CAMSIGHT - CAMBRIDGESHIRE


Company Profile Company Filings

Overview

CAMSIGHT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGESHIRE and has the status: Active.
CAMSIGHT was incorporated 74 years ago on 11/05/1950 and has the registered number: 00482010. The accounts status is FULL and accounts are next due on 31/12/2024.

CAMSIGHT - CAMBRIDGESHIRE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

167 GREEN END ROAD
CAMBRIDGESHIRE
CB4 1RW

This Company Originates in : United Kingdom
Previous trading names include:
THE CAMBRIDGESHIRE SOCIETY FOR THE BLIND AND PARTIALLY SIGHTED (until 30/08/2023)

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEZIAH JANE CAMERON LATHAM Feb 1969 British Director 2023-06-20 CURRENT
LINDA FAIRBROTHER Mar 1950 British Director 2004-01-13 CURRENT
RICHARD NEWBERY Feb 1947 British Director 2018-10-16 CURRENT
MR NICHOLAS TAUBMAN REDMAYNE Feb 1958 British Director 2018-10-16 CURRENT
MR SEAN PHILLIP ROCK Apr 1964 British Director 2009-10-14 CURRENT
MR DAVID ALAN TAYLOR Feb 1962 British Director 2022-12-19 CURRENT
MRS VERA SHILLING Mar 1961 British Director 2018-10-16 CURRENT
JAMES STEWART Aug 1939 British Director 2005-03-23 CURRENT
MR PATRICK ALBERT WILLIAM MILES Jun 1935 British Director RESIGNED
SIMON HOWE Jul 1946 British Director 2005-03-23 UNTIL 2013-10-14 RESIGNED
MR PETER ROBERT MILLGATE Mar 1966 British Director 1990-07-07 UNTIL 1994-08-02 RESIGNED
DEBBRA ANN MORTLOCK Jan 1966 British Director 1996-09-17 UNTIL 2018-10-16 RESIGNED
BARRY KEITH BENNETT PEAK Jan 1933 British Director RESIGNED
FREDERICK THOMAS POOLE Sep 1935 British Director RESIGNED
VERA MABEL RAYNER Mar 1915 English Director RESIGNED
IAN MARSHALL Jan 1932 British Director 1993-07-17 UNTIL 1998-09-29 RESIGNED
SIR MICHAEL JOHN MARSHALL Jan 1932 British Director RESIGNED
SIR ROBERT VIDAL RHODES JAMES Apr 1933 British Director 1992-09-12 UNTIL 1999-05-20 RESIGNED
JEREMY DUNCAN ANDREW LANDER Aug 1958 British Director 1993-09-21 UNTIL 1994-06-28 RESIGNED
MRS HEIDI LORENZ Mar 1960 British Director 1991-07-17 UNTIL 1993-07-17 RESIGNED
MR NICK NIXON Apr 1931 British Director 1992-12-21 UNTIL 1993-07-17 RESIGNED
MARY HILLIER JAMES Oct 1924 British Director 1992-04-29 UNTIL 1993-06-01 RESIGNED
MS FL??RA RAFFAI Secretary 2017-06-01 UNTIL 2019-09-02 RESIGNED
ANNE ELIZABETH STREATHER Jun 1961 British Secretary 2006-10-15 UNTIL 2017-06-01 RESIGNED
MR ANTONY JAMES MOORE Secretary 2022-06-10 UNTIL 2023-11-16 RESIGNED
MR MICHAEL ANDREW JENKINS Secretary 2019-09-02 UNTIL 2022-06-10 RESIGNED
SHELLEY GREGORY JONES Dec 1964 Secretary 2005-09-14 UNTIL 2006-10-15 RESIGNED
JOHN MICHAEL WATT Secretary RESIGNED
NICHOLAS EPPS CORFIELD Nov 1950 British Secretary 1993-05-25 UNTIL 2004-10-26 RESIGNED
DR JOHN PAUL AUTON Feb 1940 British Director 2001-01-01 UNTIL 2018-10-16 RESIGNED
NICHOLAS HELLAWELL Jun 1942 British Director 2003-11-15 UNTIL 2013-10-14 RESIGNED
MS SHELLEY GREGORY-JONES Dec 1964 British Director 2016-06-02 UNTIL 2018-10-16 RESIGNED
JESSICA FINCH Oct 1938 British Director 1992-07-01 UNTIL 2003-09-15 RESIGNED
ALICE PATRICIA ELBOURN Jun 1936 British Director 1990-07-07 UNTIL 1994-03-12 RESIGNED
