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

CAMBRIDGE DIAL A RIDE LIMITED

UNIT B, RENE COURT, COLDHAMS ROAD, CAMBRIDGE, CB1 3EW,
Company Registration Number
03172130
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cambridge Dial A Ride Ltd
CAMBRIDGE DIAL A RIDE LIMITED was founded on 1996-03-13 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Dial A Ride Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE DIAL A RIDE LIMITED
 
Legal Registered Office
UNIT B, RENE COURT
COLDHAMS ROAD
CAMBRIDGE
CB1 3EW
Other companies in CB1
 
Charity Registration
Charity Number 1053924
Charity Address UNIT B, RENE COURT, COLDHAMS ROAD, CAMBRIDGE, CB1 3EW
Charter CAMBRIDGE DIAL A RIDE OPERATES A DOOR TO DOOR MINIBUS SERVICE FOR THE ELDERLY AND DISABLED RESIDENTS OF CAMBRIDGE. IT CATERS FOR INDIVIDUAL MEMBERS AND GROUP HIRE ACTIVITIES.
Filing Information
Company Number 03172130
Company ID Number 03172130
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688677354  
Last Datalog update: 2025-03-05 10:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE DIAL A RIDE 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 DIAL A RIDE LIMITED

Current Directors
Officer Role Date Appointed
LINDA MILLS
Company Secretary 2006-01-18
ALAN JOHN EDWARDS
Director 2007-01-17
CLIVE HAY
Director 2018-01-28
WILLIAM FREDERICK HUGHES
Director 2016-08-16
LINDA ANN MILLS
Director 2000-11-01
SIMON TURNER
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK REGINALD WILKIN
Director 2007-01-17 2017-08-08
DEREK WALL
Director 2003-10-08 2013-08-13
ANTHONY PAUL BARBER
Director 2003-10-08 2011-06-08
CHRISTOPHER HARRIS
Director 2007-01-17 2010-07-19
KEITH EDWARD MCLEAN
Company Secretary 2004-05-18 2006-01-18
ANTHONY RICHARD BARKER
Director 1996-03-13 2004-07-28
RODGER KEITH SPURLING
Company Secretary 1996-03-13 2003-12-31
SALLY ANNE KEYWORTH
Director 1998-03-26 2003-11-24
SUSAN ROSEMARY FITZGERALD
Director 1998-03-26 2000-10-12
PETER AUSTIN JUDE
Director 1996-03-13 1998-03-26
GEOFFREY ARTHUR MANN
Director 1996-03-13 1998-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE HAY O.C. MANAGEMENT LIMITED Director 2005-05-23 CURRENT 1983-01-14 Active
WILLIAM FREDERICK HUGHES PROBIMUS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Liquidation
SIMON TURNER AJ BELL PLC Director 2014-07-01 CURRENT 2002-08-05 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
2025-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2024-10-03APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CORBETT
2024-08-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CLIVE PHILIP HAY
2023-08-22Termination of appointment of Clive Philip Hay on 2023-08-18
2023-08-22Director's details changed for Mr Graham William Redgrave on 2023-08-18
2023-02-28SECRETARY'S DETAILS CHNAGED FOR MR CLIVE PHILIP HAY on 2023-02-27
2023-02-28Director's details changed for Mrs Philippa Corbett on 2023-02-27
2023-02-28Director's details changed for Mr Clive Philip Hay on 2023-02-27
2023-02-28Director's details changed for Mr William Frederick Hughes on 2023-02-27
2023-02-28Director's details changed for Mrs Linda Ann Mills on 2023-02-27
2023-02-28Director's details changed for Mr Graham William Redgrave on 2023-02-27
2023-02-28Director's details changed for Mr Simon Turner on 2023-02-27
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-07DIRECTOR APPOINTED MR GRAHAM WILLIAM REDGRAVE
2022-11-14Director's details changed for Mr Clive Hay on 2022-11-01
2022-11-14Director's details changed for Mr Clive Hay on 2022-11-01
2022-11-14Director's details changed for Mr Clive Phillip Hay on 2022-11-01
2022-11-14Director's details changed for Mr Clive Phillip Hay on 2022-11-01
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24AP01DIRECTOR APPOINTED MRS PHILIPPA CORBETT
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-05-09AP03Appointment of Mr Clive Philip Hay as company secretary on 2018-10-25
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN EDWARDS
2019-05-09TM02Termination of appointment of Linda Mills on 2018-10-25
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23AP01DIRECTOR APPOINTED MR SIMON TURNER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-28AP01DIRECTOR APPOINTED MR CLIVE HAY
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK REGINALD WILKIN
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK HUGHES
2016-03-19AR0113/03/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALL
2013-12-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0113/03/12 ANNUAL RETURN FULL LIST
2012-07-11DISS40Compulsory strike-off action has been discontinued
2012-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARBER
2011-05-10AR0113/03/11 NO MEMBER LIST
2010-09-29AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2010-04-13AR0113/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WILKIN / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALL / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN MILLS / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRIS / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN EDWARDS / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BARBER / 01/10/2009
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-05-06363aANNUAL RETURN MADE UP TO 13/03/09
2009-03-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-05AA31/03/08 TOTAL EXEMPTION FULL
2008-05-30363aANNUAL RETURN MADE UP TO 13/03/08
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM UNIT F4A EASTERN COURT 182-190 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aANNUAL RETURN MADE UP TO 13/03/07
2007-04-01288aNEW DIRECTOR APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aANNUAL RETURN MADE UP TO 13/03/06
2006-01-27288bSECRETARY RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW SECRETARY APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11363sANNUAL RETURN MADE UP TO 13/03/05
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-06-08363sANNUAL RETURN MADE UP TO 13/03/04
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288bSECRETARY RESIGNED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-23363sANNUAL RETURN MADE UP TO 13/03/03
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: ZION BAPTIST CHURCH EAST ROAD CAMBRIDGE CB1 1BD
2002-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sANNUAL RETURN MADE UP TO 13/03/02
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-07363(288)DIRECTOR RESIGNED
2001-03-07363sANNUAL RETURN MADE UP TO 13/03/01
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE DIAL A RIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-10
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE DIAL A RIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-25 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AND BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED AS TRUSTEES OF THE BLACKROCK UK PROPERTY FUND
RENT DEPOSIT DEED 2008-02-14 Outstanding BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUSTCOMPANY LIMITED (AS TRUSTEES OF THE BLACKROCK UK PROPERTY FUND)
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 4,369
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 DIAL A RIDE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 71,945
Current Assets 2012-04-01 £ 81,825
Debtors 2012-04-01 £ 9,880
Fixed Assets 2012-04-01 £ 18,019
Shareholder Funds 2012-04-01 £ 95,475
Tangible Fixed Assets 2012-04-01 £ 18,019

