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

CAMBIAN SIGNPOST LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
06253729
Private Limited Company
Active

Company Overview

About Cambian Signpost Ltd
CAMBIAN SIGNPOST LIMITED was founded on 2007-05-21 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cambian Signpost 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 SIGNPOST LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Previous Names
SIGNPOST CHILDREN'S SERVICES LIMITED24/05/2012
Filing Information
Company Number 06253729
Company ID Number 06253729
Date formed 2007-05-21
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 21/05/2016
Return next due 18/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBIAN SIGNPOST 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 SIGNPOST LIMITED
The following companies were found which have the same name as CAMBIAN SIGNPOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBIAN SIGNPOST CARE SERVICES LIMITED 4TH FLOOR, WATERFRONT, MANBRE WHARF MANBRE ROAD HAMMERSMITH W6 9RH Active - Proposal to Strike off Company formed on the 2009-09-24

Company Officers of CAMBIAN SIGNPOST LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2012-04-05
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 2012-04-05 2016-12-28
ANTONIO ROMERO
Director 2012-04-05 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 2012-04-05 2015-01-30
SHABBIR HASSANALI WALIMOHAMMED MERALI
Director 2012-04-05 2013-10-31
ANDREW MICHAEL ROME
Company Secretary 2007-05-21 2012-04-05
ANDREW MICHAEL ROME
Director 2007-05-21 2012-04-05
JOHN FRANCIS VICKERY
Director 2007-05-21 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HERITAGE I LIMITED Director 2005-09-28 CURRENT 2004-06-10 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 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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 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 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 HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 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 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 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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 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 CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 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
2023-07-17CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 062537290012
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 062537290012
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 062537290011
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 062537290011
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 062537290010
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290010
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 062537290009
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290009
2022-08-31Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-23CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, 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
2021-06-22GUARANTEE2Audit 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
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-05CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-24TM02Termination of appointment of Catherine Apthorpe on 2019-06-24
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-26AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2018-10-26AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 10500
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-03-03AP03Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290007
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290006
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290008
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062537290005
2016-12-30AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMERO
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-19AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10500
2016-05-31AR0121/05/16 FULL LIST
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290008
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 105000
2015-06-03AR0121/05/15 FULL LIST
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290007
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
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290006
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 CODE 062537290004
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 47500
2014-05-27AR0121/05/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 21/05/2014
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290005
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI
2013-11-04AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062537290004
2013-05-29AR0121/05/13 FULL LIST
2013-05-28AD02SAIL ADDRESS CHANGED FROM: 21 MEADOWFIELD BRADFORD ON AVON WILTSHIRE BA15 1PL
