Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBS-PAT (UK) LIMITED
Company Information for

CAMBS-PAT (UK) LIMITED

BRUNEL HOUSE, 1 ARCHERS COURT, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XG,
Company Registration Number
05417296
Private Limited Company
Active

Company Overview

About Cambs-pat (uk) Ltd
CAMBS-PAT (UK) LIMITED was founded on 2005-04-07 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Cambs-pat (uk) Limited is a Private Limited Company registered in ENGLAND 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
CAMBS-PAT (UK) LIMITED
 
Legal Registered Office
BRUNEL HOUSE
1 ARCHERS COURT
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XG
Other companies in PE29
 
Filing Information
Company Number 05417296
Company ID Number 05417296
Date formed 2005-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834945890  
Last Datalog update: 2024-01-09 12:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBS-PAT (UK) 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 CAMBS-PAT (UK) LIMITED

Current Directors
Officer Role Date Appointed
KINNAIRD HILL LIMITED
Company Secretary 2007-12-06
MALCOLM PAUL O'SULLIVAN
Director 2005-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GARY EVANS
Director 2015-07-15 2016-10-01
STEPHANIE JANE TURNER
Director 2015-07-15 2016-06-30
DANIEL DARBY
Director 2010-04-01 2012-06-29
DONA WALTON
Director 2010-04-01 2011-05-19
JANNETTE JENNINGS
Company Secretary 2005-04-07 2007-12-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-04-07 2005-04-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-04-07 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM PAUL O'SULLIVAN CAMBS-PAT LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2014-06-03

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
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-11-04CH04SECRETARY'S DETAILS CHNAGED FOR KINNAIRD HILL LIMITED on 2022-11-04
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Montagu House 81 High Street Huntingdon PE29 3NY United Kingdom
2022-08-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-17PSC02Notification of Cambs-Pat Ltd as a person with significant control on 2018-11-01
2018-12-17PSC07CESSATION OF MALCOLM PAUL O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL O'SULLIVAN
2018-12-17AP01DIRECTOR APPOINTED MRS TERESA JANET OSBORNE
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26PSC04Change of details for Mr Malcolm Paul O'sullivan as a person with significant control on 2018-09-26
2018-09-26CH01Director's details changed for Mr Malcolm Paul O'sullivan on 2018-09-26
2018-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-03-19CH01Director's details changed for Mr Malcolm Paul O'sullivan on 2018-03-19
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2700
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-07CH01Director's details changed for Mr Malcolm Paul O'sullivan on 2016-04-10
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARY EVANS
2016-08-15CH01Director's details changed for Mr Malcolm Paul O'sullivan on 2016-08-15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE TURNER
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16CH04SECRETARY'S DETAILS CHNAGED FOR KINNAIRD HILL LIMITED on 2016-06-16
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM Montagu House 81 High Street Huntingdon PE29 3NY
2016-06-08CH01Director's details changed for Mr Malcolm Paul O'sullivan on 2016-06-08
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2700
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15AP01DIRECTOR APPOINTED MISS STEPHANIE JANE TURNER
2015-07-15AP01DIRECTOR APPOINTED MR MATTHEW GARY EVANS
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2700
2015-04-20AR0107/04/15 FULL LIST
2014-09-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2700
2014-04-07AR0107/04/14 FULL LIST
2014-04-03AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DARBY
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PAUL O'SULLIVAN / 01/10/2013
2013-09-25AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0107/04/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-10-08RES13COMPANY BUSINESS 06/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DARBY / 25/06/2012
2012-04-18AR0107/04/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DARBY / 20/02/2012
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PAUL O'SULLIVAN / 15/07/2011
2011-06-08AA31/03/11 TOTAL EXEMPTION FULL
2011-06-01AR0107/04/11 FULL LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DONA WALTON
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL O'SULLIVAN / 03/08/2010
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-11AR0107/04/10 FULL LIST
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NONE BRENDON KINNAIRD HILL LIMITED / 07/04/2010
2010-05-07AP01DIRECTOR APPOINTED DONA WALTON
2010-05-07AP01DIRECTOR APPOINTED MR DANIEL DARBY
2010-05-07SH0101/04/10 STATEMENT OF CAPITAL GBP 2100
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-12-19123NC INC ALREADY ADJUSTED 01/11/07
2007-12-19RES04£ NC 1000/5000 01/11/0
2007-12-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1988(2)RAD 02/11/07--------- £ SI 1100@1=1100 £ IC 1000/2100
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-06-2288(2)RAD 03/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-05-03225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-07288bSECRETARY RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBS-PAT (UK) 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 CAMBS-PAT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-07 Outstanding SANTANDER UK PLC
Filed Financial Reports
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
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CAMBS-PAT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CAMBS-PAT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBS-PAT (UK) LIMITED
Trademarks
We have not found any records of CAMBS-PAT (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBS-PAT (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-12 GBP £592 Health & Safety Equipment
Devon County Council 2014-12 GBP £558 Health & Safety Equipment
London Borough of Brent 2014-2 GBP £1,039
Devon County Council 2013-12 GBP £640
Kent County Council 2013-10 GBP £476 Repairs, Alterations and Maintenance of Buildings
Worcestershire County Council 2013-9 GBP £877 Premises Other Premises Expenditure
Rutland County Council 2013-3 GBP £921 R & M of Plant Contracts
Worcestershire County Council 2012-9 GBP £955 Premises Other Premises Expenditure
Rutland County Council 2012-9 GBP £295 R & M of Plant Contracts
Kent County Council 2012-9 GBP £508 Repairs, Alterations and Maintenance of Buildings
Rutland County Council 2012-8 GBP £713 R & M of Plant Contracts
Rutland County Council 2012-5 GBP £4,108 R & M of Plant Contracts
Rutland County Council 2011-11 GBP £643 R & M of Plant Contracts
Devon County Council 2011-11 GBP £426
Kent County Council 2011-9 GBP £2,713 Repairs, Alterations and Maintenance of Buildings
Worcestershire County Council 2011-9 GBP £889 Services Other Fees
Rutland County Council 2011-8 GBP £529 R & M of Plant Contracts
Devon County Council 2011-7 GBP £596
Rutland County Council 2011-5 GBP £4,988 R & M of Plant Contracts
Devon County Council 2011-5 GBP £424
Rotherham Metropolitan Borough Council 2011-4 GBP £546
Devon County Council 2010-11 GBP £477
Rutland County Council 2010-11 GBP £632 R & M of Plant Contracts
Devon County Council 2010-10 GBP £535
Worcestershire County Council 2010-9 GBP £1,199 Premises Other Premises Expenditure
Rutland County Council 2010-5 GBP £3,682 R & M of Plant Contracts
Rutland County Council 2010-4 GBP £570 R & M of Plant Contracts

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 CAMBS-PAT (UK) 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 CAMBS-PAT (UK) 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 CAMBS-PAT (UK) 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.