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

CAMBRIDGESHIRE ACRE

E-SPACE NORTH WISBECH ROAD, LITTLEPORT, ELY, CB6 1RA,
Company Registration Number
03690881
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cambridgeshire Acre
CAMBRIDGESHIRE ACRE was founded on 1998-12-31 and has its registered office in Ely. The organisation's status is listed as "Active". Cambridgeshire Acre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMBRIDGESHIRE ACRE
 
Legal Registered Office
E-SPACE NORTH WISBECH ROAD
LITTLEPORT
ELY
CB6 1RA
Other companies in CB6
 
Charity Registration
Charity Number 1074032
Charity Address CAMBRIDGESHIRE ACRE, 32 MAIN STREET, LITTLEPORT, ELY, CB6 1PJ
Charter CAMBRIDGESHIRE ACRE IS AN INDEPENDENT REGISTERED CHARITY AND COMPANY WHOSE MEMBERS INCLUDE PARISH COUNCILS, COMMUNITY BUILDINGS MANAGEMENT COMMITTEES, STATUTORY AGENCIES, COMMUNITY GROUPS AND INDIVIDUALS WITH AN INTEREST IN COMMUNITY LIFE.
Filing Information
Company Number 03690881
Company ID Number 03690881
Date formed 1998-12-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB838503517  
Last Datalog update: 2024-12-05 16:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGESHIRE ACRE
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 CAMBRIDGESHIRE ACRE
The following companies were found which have the same name as CAMBRIDGESHIRE ACRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGESHIRE AGRICULTURAL LIMITED 6 LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Active Company formed on the 2006-04-05
CAMBRIDGESHIRE ACCOUNTANCY SERVICES LTD ENTERPRISE HOUSE 38A HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1BB Dissolved Company formed on the 2011-01-17
CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED 72 MARKET STREET ELY CAMBRIDGESHIRE ENGLAND CB7 4LS Dissolved Company formed on the 2002-01-21
CAMBRIDGESHIRE AEROSPACE TECHNICAL SUPPORT SERVICES LIMITED ST GEORGE'S HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH Dissolved Company formed on the 2007-05-04
CAMBRIDGESHIRE ALLIANCE FOR INDEPENDENT LIVING C/O DISABILITY CAMBRIDGESHIRE COWLEY ROAD CAMBRIDGE CB4 0PP Active - Proposal to Strike off Company formed on the 2009-03-27
CAMBRIDGESHIRE AND PETERBOROUGH MIND LTD MORLEY WAY MORLEY WAY PETERBOROUGH PE2 7BW Active - Proposal to Strike off Company formed on the 2011-06-24
CAMBRIDGESHIRE BATHROOMS LIMITED UNIT 1 WILLOW ROAD THE LAKES BUSINESS PARK FENSTANTON CAMBRIDGESHIRE PE28 9RB Active Company formed on the 2002-10-23
CAMBRIDGESHIRE BRICK & TILE CO LTD. THE BRICKFIELDS HEDINGHAM ROAD BULMER NR SUDBURY SUFFOLK CO10 7EF Active Company formed on the 1992-10-22
CAMBRIDGESHIRE CANINE CENTRE LTD 43 BRIARS END WITCHFORD ELY CAMBRIDGESHIRE CB6 2GB Active - Proposal to Strike off Company formed on the 2012-01-09
CAMBRIDGESHIRE CARE AGENCY LIMITED CUDDLEDYKE HOUSE THE PINGLE UPWELL WISBECH CAMBS PE14 9BN Active Company formed on the 1995-06-30
CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY CLIFFORD HOUSE 2 STATION YARD OAKINGTON CAMBRIDGE CB24 3AH Active Company formed on the 1975-05-12
CAMBRIDGESHIRE CHAUFFEURS LTD 101 HIGH STREET WRESTLINGWORTH SANDY BEDFORDSHIRE SG19 2EJ Active - Proposal to Strike off Company formed on the 2013-07-16
CAMBRIDGESHIRE COLORECTAL SURGERY LTD. 52 TINWELL ROAD STAMFORD LINCOLNSHIRE PE9 2SD Active Company formed on the 2013-02-18
CAMBRIDGESHIRE COMMERCIAL CENTRE LIMITED 14 PARLIAMENT STREET PETERBOROUGH ENGLAND PE1 2LS Dissolved Company formed on the 2013-01-29
CAMBRIDGESHIRE COMMUNITY FOUNDATION HANGAR ONE THE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8TG Active Company formed on the 2003-12-18
CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD 3 COMMERCIAL ROAD COMMERCIAL ROAD MARCH CAMBRIDGESHIRE PE15 8QP Active Company formed on the 2005-02-21
CAMBRIDGESHIRE CONSTRUCTION LIMITED PEM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Liquidation Company formed on the 2010-07-20