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-06RES01ADOPT ARTICLES 31/08/2012
2012-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 16/07/2012
2012-06-14AR0121/05/12 FULL LIST
2012-05-24RES15CHANGE OF NAME 10/05/2012
2012-05-24CERTNMCOMPANY NAME CHANGED SIGNPOST CHILDREN'S SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/12
2012-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-19RES13SHARE CAP BE INCREASED FROM £1000 TO £10000 BY CREATION OF 9000 ORD SHARES OF £1 EACH 05/04/2012
2012-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-19RES13INCREASE AUTH CAP FROM £10000 TO £10500 BY CREATION OF 5000 ORD SHARES OF £0.10 05/04/2012
2012-04-19SH0105/04/12 STATEMENT OF CAPITAL GBP 10500.00
2012-04-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2012-04-11AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2012-04-11AP01DIRECTOR APPOINTED MR SHABBIR HASSANALI WALIMOHAMMED MERALI
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROME
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROME
2012-04-11AP01DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 21 MEADOWFIELD BRADFORD-ON-AVON WILTSHIRE BA15 1PL
2012-04-11AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-04-11AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2011-10-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-08AR0121/05/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-10AR0121/05/10 FULL LIST
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS VICKERY / 21/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL ROME / 21/05/2010
2009-10-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-3088(2)AD 24/09/09 GBP SI 90000@0.1=9000 GBP IC 1000/10000
2009-07-06123NC INC ALREADY ADJUSTED 19/06/09
2009-07-06122S-DIV
2009-07-06RES01ALTER MEM AND ARTS 19/06/2009
2009-07-06RES04GBP NC 1000/10000 19/06/2009
2009-06-08363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-21New incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CAMBIAN SIGNPOST 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 SIGNPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
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
2013-06-14 Satisfied BANCO SANTANDER SA, LONDON BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2012-09-03 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2011-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CAMBIAN SIGNPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBIAN SIGNPOST LIMITED
Trademarks
We have not found any records of CAMBIAN SIGNPOST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBIAN SIGNPOST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £15,160 Care Spot - Private (3rd)
Devon County Council 2016-9 GBP £15,160 Care Spot - Private (3rd)
Devon County Council 2016-8 GBP £22,741 Care Spot - Private (3rd)
Devon County Council 2016-7 GBP £15,160 Care Spot - Private (3rd)
Devon County Council 2016-6 GBP £15,160 Care Spot - Private (3rd)
Devon County Council 2016-5 GBP £15,160 Care Spot - Private (3rd)
Devon County Council 2016-4 GBP £15,004 Care Spot - Private (3rd)
Devon County Council 2016-3 GBP £21,803 Care Spot - Private (3rd)
Devon County Council 2016-2 GBP £14,535 Care Spot - Private (3rd)
Devon County Council 2016-1 GBP £7,268 Care Spot - Private (3rd)
Devon County Council 2015-12 GBP £21,803 Care Spot - Private (3rd)
Devon County Council 2015-11 GBP £14,535 Care Spot - Private (3rd)
Devon County Council 2015-10 GBP £14,535 Care Spot - Private (3rd)
Devon County Council 2015-9 GBP £35,133 Care Spot - Private (3rd)
Devon County Council 2015-8 GBP £175,583 Individualised Support - Private (3rd)
Borough of Poole 2015-7 GBP £6,526 Non Eld Residential
Borough of Poole 2015-6 GBP £16,759 Non Eld Residential
Northumberland County Council 2015-6 GBP £13,428 Residential Care
Northumberland County Council 2015-5 GBP £26,422 Residential Care
Borough of Poole 2015-5 GBP £16,526 Non Eld Residential
Borough of Poole 2015-4 GBP £16,526 Non Eld Residential
Borough of Poole 2015-3 GBP £16,526 Non Eld Residential
Salford City Council 2015-3 GBP £1,003
Salford City Council 2015-2 GBP £17,180
Borough of Poole 2015-2 GBP £16,526 Non Eld Residential
Devon County Council 2015-2 GBP £18,821 Residential Care - Private (3rd)
Cornwall Council 2015-2 GBP £32,571 18200C-Children's Social Work and Psychology Services
Windsor and Maidenhead Council 2015-1 GBP £32,239
Borough of Poole 2015-1 GBP £16,526 Non Eld Residential
The Borough of Calderdale 2015-1 GBP £11,920 Private Contractors
Devon County Council 2015-1 GBP £18,821 Residential Care - Private (3rd)
Northumberland County Council 2015-1 GBP £13,428 Residential Care
The Borough of Calderdale 2014-12 GBP £11,920 Private Contractors
Salford City Council 2014-12 GBP £19,021
Cornwall Council 2014-12 GBP £17,114 18200C-Children's Social Work and Psychology Services
London Borough of Lambeth 2014-12 GBP £18,046 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Devon County Council 2014-12 GBP £37,257 Residential Care - Private (3rd)
