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

CAMBRIDGE GUARANTEE HOLDINGS LIMITED

FLOOR 3, ST VINCENT HOUSE, CUTLER STREET, IPSWICH, IP1 1UQ,
Company Registration Number
07184462
Private Limited Company
Active

Company Overview

About Cambridge Guarantee Holdings Ltd
CAMBRIDGE GUARANTEE HOLDINGS LIMITED was founded on 2010-03-10 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cambridge Guarantee Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRIDGE GUARANTEE HOLDINGS LIMITED
 
Legal Registered Office
FLOOR 3, ST VINCENT HOUSE
CUTLER STREET
IPSWICH
IP1 1UQ
Other companies in IP4
 
Filing Information
Company Number 07184462
Company ID Number 07184462
Date formed 2010-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE GUARANTEE HOLDINGS 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.

Company Officers of CAMBRIDGE GUARANTEE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BATES
Director 2012-06-04
SEAN ALEXANDER QUINN
Director 2010-03-10
GLENN RAYMOND READ
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MARTIN
Director 2012-11-01 2017-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH BATES CAMBRIDGE GUARANTEE LIMITED Director 2014-10-01 CURRENT 2007-01-31 Active
SUSAN ELIZABETH BATES CG WEB SYSTEMS LIMITED Director 2012-06-22 CURRENT 2010-03-12 Active
SUSAN ELIZABETH BATES CG ANALYSTS LIMITED Director 2012-05-15 CURRENT 2010-03-12 Active
SEAN ALEXANDER QUINN CG LIPPO DELTA LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
SEAN ALEXANDER QUINN CG LIPPO ECHO LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
SEAN ALEXANDER QUINN CG LIPPO CHARLIE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
SEAN ALEXANDER QUINN CG WEB SYSTEMS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SEAN ALEXANDER QUINN CG ANALYSTS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SEAN ALEXANDER QUINN CAMBRIDGE GUARANTEE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
SEAN ALEXANDER QUINN COFISO LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
GLENN RAYMOND READ HILLTOP EXPERIENCES LTD Director 2016-10-11 CURRENT 2016-10-11 Active
GLENN RAYMOND READ CG LIPPO DELTA LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
GLENN RAYMOND READ CG LIPPO ECHO LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
GLENN RAYMOND READ CG LIPPO CHARLIE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
GLENN RAYMOND READ CG WEB SYSTEMS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GLENN RAYMOND READ CG ANALYSTS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GLENN RAYMOND READ GLENNTRADE LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active
GLENN RAYMOND READ CAMBRIDGE GUARANTEE LIMITED Director 2007-02-01 CURRENT 2007-01-31 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
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARTIN
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 715144.1
2017-11-29SH0128/11/17 STATEMENT OF CAPITAL GBP 715144.1
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-01-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 714944.1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 702744.1
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 702744.1
2016-06-27SH0130/05/16 STATEMENT OF CAPITAL GBP 702744.1
2016-06-27SH0130/05/16 STATEMENT OF CAPITAL GBP 702744.1
2016-06-27SH0130/05/16 STATEMENT OF CAPITAL GBP 702744.1
2016-06-27SH0130/05/16 STATEMENT OF CAPITAL GBP 702744.1
2016-06-27SH0130/05/16 STATEMENT OF CAPITAL GBP 702744.1
2016-06-27SH0130/05/16 STATEMENT OF CAPITAL GBP 702744.1
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BATES / 10/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BATES / 10/06/2016
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 702744.1
2016-02-25SH0124/02/16 STATEMENT OF CAPITAL GBP 702744.1
2016-01-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 702744.1
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 700884.1
2015-10-09SH0109/10/15 STATEMENT OF CAPITAL GBP 700884.1
2015-09-22SH0122/09/15 STATEMENT OF CAPITAL GBP 700884.1
2015-09-16SH0115/09/15 STATEMENT OF CAPITAL GBP 700884.1
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 700884.1
2015-04-21SH0120/04/15 STATEMENT OF CAPITAL GBP 700884.1
2015-04-21SH0120/04/15 STATEMENT OF CAPITAL GBP 700884.1
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02SH0128/01/15 STATEMENT OF CAPITAL GBP 700884.1
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 700884.1
2015-01-05AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-05SH0103/11/14 STATEMENT OF CAPITAL GBP 699268.75
2014-11-05SH0103/11/14 STATEMENT OF CAPITAL GBP 699268.75
2014-11-05SH0103/11/14 STATEMENT OF CAPITAL GBP 699268.75
2014-11-05SH0103/11/14 STATEMENT OF CAPITAL GBP 699268.75
2014-09-30SH0123/09/14 STATEMENT OF CAPITAL GBP 699268.75
2014-07-15SH0110/07/14 STATEMENT OF CAPITAL GBP 699268.75
2014-07-15SH0110/07/14 STATEMENT OF CAPITAL GBP 699268.75
2014-05-16RES01ADOPT ARTICLES 29/04/2014
2014-04-01SH0101/02/14 STATEMENT OF CAPITAL GBP 699268.75
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-12AR0112/12/13 FULL LIST
2013-07-02SH0108/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-06-11SH0111/06/13 STATEMENT OF CAPITAL GBP 676268.75
2013-06-03ANNOTATIONPart Rectified
2013-05-09SH0101/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-05-09SH0108/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-05-09SH0108/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-05-09SH0108/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-05-09SH0108/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-05-02SH0101/05/13 STATEMENT OF CAPITAL GBP 676268.75
2013-04-03AR0110/03/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-13SH0130/01/13 STATEMENT OF CAPITAL GBP 675550
2013-01-30AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN
2012-06-19AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH BATES
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM CGL CENTRE, STANAWAY FARM CHARITY LANE OTLEY IPSWICH SUFFOLK IP6 9NA ENGLAND
2012-03-20AR0110/03/12 FULL LIST
2011-12-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-12AR0110/03/11 FULL LIST
2011-04-01AA01CURREXT FROM 31/03/2011 TO 31/05/2011
2011-03-25SH0110/02/11 STATEMENT OF CAPITAL GBP 675550.00
2011-01-20SH02SUB-DIVISION 11/01/11
2011-01-20SH0111/01/11 STATEMENT OF CAPITAL GBP 400550.00
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 CAMBRIDGE GUARANTEE HOLDINGS 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 CAMBRIDGE GUARANTEE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE GUARANTEE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2021-05-31

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 GUARANTEE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE GUARANTEE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE GUARANTEE HOLDINGS LIMITED
Trademarks
We have not found any records of CAMBRIDGE GUARANTEE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE GUARANTEE HOLDINGS 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 CAMBRIDGE GUARANTEE HOLDINGS 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 CAMBRIDGE GUARANTEE HOLDINGS 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 CAMBRIDGE GUARANTEE HOLDINGS 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 CAMBRIDGE GUARANTEE HOLDINGS 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.