Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE
Company Information for

CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE

9 SELWYN ROAD, CAMBRIDGE, CB3 9EA,
Company Registration Number
06038405
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cambridge Centre For Landscape And People
CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE was founded on 2006-12-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Centre For Landscape And People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE
 
Legal Registered Office
9 SELWYN ROAD
CAMBRIDGE
CB3 9EA
Other companies in CB1
 
Charity Registration
Charity Number 1120712
Charity Address 9 SELWYN ROAD, CAMBRIDGE, CB3 9EA
Charter TO PROMOTE AND ADVANCE GOT THE PUBLIC BENEFIT RESEARCH INTO LANDSCAPE AND NATURE CONSERVATION WHICH RECOGNISES THE CULTURAL, SPIRTUAL AND BIOLOGICAL VALUES OF NATURE CONSERVATION AND LANDSCAPES AND TO DISSEMINATE THE USEFUL RESULTS OF SUCH RESEARCH.
Filing Information
Company Number 06038405
Company ID Number 06038405
Date formed 2006-12-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:45:38
Primary Source:Companies House
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.

Company Officers of CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE

Current Directors
Officer Role Date Appointed
GLORIA PUNGETTI
Company Secretary 2006-12-29
JALA MAKHZOUMI
Director 2010-12-08
GLORIA PUNGETTI
Director 2006-12-29
PAOLO PUNGETTI
Director 2015-03-02
PETER BARRIE REECE
Director 2010-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER RACKHAM
Director 2010-05-13 2015-03-02
WILLIAM SEABROOKE
Director 2006-12-29 2015-03-02
JOHN DALTON
Director 2006-12-29 2010-05-13
HESTER JANE CLAIRE LIDDELL LANGLEY
Director 2007-02-19 2007-04-30

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM 39 Parkside Cambridge Cambridgeshire CB1 1PN
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AP01DIRECTOR APPOINTED MR PAOLO PUNGETTI
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER RACKHAM
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEABROOKE
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-14AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM SEABROOKE / 29/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR OLIVER RACKHAM / 29/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GLORIA PUNGETTI / 29/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JALA MAKHZOUMI / 29/12/2010
2011-01-14CH03SECRETARY'S DETAILS CHNAGED FOR DR GLORIA PUNGETTI on 2010-12-29
2010-12-16AP01DIRECTOR APPOINTED PROFESSOR JALA MAKHZOUMI
2010-12-16AP01DIRECTOR APPOINTED PETER BARRIE REECE
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALTON
2010-09-20AP01DIRECTOR APPOINTED PROFESSOR OLIVER RACKHAM
2010-03-18AR0129/12/09
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18363aANNUAL RETURN MADE UP TO 29/12/08
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-01-23363aANNUAL RETURN MADE UP TO 29/12/07
2007-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29288bDIRECTOR RESIGNED
2007-04-01MEM/ARTSARTICLES OF ASSOCIATION
2007-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05288aNEW DIRECTOR APPOINTED
2006-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE 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 CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 38,718

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 14,804
Current Assets 2012-01-01 £ 14,804
Shareholder Funds 2012-01-01 £ 23,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE
Trademarks
We have not found any records of CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE. 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 (82990 - Other business support service activities n.e.c.) as CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE 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 CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE 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 CAMBRIDGE CENTRE FOR LANDSCAPE AND PEOPLE 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.
    Other companies at postcode CB3 9EA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1