THE FUND FOR ADDENBROOKE'S LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

15/09/2315 September 2023 Appointment of Mr Leslie Clifford as a director on 2023-09-14

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA BROWN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARY ARCHER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIA BROWN

View Document

22/02/1522 February 2015 SECTION 519

View Document

20/02/1520 February 2015 AUDITOR'S RESIGNATION

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS JULIA FRANCES BROWN

View Document

03/11/143 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIXON

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GUTHRIE

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GUTHRIE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY ROGER GUTHRIE

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL DAVIES

View Document

03/05/133 May 2013 SECRETARY APPOINTED MRS JULIA FRANCES BROWN

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY PEMBERTON

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
C/O ADDENBROOKS NHS TRUST
HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB2 2QQ

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 COMPANY NAME CHANGED
THE FUND FOR ADDENBROOK'S LIMITE
D
CERTIFICATE ISSUED ON 01/11/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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