STABLE TRADING LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

STABLE TRADING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
STABLE TRADING LIMITED was incorporated 33 years ago on 21/03/1991 and has the registered number: 02593818. The accounts status is DORMANT and accounts are next due on 31/12/2024.

STABLE TRADING LIMITED - CAMBRIDGE

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

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

EAST ANGLIA'S CHILDREN'S HOSPICE MILTON CHURCH LANE
CAMBRIDGE
CB24 6AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH SARAH BLANCHE KIANI-NASSERI Secretary 2019-10-31 CURRENT
MR BRADLEY KENNETH DUNCAN MCLEAN Oct 1977 British Director 2023-08-10 CURRENT
STEPHEN MORRIS WEST Jun 1955 Director 2002-04-24 UNTIL 2002-10-20 RESIGNED
RT HON ANTONY HAROLD NEWTON Aug 1937 British Director 1999-06-16 UNTIL 2001-11-27 RESIGNED
STEPHEN RICHARD OLIVER Apr 1958 British Director 2005-07-14 UNTIL 2011-12-31 RESIGNED
MR ROGER PETER PAGE Jul 1957 British Director 2010-04-22 UNTIL 2011-04-14 RESIGNED
MR CHARLES ARTHUR PAULL Apr 1944 British Director 2006-09-27 UNTIL 2015-12-09 RESIGNED
SUSAN FIONA POTTER Dec 1945 Director 1992-10-07 UNTIL 1997-09-17 RESIGNED
MR JOHN PICKERING Mar 1957 British Director 2019-10-31 UNTIL 2021-09-07 RESIGNED
ROBERT WARE Oct 1951 British Director 2001-11-27 UNTIL 2006-09-27 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1991-03-21 UNTIL 1991-03-21 RESIGNED
MR GEOFFREY WILLIAM NEWMAN Dec 1951 British Director 1994-07-11 UNTIL 1999-06-16 RESIGNED
JOHN SMITH May 1949 Secretary 1999-07-27 UNTIL 2001-11-27 RESIGNED
RT HON ANTONY HAROLD NEWTON Aug 1937 British Secretary 1999-06-16 UNTIL 1999-06-16 RESIGNED
SUSAN FIONA POTTER Dec 1945 Secretary 1994-07-11 UNTIL 1997-09-17 RESIGNED
MR GEOFFREY WILLIAM NEWMAN Dec 1951 British Secretary 1997-09-17 UNTIL 1999-06-16 RESIGNED
MRS ALISON JEANNE GUNARY Nov 1932 Secretary 1991-03-21 UNTIL 1996-03-21 RESIGNED
MR GRAHAM BUTLAND Mar 1949 British Secretary 2003-08-01 UNTIL 2019-10-31 RESIGNED
MR BRYAN GEORGE LEA Jun 1961 British Director 2005-07-14 UNTIL 2009-04-30 RESIGNED
STEPHEN MORRIS WEST Jun 1955 Secretary 2002-04-24 UNTIL 2002-10-20 RESIGNED
MRS ALISON JEANNE GUNARY Nov 1932 Director 1991-03-21 UNTIL 1994-07-11 RESIGNED
MR DAVID ROY WILKES Jan 1962 British Director 2001-11-27 UNTIL 2007-03-31 RESIGNED
MARJORIE ENA BOWDEN Aug 1942 British Director 1997-04-01 UNTIL 1999-05-05 RESIGNED
MRS JEAN CHRISTINE BOWYER Feb 1942 British Director 1992-10-07 UNTIL 1994-07-11 RESIGNED
MR GRAHAM BUTLAND Mar 1949 British Director 2003-08-01 UNTIL 2019-10-31 RESIGNED
MR HENRY NATHANIEL CATCHPOLE Nov 1965 British Director 2011-05-12 UNTIL 2012-10-13 RESIGNED
MR NIALL ROBERT COOK Aug 1972 British Director 2011-05-12 UNTIL 2014-01-21 RESIGNED
MRS SUSAN JAYNE DOUGAL Jun 1958 British Director 2009-08-25 UNTIL 2011-04-10 RESIGNED
MR ROBERT GEOFFREY GARDINER Feb 1963 British Director 2009-06-23 UNTIL 2010-09-25 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-03-21 UNTIL 1991-03-21 RESIGNED
MRS GILLIAN MARY HANNAM Jun 1954 British Director 2008-04-15 UNTIL 2009-03-31 RESIGNED
