CAMBS GP NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Amanda Jeanette Hazeldine as a director on 2025-08-19

View Document

12/08/2512 August 2025 NewCurrent accounting period extended from 2025-11-30 to 2026-03-31

View Document

11/08/2511 August 2025 NewStatement of capital on 2025-04-09

View Document

25/07/2525 July 2025 New

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/07/2510 July 2025 NewTermination of appointment of Lisa Chin Choo Lim as a director on 2025-07-10

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

05/10/235 October 2023 Appointment of Dr Vanessa Jayne Lockyer as a director on 2023-03-01

View Document

05/10/235 October 2023 Termination of appointment of Cali Rebecca Makewell as a director on 2022-12-02

View Document

05/10/235 October 2023 Termination of appointment of Theresa Jane Leighton as a director on 2023-01-16

View Document

05/10/235 October 2023 Appointment of Dr Benjamin Simon Curtis as a director on 2023-07-12

View Document

05/10/235 October 2023 Appointment of Mrs Amanda Jeanette Hazeldine as a director on 2023-01-10

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/08/233 August 2023 Statement of capital on 2023-07-26

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Termination of appointment of Will Arthur Robert Bailey as a director on 2021-09-30

View Document

22/11/2122 November 2021 Termination of appointment of Kirsty Louise Dance as a director on 2021-09-30

View Document

24/09/2124 September 2021 Registered office address changed from Woodlands Surgery Eden House 48-49 Bateman Street Cambridge CB2 1LR United Kingdom to F1 F1 Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on 2021-09-24

View Document

16/06/2116 June 2021 Statement of capital on 2021-05-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY PAUL CARROLL

View Document

14/04/2014 April 2020 26/02/20 STATEMENT OF CAPITAL GBP 179617

View Document

07/04/207 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 197772.76

View Document

01/04/201 April 2020 DIRECTOR APPOINTED DR LISA CHIN CHOO LIM

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALES

View Document

20/02/2020 February 2020 SHAREHOLDER OF THE COMPANY WITH IMMEDIATE EFFECT 26/01/2020

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LISA LIM

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED DR THERESA LEIGHTON

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY MARK WALLINGTON

View Document

05/06/195 June 2019 SECRETARY APPOINTED MR PAUL CARROLL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MRS MARK JAMES WALLINGTON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY DAVIES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA PEARSE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED CALI REBECCA MAKEWELL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 DIRECTOR APPOINTED MS KIRSTY LOUISE DANCE

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'REILLY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG NEEDS

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY PEARSE / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR APPOINTED DR LISA CHIN CHOO LIM

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED SANDRA MARY PEARSE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA SEARLE

View Document

10/03/1710 March 2017 SECRETARY APPOINTED MR JEREMY DAVIES

View Document

09/12/169 December 2016 20/10/16 STATEMENT OF CAPITAL GBP 183376.81

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

01/12/161 December 2016 SAIL ADDRESS CREATED

View Document

01/12/161 December 2016 DIRECTOR APPOINTED DR ANTHONY GEORGE MALES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS LAURA SHERALEE SEARLE

View Document

01/12/161 December 2016 ADOPT ARTICLES 20/10/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 DIRECTOR APPOINTED DR ADRIAN JAMES O'REILLY

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED DR CRAIG DEAN SCOTT TREVOR NEEDS

View Document

10/08/1610 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED CAMBS PRIMARY CARE NETWORK LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company