Cadcentre Pension Trustee Limited CAMBRIDGE


Founded in 1990, Cadcentre Pension Trustee, classified under reg no. 02476262 is an active company. Currently registered at High Cross CB3 0HB, Cambridge the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Amanda B., Charles M. and John D. and others. Of them, Roger F. has been with the company the longest, being appointed on 1 September 1997 and Amanda B. has been with the company for the least time - from 31 December 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the company until 30 June 2009.

Cadcentre Pension Trustee Limited Address / Contact

Office Address High Cross
Office Address2 Madingley Road
Town Cambridge
Post code CB3 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02476262
Date of Incorporation Thu, 1st Mar 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Amanda B.

Position: Director

Appointed: 31 December 2021

Charles M.

Position: Director

Appointed: 19 October 2020

John D.

Position: Director

Appointed: 12 December 2018

Paul T.

Position: Director

Appointed: 01 January 2012

Declan C.

Position: Director

Appointed: 01 August 1999

Roger F.

Position: Director

Appointed: 01 September 1997

Michael S.

Position: Secretary

Resigned: 30 June 2009

Adrian P.

Position: Director

Appointed: 19 October 2020

Resigned: 31 December 2021

Mark C.

Position: Director

Appointed: 20 June 2018

Resigned: 19 October 2020

Sally P.

Position: Director

Appointed: 29 September 2016

Resigned: 26 July 2018

Clare B.

Position: Director

Appointed: 01 January 2016

Resigned: 20 June 2018

Karl G.

Position: Director

Appointed: 21 August 2015

Resigned: 20 September 2018

Claire D.

Position: Secretary

Appointed: 16 July 2015

Resigned: 01 November 2021

Peter E.

Position: Director

Appointed: 01 November 2009

Resigned: 24 March 2021

Hilary W.

Position: Director

Appointed: 02 July 2007

Resigned: 31 December 2015

Jacqueline K.

Position: Director

Appointed: 01 May 2006

Resigned: 09 September 2009

Frederick C.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2006

Paul T.

Position: Director

Appointed: 11 May 1998

Resigned: 02 July 2007

Gavin K.

Position: Director

Appointed: 08 May 1998

Resigned: 01 February 1999

Neil M.

Position: Director

Appointed: 01 September 1997

Resigned: 21 August 2015

Derrick H.

Position: Director

Appointed: 04 December 1992

Resigned: 30 August 1997

Michael H.

Position: Director

Appointed: 17 September 1992

Resigned: 31 October 1998

Robert B.

Position: Director

Appointed: 28 February 1992

Resigned: 17 September 1992

Michael S.

Position: Director

Appointed: 28 February 1992

Resigned: 30 August 1997

Lynsey A.

Position: Director

Appointed: 28 February 1992

Resigned: 28 April 1998

Gail W.

Position: Director

Appointed: 28 February 1992

Resigned: 31 August 1997

John G.

Position: Director

Appointed: 28 February 1992

Resigned: 04 December 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Aveva Solutions Limited from Cambridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aveva Solutions Limited

High Cross Madingley Road, Cambridge, CB3 0HB, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00803680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100    
Net Assets Liabilities100100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100
Number Shares Allotted 100100100100100
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements