THE CAMBRIDGE PRINGLE GROUP - ELY


Company Profile Company Filings

Overview

THE CAMBRIDGE PRINGLE GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ELY ENGLAND and has the status: Active.
THE CAMBRIDGE PRINGLE GROUP was incorporated 30 years ago on 03/08/1993 and has the registered number: 02842017. The accounts status is FULL and accounts are next due on 31/12/2024.

THE CAMBRIDGE PRINGLE GROUP - ELY

This company is listed in the following categories:
86900 - Other human health activities

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

279 HIGH BARNS
ELY
CAMBRIDGESHIRE
CB7 4RN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID DOUGLAS HAMILTON BROWN May 1964 British Director 2015-02-03 CURRENT
MRS PATRICIA RIMMER Secretary 2020-04-01 CURRENT
MR IAN CROWTHER Feb 1961 Scottish Director 2013-08-06 CURRENT
WILLIAM DAVID GEOFFREY LAWN Jul 1945 British Director 2018-05-01 CURRENT
MR MUKESH MALHOTRA Apr 1960 British Director 2021-12-07 CURRENT
MR COLIN RICHARD MARSHALL Sep 1939 British Director 2006-05-23 CURRENT
MRS ALISON JAYNE MARTIN Feb 1961 British Director 2019-02-19 CURRENT
DR RONALD WALTER RYALL Jul 1933 British Director 1993-04-03 UNTIL 2009-05-05 RESIGNED
DR JANE PATRICIA SPENCER Jun 1953 British Director 1997-08-14 UNTIL 2006-02-21 RESIGNED
JOHN LEONARD HOUSE Jun 1945 British Director 1998-08-03 UNTIL 2005-08-01 RESIGNED
DOCTOR ELLEN MONICA SHUTTER Mar 1925 British Director 1993-08-16 UNTIL 2008-06-18 RESIGNED
DAVID WILLIAM JORDAN May 1935 British Director 2001-11-01 UNTIL 2004-05-17 RESIGNED
HAZEL JOY KEELAN Apr 1965 British Director 1997-12-15 UNTIL 2001-05-06 RESIGNED
JEAN WILLOUGHBY HARDING Sep 1942 British Director 1993-08-16 UNTIL 1997-05-31 RESIGNED
MRS PREEYA NITIN PATEL Feb 1982 British Director 2021-03-19 UNTIL 2021-05-31 RESIGNED
MICHAEL JOHN IRONS Jun 1947 British Director 1993-09-01 UNTIL 1999-12-31 RESIGNED
RICHARD PELHAM JEPHSON Aug 1944 British Director 2006-05-23 UNTIL 2016-06-15 RESIGNED
DR MARY CHRISTINE HUGH JONES Dec 1943 British Director 2005-05-31 UNTIL 2010-05-25 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1993-08-03 UNTIL 1993-08-03 RESIGNED
ELIZABETH HUELIN Jan 1952 Australian Director 1997-01-01 UNTIL 2019-02-19 RESIGNED
ROBERT WESLEY POWELL British Secretary 1999-12-31 UNTIL 2020-03-31 RESIGNED
MICHAEL JOHN IRONS Jun 1947 British Secretary 1995-01-01 UNTIL 1999-12-31 RESIGNED
JEAN WILLOUGHBY HARDING Sep 1942 British Secretary 1993-08-03 UNTIL 1995-01-01 RESIGNED
MRS GWENNETH JOY TALBOT Nov 1957 British Director 2010-08-10 UNTIL 2013-01-28 RESIGNED
MRS GWENNETH JOY TALBOT Nov 1957 British Director 2010-08-10 UNTIL 2013-01-28 RESIGNED
JOHN PATRICK WORDSWORTH TOLFREE Jun 1933 British Director 1993-08-16 UNTIL 1995-01-01 RESIGNED
GRAHAM JOHN HOWARD May 1944 British Director 2000-01-31 UNTIL 2005-04-28 RESIGNED
CLIFFORD FREDERICK HOLLAND Aug 1921 British Director 1993-08-16 UNTIL 1996-07-15 RESIGNED
MRS JEANNETTE HARDING May 1955 British Director 2009-11-25 UNTIL 2013-01-30 RESIGNED
MR KENNETH SANDFORD ASPINALL Jul 1916 British Director 1993-08-16 UNTIL 1997-11-17 RESIGNED
MR KEITH BIRD May 1940 British Director 2006-05-23 UNTIL 2012-02-07 RESIGNED
ELNA BRUNING Oct 1948 British Director 2005-05-31 UNTIL 2007-05-22 RESIGNED
ELNA BRUNING Oct 1948 British Director 1993-08-16 UNTIL 1995-03-16 RESIGNED
COUNCILLOR MRS MAUREEN GWENDOLINE BYRNE May 1942 British Director 2015-08-04 UNTIL 2017-05-22 RESIGNED
MS RUTH MARY COCKSEDGE Mar 1958 British Director 2011-11-08 UNTIL 2014-09-16 RESIGNED
PETER DUNCAN GOODEARL DEAN Sep 1939 British Director 1994-09-14 UNTIL 1998-08-03 RESIGNED
MICHAEL CHARLES CULNANE Nov 1944 British Director 1997-01-01 UNTIL 2000-04-13 RESIGNED
JOYCE MARGARET WHALE Jun 1932 British Director 2006-05-23 UNTIL 2008-10-08 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1993-08-03 UNTIL 1993-08-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Colin Richard Marshall 2016-08-03 - 2023-09-30 9/1939 Ely   Cambridgeshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE CYRENIANS LIMITED CAMBRIDGE ENGLAND Active SMALL 55900 - Other accommodation
CAMBRIDGESHIRE, PETERBOROUGH AND SOUTH LINCOLNSHIRE (CPSL) MIND LTD CAMBRIDGE Active FULL 88990 - Other social work activities without accommodation n.e.c.
BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED BURY ST. EDMUNDS Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
BACKAIRN LIMITED WELLS Dissolved... DORMANT 74990 - Non-trading company
ROWAN FOUNDATION LIMITED(THE) CAMBRIDGESHIRE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BOWTHORPE ASSOCIATION LIMITED WISBECH Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MARRAIM LIMITED Active DORMANT 98000 - Residents property management
NBS BIOLOGICALS LIMITED CAMBRIDGESHIRE Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
OLD LIGHTS LIMITED CAMBRIDGE ENGLAND Dissolved... 27400 - Manufacture of electric lighting equipment
S2 CARD SERVICES LIMITED LONDON Dissolved... FULL 7487 - Other business activities
ROWAN HUMBERSTONE LIMITED CAMBRIDGESHIRE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HARTSEATS LIMITED HAVERHILL Dissolved... MICRO ENTITY 56210 - Event catering activities
TURNING THE RED LIGHTS GREEN CAMBRIDGE Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
FAMILIES TOGETHER LTD GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GL WATER CONSULTING LTD CAMBRIDGE Dissolved... 74901 - Environmental consulting activities
CAMBRIDGE PRINGLE SUPPORT CAMBRIDGE Dissolved... DORMANT 86900 - Other human health activities
CAMBRIDGE RE-USE CAMBRIDGE Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
PRECISION METALWORK LTD WHITTLESFORD Dissolved... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
PRINGLE HOUSING MANAGEMENT SERVICES LTD ELY ENGLAND Dissolved... MICRO ENTITY 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
The Cambridge Pringle Group - Charities report - 22.2 2023-11-26 31-03-2023 £177,884 Cash
The Cambridge Pringle Group - Charities report - 22.2 2022-12-02 31-03-2022 £484,163 Cash
The Cambridge Pringle Group - Charities report - 21.2 2021-12-22 31-03-2021 £409,237 Cash
The Cambridge Pringle Group - Charities report - 20.2 2021-03-31 31-03-2020 £253,618 Cash
The Cambridge Pringle Group - Charities report - 19.2 2019-10-04 31-03-2019 £131,756 Cash
The Cambridge Pringle Group - Charities report - 18.1 2018-10-17 31-03-2018 £56,413 Cash