CAMBRIDGESHIRE COUNTRY MARKETS LIMITED Active Company formed on the 1981-01-01
CAMBRIDGESHIRE COUNTY HOMES LIMITED 37 HARTFORD ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3RF Active Company formed on the 2013-06-18
CAMBRIDGESHIRE CREATIVE DEVELOPMENTS LTD 65 PARK LANE HISTON CAMBRIDGE CB24 9JJ Active Company formed on the 2012-05-10

Company Officers of CAMBRIDGESHIRE ACRE

Current Directors
Officer Role Date Appointed
ALISON CATHERINE BROWN
Company Secretary 2007-05-14
ANN LESLEY BLAIR
Director 2017-09-26
DAVID ANTHONY GIBBS
Director 2017-09-26
BRIAN WILFRED HAYES
Director 2000-12-13
MICHAEL DAVID HELLOWELL
Director 2006-05-15
TERRY JOHN JORDAN
Director 2011-08-01
ROSEMARY JANE LOGAN
Director 2017-11-01
HUGH KYLE MCCURDY
Director 2009-05-21
NICHOLAS HUGH ALEXANDER PALLISTER
Director 2013-05-08
DAVID SPREADBURY
Director 1998-12-31
ELIZABETH ANN STAZICKER
Director 2008-09-02
ROBERT JOHN TURNER
Director 2017-11-01
HAZEL WILLIAMS
Director 1998-12-31
JOHN FORREST YATES
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHEA CHRISTINE DAVIDSON
Director 2011-08-01 2014-09-23
VANESSA SUSAN CONNOLLY
Director 2001-11-15 2009-08-13
KENNETH ANTHONY HOOK
Director 2007-02-05 2009-08-10
ANTHEA CHRISTINE DAVIDSON
Director 2006-05-15 2009-04-27
JOHN MICHAEL FARRAR
Director 1999-10-07 2008-09-02
JOHN MAURICE COUSINS
Director 2001-10-05 2007-11-19
KIRSTEN JEAN BENNETT
Company Secretary 2000-10-23 2007-05-14
PATRICIA ANN GOODJOHN
Director 2004-07-26 2005-10-06
SHIRLEY FIELDHOUSE
Director 1999-03-22 2005-09-08
ROBERT BURGIN
Director 2003-10-22 2003-11-24
ROBIN JEREMY MCRAE BLACKALL
Director 1999-03-22 2003-03-17
MALCOLM FRANCISCOE JAMES COTTERRELL
Director 1999-03-22 2003-03-17
MICHAEL DONALD INGLIS CHISHOLM
Director 1999-03-22 2002-10-10
IAIN GERRARD GOURLAY
Director 2000-12-13 2001-05-29
MICHAEL REGINALD BOND
Company Secretary 2000-10-23 2001-03-26
ROGER EVAN DEARLOVE
Director 1998-12-31 2000-12-13
FRANCES WITHERS HASSETT
Company Secretary 1998-12-31 2000-10-23
DEREK BRADLEY
Director 1999-03-22 2000-05-23
MICHAEL REGINALD BOND
Director 1999-10-07 2000-04-03
GORDON JACK BOATMAN
Director 1998-12-31 1999-10-07
RUTH LILIAN MILLS
Director 1999-03-22 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILFRED HAYES BRANCHING OUT Director 2012-02-13 CURRENT 1995-06-15 Active
MICHAEL DAVID HELLOWELL EUROTECH INTERNATIONAL GROUP LTD Director 2001-01-10 CURRENT 2001-01-10 Active
HUGH KYLE MCCURDY ELY DBF PROPERTY LIMITED Director 2017-09-07 CURRENT 2006-10-05 Active
HUGH KYLE MCCURDY RIDLEY HALL, CAMBRIDGE Director 2014-04-25 CURRENT 2014-04-25 Active
HUGH KYLE MCCURDY BEDFORDSHIRE AND CAMBRIDGESHIRE RURAL SUPPORT GROUP Director 2013-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
HUGH KYLE MCCURDY THE CAMBRIDGE THEOLOGICAL FEDERATION Director 2007-09-01 CURRENT 2003-03-18 Active
HUGH KYLE MCCURDY WISBECH EDUCATIONAL FOUNDATION Director 2006-10-16 CURRENT 2001-06-13 Active
DAVID SPREADBURY RURAL ACTION EAST Director 2008-10-13 CURRENT 2006-03-22 Dissolved 2014-05-13
DAVID SPREADBURY CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED Director 2002-01-21 CURRENT 2002-01-21 Dissolved 2017-11-14
HAZEL WILLIAMS AGE UK CAMBRIDGESHIRE LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2017-10-17
HAZEL WILLIAMS AGE CONCERN CAMBRIDGESHIRE Director 2005-01-19 CURRENT 2004-12-07 Dissolved 2018-05-01
HAZEL WILLIAMS CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED Director 2002-01-21 CURRENT 2002-01-21 Dissolved 2017-11-14
HAZEL WILLIAMS BURWELL COMMUNITY PRINT CENTRE LIMITED Director 1996-02-08 CURRENT 1996-02-08 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
2024-11-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-11DIRECTOR APPOINTED MR JOHN RODGER MITCHELL
2024-09-16APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE BAXTER
2024-02-12DIRECTOR APPOINTED THE VENERABLE RICHARD JOHN ST CLAIR HARLOW