Borough of Poole 2014-12 GBP £24,789 Non Eld Residential
Northumberland County Council 2014-12 GBP £12,995 Residential Care
Windsor and Maidenhead Council 2014-11 GBP £50,272
Northumberland County Council 2014-11 GBP £38,984 Residential Care
The Borough of Calderdale 2014-11 GBP £11,920 Private Contractors
Cornwall Council 2014-11 GBP £17,114 18200C-Children's Social Work and Psychology Services
London Borough of Lambeth 2014-11 GBP £18,046 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Salford City Council 2014-11 GBP £37,428
Borough of Poole 2014-11 GBP £16,526 Non Eld Residential
Devon County Council 2014-11 GBP £38,499 Residential Care - Private (3rd)
Windsor and Maidenhead Council 2014-10 GBP £16,393
Cornwall Council 2014-10 GBP £51,341 18200C-Children's Social Work and Psychology Services
The Borough of Calderdale 2014-10 GBP £11,920 Private Contractors
Borough of Poole 2014-10 GBP £16,526 Non Eld Residential
Devon County Council 2014-10 GBP £37,257
The Borough of Calderdale 2014-9 GBP £11,920 Private Contractors
Borough of Poole 2014-9 GBP £16,526 Non Eld Residential
Devon County Council 2014-9 GBP £38,499
Salford City Council 2014-9 GBP £18,407 Payts to Agencies
Windsor and Maidenhead Council 2014-8 GBP £66,664
The Borough of Calderdale 2014-8 GBP £11,920 Private Contractors
Devon County Council 2014-8 GBP £38,499
The Borough of Calderdale 2014-7 GBP £11,920 Private Contractors
Windsor and Maidenhead Council 2014-7 GBP £16,939
Salford City Council 2014-7 GBP £38,041
Surrey County Council 2014-6 GBP £54,759
Devon County Council 2014-6 GBP £37,257
Salford City Council 2014-6 GBP £37,428
The Borough of Calderdale 2014-6 GBP £23,840 Private Contractors
Windsor and Maidenhead Council 2014-5 GBP £18,821
Devon County Council 2014-5 GBP £38,499
The Borough of Calderdale 2014-5 GBP £11,920 Private Contractors
Salford City Council 2014-4 GBP £18,407 Payts to Agencies
Devon County Council 2014-4 GBP £37,257
The Borough of Calderdale 2014-4 GBP £11,494 Private Contractors
Salford City Council 2014-3 GBP £19,021 Payts to Agencies
Windsor and Maidenhead Council 2014-3 GBP £16,607
Devon County Council 2014-3 GBP £38,499
London Borough of Lambeth 2014-2 GBP £17,692 PRIVATE RESIDENTIAL HOMES
Salford City Council 2014-2 GBP £17,180 Payts to Agencies
London Borough of Lambeth 2014-1 GBP £15,980 PRIVATE RESIDENTIAL HOMES
Windsor and Maidenhead Council 2014-1 GBP £67,428
Salford City Council 2014-1 GBP £19,021 Payts to Agencies
Devon County Council 2014-1 GBP £71,809
London Borough of Lambeth 2013-12 GBP £17,692 PRIVATE RESIDENTIAL HOMES
Salford City Council 2013-12 GBP £19,021 Payts to Agencies
Windsor and Maidenhead Council 2013-12 GBP £18,821
Devon County Council 2013-12 GBP £58,177
London Borough of Lambeth 2013-11 GBP £17,692 PRIVATE RESIDENTIAL HOMES
Salford City Council 2013-11 GBP £18,407 Payts to Agencies
Windsor and Maidenhead Council 2013-11 GBP £18,214
Devon County Council 2013-10 GBP £37,257
London Borough of Lambeth 2013-10 GBP £123,362 PRIVATE RESIDENTIAL HOMES
Salford City Council 2013-10 GBP £19,021 Payts to Agencies
Devon County Council 2013-9 GBP £38,499
Windsor and Maidenhead Council 2013-9 GBP £18,821
Salford City Council 2013-9 GBP £18,407 Payts to Agencies
London Borough of Waltham Forest 2013-9 GBP £74,798 RESIDENTIAL CARE HOMES
Windsor and Maidenhead Council 2013-8 GBP £37,036
Devon County Council 2013-8 GBP £38,721
Salford City Council 2013-8 GBP £38,041 Payts to Agencies
Devon County Council 2013-7 GBP £57,321
Salford City Council 2013-6 GBP £18,407 Payts to Agencies
Devon County Council 2013-6 GBP £19,233
Windsor and Maidenhead Council 2013-5 GBP £18,214
Salford City Council 2013-5 GBP £37,428 Payts to Agencies
Devon County Council 2013-5 GBP £162,774
Windsor and Maidenhead Council 2013-4 GBP £37,036
Devon County Council 2013-3 GBP £19,678
Salford City Council 2013-3 GBP £36,201 Payts to Agencies
Devon County Council 2013-2 GBP £17,774
Salford City Council 2013-1 GBP £19,021 Payts to Agencies
Devon County Council 2013-1 GBP £19,678
Salford City Council 2012-12 GBP £19,021 Payts to Agencies
Devon County Council 2012-11 GBP £76,452
Salford City Council 2012-11 GBP £74,242 Payts to Agencies
Devon County Council 2012-10 GBP £149,481
Devon County Council 2012-9 GBP £74,246
London Borough of Waltham Forest 2012-9 GBP £30,457 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-8 GBP £15,478 RESIDENTIAL CARE HOMES
Somerset County Council 2012-8 GBP £17,786 Private Contractors & Other Agencies
Devon County Council 2012-8 GBP £19,678
London Borough of Waltham Forest 2012-2 GBP £79,886 RESIDENTIAL SCHOOLS
Kent County Council 2010-11 GBP £19,485
Kent County Council 2010-10 GBP £60,340
Surrey County Council 2010-4 GBP £86,554

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBIAN SIGNPOST 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 SIGNPOST 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 SIGNPOST 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.