NICHOLAS EPPS CORFIELD Nov 1950 British Director RESIGNED
MRS DAPHNE NORAM COMLINE May 1925 British Director 1991-07-17 UNTIL 1993-06-01 RESIGNED
MR MARTIN WILLIAM HERBERT CLAPSON Jul 1967 British Director 1998-10-20 UNTIL 2020-02-02 RESIGNED
MS LYNNE HESTER May 1960 British Director 1991-07-17 UNTIL 1995-08-01 RESIGNED
MISS FREDA ELIZABETH HADLEY BARR Apr 1924 British Director RESIGNED
MR EDWARD BAKER Jul 1935 British Director 2018-10-16 UNTIL 2019-06-05 RESIGNED
MR RALPH PATRICK GERARD SLATTERY Oct 1956 British Director 1993-07-17 UNTIL 2022-12-18 RESIGNED
MS EDITH ANNE HOFFMANN May 1968 American,British Director 2014-03-03 UNTIL 2017-07-27 RESIGNED
FREDA ELIZABETH HADLEY BARR Apr 1924 British Director 2001-10-16 UNTIL 2010-10-12 RESIGNED
MISS JOAN HARRIS Jul 1918 British Director RESIGNED
MRS JO ISAAC Feb 1942 British Director 1991-07-17 UNTIL 1993-06-01 RESIGNED
MRS SHEILA MARGARET VON RIMSCHA Aug 1947 British Director 2018-10-16 UNTIL 2020-01-30 RESIGNED
MR CLIVE JOHN TUCK Apr 1947 British Director RESIGNED
MR DENNIS EUSTACE WARD May 1928 British Director RESIGNED
MRS DEBORAH PATRICIA ROBERTS Dec 1947 British Director 1995-11-30 UNTIL 1998-09-29 RESIGNED
DR DEREK HOWARD SHRIMPTON Jul 1927 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWTON TECHNOLOGY GROUP PLC CAMBRIDGE Active FULL 70100 - Activities of head offices
EAST OF ENGLAND BUILDINGS PRESERVATION TRUST CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
F64 PHOTOGRAPHY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified
TAYLORS LANE MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 55900 - Other accommodation
SCUDAMORES PUNTING COMPANY LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
BEACON COMPUTER TECHNOLOGY LIMITED NORWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
CORMETZ LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HEDDON MANAGEMENT LIMITED DEVON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEWTON ENGINEERING GROUP LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
CLASSIC CONSERVATORIES LIMITED CAMBRIDGESHIRE Dissolved... TOTAL EXEMPTION SMALL 47520 - Retail sale of hardware, paints and glass in specialised stores
CLYDE PROCESS SOLUTIONS LIMITED DONCASTER ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
AVID HOLDINGS PLC LADDINGFORD Dissolved... GROUP 7487 - Other business activities
IMPACT HOLDINGS (UK) PLC STOCKPORT ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
PANG (2005) LIMITED LEEDS UNITED KINGDOM Active SMALL 74990 - Non-trading company
INTERNATIONAL CAT CARE SALISBURY ENGLAND Active GROUP 85590 - Other education n.e.c.
THE CENTRE FOR GLOBAL EQUALITY LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE REACH FOUNDATION FELTHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CAMURA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EMETALS PLC CANARY WHARF ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSHALLS FISHERIES CONSULTANT LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 03120 - Freshwater fishing
5XC LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 25620 - Machining
PROACE SERVICES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 99999 - Dormant Company