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE DIAL A RIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE DIAL A RIDE LIMITED
Trademarks
We have not found any records of CAMBRIDGE DIAL A RIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE DIAL A RIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £2,455 Support - community transport
Cambridgeshire County Council 2015-2 GBP £2,183 Support - community transport
Cambridgeshire County Council 2015-1 GBP £1,812 Support - community transport
Cambridgeshire County Council 2014-12 GBP £2,250 Support - community transport
Cambridgeshire County Council 2014-11 GBP £2,404 Support - community transport
Cambridgeshire County Council 2014-10 GBP £2,322 Support - community transport
Cambridgeshire County Council 2014-8 GBP £2,452 Support - community transport
Cambridgeshire County Council 2014-7 GBP £2,191 Support - community transport
Cambridge City Council 2014-6 GBP £36,500
Cambridgeshire County Council 2014-6 GBP £2,311 Support - community transport
Cambridgeshire County Council 2014-5 GBP £29,721 Support - community transport
Cambridgeshire County Council 2014-4 GBP £2,581 Support - community transport
South Cambridgeshire District Council 2014-4 GBP £5,333 Grants
Cambridgeshire County Council 2014-3 GBP £2,321 Support - community transport
Cambridgeshire County Council 2014-2 GBP £2,383 Support - community transport
Cambridgeshire County Council 2014-1 GBP £1,672 Support - community transport
Cambridgeshire County Council 2013-12 GBP £2,665 Support - community transport
Cambridge City Council 2013-12 GBP £17,200
Cambridgeshire County Council 2013-11 GBP £2,639 Support - community transport
Cambridgeshire County Council 2013-10 GBP £3,066 Support - community transport
Cambridgeshire County Council 2013-9 GBP £4,831 Support - community transport
South Cambridgeshire District Council 2013-7 GBP £4,000 Grants
Cambridgeshire County Council 2013-5 GBP £26,503 Support - community transport
Cambridge City Council 2013-5 GBP £34,400
Cambridgeshire County Council 2013-4 GBP £2,058 Support - community transport
South Cambridgeshire District Council 2013-4 GBP £930 Grants
Cambridgeshire County Council 2013-3 GBP £4,461 Support - community transport
Cambridge City Council 2013-2 GBP £17,200
Cambridgeshire County Council 2013-2 GBP £1,652 Support - community transport
Cambridgeshire County Council 2012-12 GBP £4,741 Support - community transport
Cambridgeshire County Council 2012-10 GBP £3,862 Support - community transport
Cambridgeshire County Council 2012-9 GBP £744 Support - community transport
Cambridgeshire County Council 2012-8 GBP £4,018 Support - community transport
Cambridgeshire County Council 2012-6 GBP £2,379 Support - community transport
Cambridge City Council 2012-5 GBP £17,200
Cambridgeshire County Council 2012-5 GBP £1,961 Support - community transport
Cambridgeshire County Council 2012-4 GBP £2,400 Support - community transport
South Cambridgeshire District Council 2012-4 GBP £3,720 Grants
Cambridgeshire County Council 2012-3 GBP £2,174 Support - community transport
Cambridgeshire County Council 2012-2 GBP £2,183 Support - community transport
Cambridge City Council 2012-1 GBP £17,200
Cambridgeshire County Council 2011-12 GBP £2,382 Support - community transport
Cambridgeshire County Council 2011-11 GBP £2,090 Support - community transport
Cambridgeshire County Council 2011-10 GBP £2,078 Support - community transport
Cambridge City Council 2011-10 GBP £13,710
Cambridgeshire County Council 2011-9 GBP £2,051 Support - community transport
South Cambridgeshire District Council 2011-8 GBP £3,580 Grants
Cambridgeshire County Council 2011-8 GBP £1,911 Support - community transport
Cambridgeshire County Council 2011-7 GBP £2,237 Concessions - payments to bus operator
Cambridgeshire County Council 2011-6 GBP £4,080 Concessions - payments to bus operator
Cambridgeshire County Council 2011-5 GBP £25,759 Support - community transport
Cambridge City Council 2011-5 GBP £2,170
Cambridge City Council 2011-4 GBP £17,200
Cambridge City Council 2011-3 GBP £1,742
Cambridge City Council 2011-2 GBP £1,634
Cambridge City Council 2011-1 GBP £1,274
South Cambridgeshire District Council 2010-5 GBP £3,500 Grants

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 CAMBRIDGE DIAL A RIDE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAMBRIDGE DIAL A RIDE LIMITEDEvent Date2012-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE DIAL A RIDE 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 DIAL A RIDE 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.