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-06DIRECTOR APPOINTED MR DAVID IAN OLNEY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR HELENA SCHOFIELD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR HELENA SCHOFIELD
2023-02-10DIRECTOR APPOINTED MRS SARAH ELIZABETH RAE SEVERN
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-09-30Director's details changed for Mrs Ann Lesley Blair on 2022-09-28
2022-09-30CH01Director's details changed for Mrs Ann Lesley Blair on 2022-09-28
2022-09-29APPOINTMENT TERMINATED, DIRECTOR BRIAN WILFRED HAYES
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN STAZICKER
2022-09-29APPOINTMENT TERMINATED, DIRECTOR HAZEL WILLIAMS
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILFRED HAYES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR BEN POULTON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BEN POULTON
2022-02-10DIRECTOR APPOINTED MISS JESSICA LUCY SELLICK
2022-02-10DIRECTOR APPOINTED MS STEPHANIE LOUISE BAXTER
2022-02-10DIRECTOR APPOINTED MS HELENA SCHOFIELD
2022-02-10DIRECTOR APPOINTED MR RAY VIDLER
2022-02-10Director's details changed for Mr Michael David Hellowell on 2022-02-10
2022-02-10Director's details changed for Mr Brian Wilfred Hayes on 2022-02-10
2022-02-10Director's details changed for Ms Hazel Williams on 2022-02-10
2022-02-10Director's details changed for Elizabeth Ann Stazicker on 2022-02-10
2022-02-10Director's details changed for The Ven Hugh Kyle Mccurdy on 2022-02-10
2022-02-10DIRECTOR APPOINTED MR BEN POULTON
2022-02-10AP01DIRECTOR APPOINTED MISS JESSICA LUCY SELLICK
2022-02-10CH01Director's details changed for Mr Brian Wilfred Hayes on 2022-02-10
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Unit 18, E-Space North Wisbech Road Littleport Ely CB6 1RA England
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TURNER
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-14RES01ADOPT ARTICLES 14/10/19
2019-10-14CC04Statement of company's objects
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH ALEXANDER PALLISTER
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE LOGAN
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 72 Market Street Ely Cambridgeshire CB7 4LS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST YATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPREADBURY
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CH01Director's details changed for David Spreadbury on 2018-09-17
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN OLIVER
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORRESTER TAYLOR
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR ROBERT JOHN TURNER
2017-11-02AP01DIRECTOR APPOINTED MS ROSEMARY JANE LOGAN
2017-10-16AP01DIRECTOR APPOINTED MRI DAVID ANTHONY GIBBS
2017-10-16AP01DIRECTOR APPOINTED MR ROBERT JOHN OLIVER
2017-10-16AP01DIRECTOR APPOINTED MRS ANN LESLEY BLAIR
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036908810002
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 32 Main Street Littleport Ely Cambridgeshire CB6 1PJ
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036908810002
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHRISTINE DAVIDSON
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-06AR0105/12/13 NO MEMBER LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-10AP01DIRECTOR APPOINTED MR NICHOLAS HUGH ALEXANDER PALLISTER
2012-12-06AR0105/12/12 NO MEMBER LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0105/12/11 NO MEMBER LIST
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED MR TERRY JORDAN
2011-08-03AP01DIRECTOR APPOINTED MRS ANTHEA DAVIDSON
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST RAINE
