Advanced company searchLink opens in new window

CAMBRIDGE CHILDHOOD PARTNERSHIP C.I.C.

Company number 09818692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 MA Memorandum and Articles of Association
11 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
04 Aug 2019 PSC07 Cessation of Linda Maurice as a person with significant control on 17 July 2019
04 Aug 2019 TM01 Termination of appointment of Linda Maurice as a director on 16 July 2019
04 Aug 2019 PSC01 Notification of Faye Bentley as a person with significant control on 17 July 2019
04 Aug 2019 AD01 Registered office address changed from , St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS, England to 60 Hampden Gardens Cambridge CB1 3EL on 4 August 2019
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
16 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 AD01 Registered office address changed from , 44a Station Road, Fulbourn, Cambridge, CB21 5ES, England to 60 Hampden Gardens Cambridge CB1 3EL on 4 September 2017
29 Jun 2017 PSC04 Change of details for Mrs Linda Maurice as a person with significant control on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mrs Linda Maurice on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from , Willow House 125 Cambridge Road, Great Shelford, Cambs, CB22 5JJ to 60 Hampden Gardens Cambridge CB1 3EL on 29 June 2017
06 Mar 2017 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017