENNIS JOHN RIGG
Director 2005-09-28 2009-07-28
KELLI MAREE READ
Director 2005-09-28 2007-12-12
DAVID NOEL HAYDON
Company Secretary 2004-12-23 2005-09-28
DAVID NOEL HAYDON
Director 2004-12-23 2005-09-28
STEPHEN ROBERT LLOYD
Director 2004-12-16 2005-09-28
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2004-06-10 2005-03-08
CASTLEGATE DIRECTORS LIMITED
Director 2004-06-10 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA CAMBIAN SIGNPOST LIMITED Director 2012-04-05 CURRENT 2007-05-21 Active
MOHAMED SALEEM ASARIA CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2012-04-05 CURRENT 2009-09-24 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA HEALTHCARE REHABILITATION LONDON LIMITED Director 2010-04-13 CURRENT 2007-10-01 Dissolved 2014-02-14
MOHAMED SALEEM ASARIA CAMBIAN AUTISM SERVICES LIMITED Director 2005-09-28 CURRENT 1997-10-14 Active
MOHAMED SALEEM ASARIA CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2005-09-28 CURRENT 2000-11-30 Active
MOHAMED SALEEM ASARIA CAMBIAN HERITAGE II LIMITED Director 2005-09-28 CURRENT 1999-12-22 Active
MOHAMED SALEEM ASARIA CAMBIAN PROPERTIES (U.K.) LIMITED Director 2005-09-14 CURRENT 2005-09-06 Active
MOHAMED SALEEM ASARIA CAMBIAN EDUCATION SERVICES LIMITED Director 2005-09-14 CURRENT 2005-09-06 Active
MOHAMED SALEEM ASARIA PLATINUM HEALTHCARE LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE GREEN CORNS LTD. Director 2017-10-18 CURRENT 2000-02-03 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CLIFFORD HOUSE LIMITED Director 2017-10-18 CURRENT 1997-02-19 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2016-12-28 CURRENT 2000-11-30 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2006-02-16 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE LIMITED Director 2015-09-25 CURRENT 2001-09-03 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active

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
2023-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-14Memorandum articles filed
2023-01-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-08RES01ADOPT ARTICLES 08/01/23
2022-12-30Statement of company's objects
2022-12-30CC04Statement of company's objects
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 051502380008
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380008
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 051502380007
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380007
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502380006
2022-08-30Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-30Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-30Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-30Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 4,637,138
2019-10-16CAP-SSSolvency Statement dated 20/09/19
2019-10-16RES09Resolution of authority to purchase a number of shares
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Metropolitan Hpuse 3 Darkes Lane Potters Bar EN6 1AG England
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-24TM02Termination of appointment of Catherine Apthorpe on 2019-06-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380006
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA
2018-10-26AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4637138
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-03-03AP03Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502380005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502380004
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502380003
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502380002
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMERO
2016-12-30AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22TM02Termination of appointment of Paul Wright on 2016-09-15
2016-09-16AP03Appointment of Mr Francis Jardine as company secretary on 2016-09-15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 4637138
2016-07-29AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380005
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 4637138
2015-07-13AR0116/06/15 FULL LIST
2015-04-22SH0101/04/15 STATEMENT OF CAPITAL GBP 4637138.00
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380004
2015-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-29SH0119/12/14 STATEMENT OF CAPITAL GBP 4480125.00
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380003
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 264
2014-06-16AR0110/06/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 10/06/2014
2014-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 01/10/2009
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502380002
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI
2013-11-04AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0110/06/13 FULL LIST
2012-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 16/07/2012
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-06-12AR0110/06/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15MISCSECTION 519
2012-02-13MISCSECT 519
2011-11-22AP01DIRECTOR APPOINTED SHABBIR HASSANALI WALIMOHAMMED MERALI
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIM WOOD
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0110/06/11 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0110/06/10 FULL LIST
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 10/06/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEM ASARIA / 12/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JAMES WOOD / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCQUAID / 01/10/2009
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR DENNIS RIGG
2009-07-07363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS MOHAMED SALEEM ASARIA LOGGED FORM
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21RES01ADOPT ARTICLES 14/08/2008
2008-08-21RES13DIRS SHARING INFO 14/08/2008
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE COACH HOUSE HESLEY HALL TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9HH
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14ELRESS366A DISP HOLDING AGM 28/09/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14AUDAUDITOR'S RESIGNATION
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14ELRESS252 DISP LAYING ACC 28/09/05
2005-10-14ELRESS386 DISP APP AUDS 28/09/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBIAN HERITAGE I 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 CAMBIAN HERITAGE I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
DEBENTURE 2005-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of CAMBIAN HERITAGE I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBIAN HERITAGE I LIMITED
Trademarks
We have not found any records of CAMBIAN HERITAGE I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBIAN HERITAGE I 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 (64209 - Activities of other holding companies n.e.c.) as CAMBIAN HERITAGE I LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CAMBIAN HERITAGE I 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBIAN HERITAGE I 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 CAMBIAN HERITAGE I 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.