GEORGE HUBBARD Dec 1939 British Director 1994-07-11 UNTIL 1996-04-01 RESIGNED
MR ROBERT HOWARD JONES Jun 1947 British Director 2007-09-27 UNTIL 2013-10-12 RESIGNED
THE REV CANON FREDERICK JAMES KILNER Jan 1943 British Director RESIGNED
MR MICHAEL ERNEST HOUNSELL Mar 1963 British Director 2007-09-27 UNTIL 2010-06-17 RESIGNED
MR WILLIAM ARTHUR SELF Jun 1982 British Director 2021-09-07 UNTIL 2023-08-10 RESIGNED
AMANDA PATRICIA MELFORD May 1932 British Director 1997-04-01 UNTIL 1999-06-16 RESIGNED
GEORGE MIALL Jan 1939 British Director 2001-11-27 UNTIL 2005-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
East Anglia's Children's Hospices 2016-04-06 Cambridge   Cambridgeshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAULS MALT LIMITED SUFFOLK Active FULL 11060 - Manufacture of malt
GRAIN TERMINAL (IPSWICH) LIMITED(THE) CAMBRIDGE Dissolved... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ISTREET GIVING LTD IPSWICH UNITED KINGDOM Dissolved... 63990 - Other information service activities n.e.c.
SUFFOLK LIFE ANNUITIES LIMITED SUFFOLK Active FULL 65110 - Life insurance
SUFFOLK LIFE PENSIONS LIMITED SUFFOLK Active FULL 65300 - Pension funding
SLA PROPERTY COMPANY LIMITED SUFFOLK Active DORMANT 68209 - Other letting and operating of own or leased real estate
SLT TRUSTEES LIMITED LEICESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THE CHILDREN'S HOSPICE FOR THE EASTERN REGION CAMBRIDGE ENGLAND Active DORMANT 86102 - Medical nursing home activities
SUFFOLK LIFE GROUP LIMITED SUFFOLK Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
CANCER CARE FOUNDATION LONDON Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
EAST ANGLIA'S CHILDREN'S HOSPICES CAMBRIDGE ENGLAND Active GROUP 86900 - Other human health activities
SUFFOLK LIFE (SPARTAN ESTATE) LIMITED SUFFOLK Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE RURAL COMMUNITY COUNCIL OF ESSEX ESSEX Active FULL 94990 - Activities of other membership organizations n.e.c.
SUFFOLK LIFE TRUSTEES LIMITED SUFFOLK Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
BOORTMALT UK LIMITED BURY ST. EDMUNDS Active FULL 70100 - Activities of head offices
WISEBIRD & COMPANY LIMITED IPSWICH Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
EAST ANGLIA'S CHILDREN'S HOSPICES (TRADING) LIMITED CAMBRIDGE ENGLAND Active SMALL 86900 - Other human health activities
NORTH ESSEX GARDEN COMMUNITIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SOUTH EAST LEP LIMITED CHELMSFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - STABLE TRADING LIMITED 2020-11-24 31-03-2020
Dormant Company Accounts - STABLE TRADING LIMITED 2019-12-31 31-03-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHILDREN'S HOSPICE FOR THE EASTERN REGION CAMBRIDGE ENGLAND Active DORMANT 86102 - Medical nursing home activities
EAST ANGLIA'S CHILDREN'S HOSPICES CAMBRIDGE ENGLAND Active GROUP 86900 - Other human health activities
LEABOROUGH LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EAST ANGLIA'S CHILDREN'S HOSPICES (TRADING) LIMITED CAMBRIDGE ENGLAND Active SMALL 86900 - Other human health activities