Active
Company Information for CAMBIAN GROUP HOLDINGS LIMITED
METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CAMBIAN GROUP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Other companies in EC1Y | ||||
Previous Names | ||||
|
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 | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-04-05 11:49:08 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE APTHORPE |
||
MOHAMED SALEEM ASARIA |
||
ANNE MARIE CARRIE |
||
ANOOP KANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
T&H SECRETRIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BY THE BRIDGE HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2015-03-26 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2015-03-26 | CURRENT | 2000-08-07 | Active | |
BY THE BRIDGE NORTH WEST LIMITED | Director | 2015-03-26 | CURRENT | 2005-05-10 | Active | |
CAMBIAN FS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2014-09-05 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2014-08-22 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2014-08-22 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2014-08-22 | CURRENT | 1999-07-26 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2014-08-22 | CURRENT | 2006-05-03 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2014-08-22 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2014-08-22 | CURRENT | 1997-07-09 | Active | |
FARROW HOUSE LIMITED | Director | 2014-08-22 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2014-08-22 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2014-08-22 | CURRENT | 2000-02-03 | Active | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2014-08-22 | CURRENT | 2011-03-10 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2014-08-22 | CURRENT | 1997-02-19 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2014-08-22 | CURRENT | 2000-12-29 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2014-08-22 | CURRENT | 2001-09-03 | Active | |
HERTS CARE GROUP LTD. | Director | 2014-08-22 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2014-08-22 | CURRENT | 2003-10-16 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2014-08-22 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2014-08-22 | CURRENT | 2004-11-01 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2013-06-13 | CURRENT | 2002-12-13 | Active | |
SACCS CARE LIMITED | Director | 2017-10-18 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-10-18 | CURRENT | 1999-07-26 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-10-18 | CURRENT | 2006-05-03 | Active | |
CAMBIAN FS LIMITED | Director | 2017-10-18 | CURRENT | 2015-03-20 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-10-18 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2017-10-18 | CURRENT | 1997-07-09 | Active | |
FARROW HOUSE LIMITED | Director | 2017-10-18 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-10-18 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-10-18 | CURRENT | 2000-02-03 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-10-18 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
CLIFFORD HOUSE LIMITED | Director | 2017-10-18 | CURRENT | 1997-02-19 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-10-18 | CURRENT | 2000-12-29 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-10-18 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-10-18 | CURRENT | 2003-10-16 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-10-18 | CURRENT | 2004-10-06 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-10-18 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2016-12-28 | CURRENT | 2005-09-06 | Active | |
CAMBIAN SIGNPOST LIMITED | Director | 2016-12-28 | CURRENT | 2007-05-21 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 1997-10-14 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2016-12-28 | CURRENT | 2002-12-13 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2016-12-28 | CURRENT | 1999-12-22 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2016-12-28 | CURRENT | 2004-06-10 | Active | |
CAMBIAN GROUP LIMITED | Director | 2016-12-28 | CURRENT | 2014-03-07 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2016-07-28 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2016-07-28 | CURRENT | 2000-08-07 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2015-09-25 | CURRENT | 2001-09-03 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2017-10-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-07-12 | CURRENT | 1999-07-26 | Active | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2006-02-16 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2006-05-03 | Active | |
CAMBIAN SIGNPOST LIMITED | Director | 2017-07-12 | CURRENT | 2007-05-21 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2013-06-27 | Active | |
CAMBIAN FS LIMITED | Director | 2017-07-12 | CURRENT | 2015-03-20 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-07-12 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2017-07-12 | CURRENT | 1997-07-09 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 1997-10-14 | Active | |
FARROW HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-07-12 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-07-12 | CURRENT | 2000-02-03 | Active | |
BY THE BRIDGE LIMITED | Director | 2017-07-12 | CURRENT | 2000-08-07 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2017-07-12 | CURRENT | 2002-12-13 | Active | |
INTERACT CARE LIMITED | Director | 2017-07-12 | CURRENT | 2003-07-06 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-07-12 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-10 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1997-02-19 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2017-07-12 | CURRENT | 1999-12-22 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-07-12 | CURRENT | 2000-12-29 | Active | |
CAMBIAN CHILDCARE LIMITED | Director | 2017-07-12 | CURRENT | 2001-09-03 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-07-12 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-07-12 | CURRENT | 2003-10-16 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2017-07-12 | CURRENT | 2004-06-10 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-07-12 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2017-07-12 | CURRENT | 2004-11-01 | Active | |
BY THE BRIDGE NORTH WEST LIMITED | Director | 2017-07-12 | CURRENT | 2005-05-10 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/25, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 089294070012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 089294070011 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 10/01/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 089294070010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070010 | |
REGISTRATION OF A CHARGE / CHARGE CODE 089294070009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070008 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30 | |
TM02 | Termination of appointment of Catherine Apthorpe on 2019-06-30 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-16 GBP 2,600,001 | |
CAP-SS | Solvency Statement dated 20/09/19 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM Metropolitan Hosue 3 Darkes Lane Potters Bar EN6 1AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MR JOHN IVERS | |
AP01 | DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MR ANOOP KANG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 1600001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2600001 | |
SH19 | Statement of capital on 2017-03-15 GBP 2,600,001.00 | |
OC138 | Reduction of iss capital and minute (oc) | |
CERT19 | REDUCTION OF SHARE PREMIUM | |
RES13 | REDUCTION OF SHARE PREMIUM 22/02/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE | |
AP03 | SECRETARY APPOINTED MS CATHERINE APTHORPE | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294070001 | |
RES15 | CHANGE OF NAME 01/11/2016 | |
CERTNM | COMPANY NAME CHANGED CAMBIAN GROUP HOLDINGS I LIMITED CERTIFICATE ISSUED ON 02/11/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT | |
AP03 | SECRETARY APPOINTED MR FRANCIS JARDINE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH | |
AR01 | 11/03/16 STATEMENT OF CAPITAL GBP 2600001.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2600001 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 2600001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070005 | |
AR01 | 07/03/15 FULL LIST | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETRIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM, 3 BUNHILL ROW, LONDON, EC1Y 8YZ | |
RES13 | FACILITIES AGREEMENT 03/12/2014 | |
RES01 | ALTER ARTICLES 03/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070004 | |
RES01 | ADOPT ARTICLES 22/08/2014 | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 1600001 | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089294070001 | |
RES15 | CHANGE OF NAME 21/03/2014 | |
CERTNM | COMPANY NAME CHANGED PROJECT ZELDA I LTD CERTIFICATE ISSUED ON 21/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MOHAMED SALEEM ASARIA | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMBIAN GROUP HOLDINGS LIMITED are:
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. |