2010-12-15AR0105/12/10 NO MEMBER LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-18AR0105/12/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE HUGH KYLE MCCURDY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORREST YATES / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WILLIAMS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FORRESTER TAYLOR / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN STAZICKER / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPREADBURY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST IAN RAINE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HELLOWELL / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILFRED HAYES / 11/12/2009
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-02288aDIRECTOR APPOINTED THE VENERABLE HUGH MCCURDY
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR VANESSA CONNOLLY
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HOOK
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHEA DAVIDSON
2008-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-12RES01ALTER ARTICLES 02/09/2008
2008-12-09363aANNUAL RETURN MADE UP TO 05/12/08
2008-11-04288aDIRECTOR APPOINTED ELIZABETH ANN STAZICKER
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN FARRAR
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR IAN PURDY
2008-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-05363aANNUAL RETURN MADE UP TO 05/12/07
2007-11-23288bDIRECTOR RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-18363sANNUAL RETURN MADE UP TO 05/12/06
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-03288aNEW DIRECTOR APPOINTED
2005-12-22363sANNUAL RETURN MADE UP TO 05/12/05
2005-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2004-12-13363sANNUAL RETURN MADE UP TO 05/12/04
2004-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288cSECRETARY'S PARTICULARS CHANGED
2004-10-06288bDIRECTOR RESIGNED
2004-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGESHIRE ACRE 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 CAMBRIDGESHIRE ACRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 1999-12-08 Satisfied CAMBRIDGE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CAMBRIDGESHIRE ACRE

Intangible Assets
Patents
We have not found any records of CAMBRIDGESHIRE ACRE registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGESHIRE ACRE
Trademarks
We have not found any records of CAMBRIDGESHIRE ACRE registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGESHIRE ACRE

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2016-5 GBP £2,000
East Cambridgeshire Council 2015-4 GBP £2,000
Cambridgeshire County Council 2015-1 GBP £11,172 Joint / Partnership Funding
Cambridgeshire County Council 2014-12 GBP £18,281 Joint / Partnership Funding
Cambridgeshire County Council 2014-11 GBP £10,934 Joint / Partnership Funding
Huntingdonshire District Council 2014-9 GBP £1,344 Training - Professional
Peterborough City Council 2014-8 GBP £2,000
Cambridgeshire County Council 2014-8 GBP £781 Joint / Partnership Funding
Cambridgeshire County Council 2014-7 GBP £28,144 Joint / Partnership Funding
Fenland District Council 2014-5 GBP £2,000 Supplies and Services
South Cambridgeshire District Council 2014-5 GBP £2,000 Grants
East Cambridgeshire Council 2014-4 GBP £2,000 Housing Strategy
Cambridgeshire County Council 2014-4 GBP £26,729 Joint / Partnership Funding
East Cambridgeshire Council 2014-3 GBP £4,473 Community Safety
Cambridgeshire County Council 2014-3 GBP £23,306 Joint / Partnership Funding
Cambridgeshire County Council 2013-12 GBP £28,577 Joint / Partnership Funding
East Cambridgeshire Council 2013-11 GBP £5,040 Community Development
Cambridgeshire County Council 2013-9 GBP £27,114 Joint / Partnership Funding
South Cambridgeshire District Council 2013-8 GBP £2,392 Miscellaneous Other
Peterborough City Council 2013-8 GBP £2,000
Cambridgeshire County Council 2013-7 GBP £9,489 Joint / Partnership Funding
Huntingdonshire District Council 2013-7 GBP £1,928 Grants (Paid Out)
East Cambridgeshire Council 2013-7 GBP £1,400 Community Development
