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

CAMBIAN GROUP HOLDINGS LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
08929407
Private Limited Company
Active

Company Overview

About Cambian Group Holdings Ltd
CAMBIAN GROUP HOLDINGS LIMITED was founded on 2014-03-07 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cambian Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Previous Names
CAMBIAN GROUP HOLDINGS I LIMITED02/11/2016
PROJECT ZELDA I LTD21/03/2014
Filing Information
Company Number 08929407
Company ID Number 08929407
Date formed 2014-03-07
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 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:56:33
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.
Companies with same name CAMBIAN GROUP HOLDINGS LIMITED
The following companies were found which have the same name as CAMBIAN GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBIAN GROUP HOLDINGS II LIMITED 4TH FLOOR, WATERFRONT, MANBRE WHARF MANBRE ROAD HAMMERSMITH W6 9RH Active - Proposal to Strike off Company formed on the 2014-03-07

Company Officers of CAMBIAN GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2014-03-13
ANNE MARIE CARRIE
Director 2017-10-18
ANOOP KANG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-03-07 2016-04-27
T&H SECRETRIAL SERVICES LIMITED
Company Secretary 2014-03-07 2015-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 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 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 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 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 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
2024-03-13CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
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
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-02-14Memorandum articles filed
2023-01-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-10RES01ADOPT ARTICLES 10/01/23
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 089294070010
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070010
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 089294070009
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070009
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070008
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, 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
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22AGREEMENT2Notice 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
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
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
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-12CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-01-07TM02Termination of appointment of Catherine Apthorpe on 2019-06-30
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 2,600,001
2019-10-16CAP-SSSolvency Statement dated 20/09/19
2019-10-16RES13Resolutions passed:
  • Cancel share prem a/c 20/09/2019
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Metropolitan Hosue 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
2019-07-16PARENT_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
2019-05-30TM01APPOINTMENT 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
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070008
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
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29SH0115/04/14 STATEMENT OF CAPITAL GBP 1600001
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2600001
2017-03-15SH19Statement of capital on 2017-03-15 GBP 2,600,001.00
2017-03-15OC138Reduction of iss capital and minute (oc)
2017-03-15CERT19REDUCTION OF SHARE PREMIUM
2017-03-13RES13REDUCTION OF SHARE PREMIUM 22/02/2017
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE
2017-03-03AP03SECRETARY APPOINTED MS CATHERINE APTHORPE
2017-01-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2017-01-30ANNOTATIONClarification
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070007
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070006
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070004
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070003
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070002
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070001
2016-11-02RES15CHANGE OF NAME 01/11/2016
2016-11-02CERTNMCOMPANY NAME CHANGED CAMBIAN GROUP HOLDINGS I LIMITED CERTIFICATE ISSUED ON 02/11/16
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-16AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070007
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070006
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-03-14AR0111/03/16 STATEMENT OF CAPITAL GBP 2600001.00
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2600001
2015-04-22SH0101/04/15 STATEMENT OF CAPITAL GBP 2600001
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070005
2015-03-26AR0107/03/15 FULL LIST
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETRIAL 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
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070003
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070004
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-05-12SH0115/04/14 STATEMENT OF CAPITAL GBP 1600001
2014-04-25AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070002
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 089294070001
2014-03-21RES15CHANGE OF NAME 21/03/2014
2014-03-21CERTNMCOMPANY NAME CHANGED PROJECT ZELDA I LTD CERTIFICATE ISSUED ON 21/03/14
2014-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBIAN GROUP 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 CAMBIAN GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-09 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
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
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
2014-04-02 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of CAMBIAN GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBIAN GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CAMBIAN GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBIAN GROUP 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 (70100 - Activities of head offices) as CAMBIAN GROUP HOLDINGS LIMITED are:

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