South Cambridgeshire District Council 2013-5 GBP £2,000 Grants
Fenland District Council 2013-5 GBP £2,000 Supplies and Services
East Cambridgeshire Council 2013-5 GBP £2,000 Housing Strategy
Huntingdonshire District Council 2013-5 GBP £1,928 Grants (Paid Out)
Cambridgeshire County Council 2013-3 GBP £36,987 Joint / Partnership Funding
South Cambridgeshire District Council 2013-2 GBP £2,360 Miscellaneous Other
Cambridgeshire County Council 2013-2 GBP £54,443 Joint / Partnership Funding
Cambridgeshire County Council 2013-1 GBP £11,707 Joint / Partnership Funding
Cambridgeshire County Council 2012-12 GBP £78,992 Joint / Partnership Funding
Cambridgeshire County Council 2012-11 GBP £9,678 Joint / Partnership Funding
Huntingdonshire District Council 2012-11 GBP £1,928 Grants (Paid Out)
Cambridgeshire County Council 2012-9 GBP £34,250 Joint / Partnership Funding
Fenland District Council 2012-8 GBP £2,000 Supplies and Services
Huntingdonshire District Council 2012-8 GBP £1,928 Grants (Paid Out)
South Cambridgeshire District Council 2012-7 GBP £2,360 Miscellaneous Other
East Cambridgeshire Council 2012-7 GBP £2,000 Homelessness
Cambridgeshire County Council 2012-6 GBP £30,613 Joint / Partnership Funding
Peterborough City Council 2012-5 GBP £2,000
South Cambridgeshire District Council 2012-5 GBP £2,360 Miscellaneous Other
Cambridgeshire County Council 2012-4 GBP £54,876 Joint / Partnership Funding
South Cambridgeshire District Council 2012-4 GBP £11,568 Grants
Cambridgeshire County Council 2012-3 GBP £30,773 Joint / Partnership Funding
Cambridgeshire County Council 2012-2 GBP £49,768 Consultancy & Hired Services
South Cambridgeshire District Council 2012-1 GBP £7,079 Miscellaneous Other
Cambridgeshire County Council 2011-12 GBP £30,863 Joint / Partnership Funding
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £500 Grants
Cambridgeshire County Council 2011-10 GBP £61,469 Joint / Partnership Funding
South Cambridgeshire District Council 2011-9 GBP £2,360 Grants
Cambridgeshire County Council 2011-9 GBP £32,802 Joint / Partnership Funding
Cambridgeshire County Council 2011-8 GBP £87,627 Joint / Partnership Funding
Fenland District Council 2011-8 GBP £2,000 Supplies and Services
Cambridgeshire County Council 2011-7 GBP £38,110 Joint / Partnership Funding
Fenland District Council 2011-5 GBP £2,899 Supplies and Services
East Cambridgeshire Council 2011-5 GBP £2,000 Housing Strategy
South Cambridgeshire District Council 2011-4 GBP £9,208 Grants
Cambridgeshire County Council 2011-4 GBP £60,697 Joint / Partnership Funding
East Cambridgeshire Council 2011-3 GBP £3,248 Community Projects & Grants
Cambridgeshire County Council 2011-3 GBP £42,541 Joint / Partnership Funding
Fenland District Council 2011-3 GBP £5,919 Supplies and Services
South Cambridgeshire District Council 2011-2 GBP £8,471 Grants
Cambridgeshire County Council 2011-1 GBP £63,270 Consultancy & Hired Services
Cambridgeshire County Council 2010-12 GBP £33,490 Joint / Partnership Funding
East Cambridgeshire Council 2010-12 GBP £1,624 Best Value Citizens Panel
Cambridgeshire County Council 2010-11 GBP £61,952 Consultancy & Hired Services
Cambridgeshire County Council 2010-10 GBP £33,302 Pay - Agency Staff
Cambridgeshire County Council 2010-9 GBP £37,748 Joint / Partnership Funding
Cambridgeshire County Council 2010-8 GBP £880 Pay - Agency Staff
Cambridgeshire County Council 2010-7 GBP £52,725 Consultancy & Hired Services
South Cambridgeshire District Council 2010-5 GBP £13,238 Grants
South Cambridgeshire District Council 2010-4 GBP £9,000 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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGESHIRE ACRE 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 CAMBRIDGESHIRE ACRE 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 CAMBRIDGESHIRE ACRE 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.