Cambria Trust CHELMSFORD


Cambria Trust started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06337397. The Cambria Trust company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chelmsford at Blackwater Marina Esplanade. Postal code: CM3 6AL.

At the moment there are 7 directors in the the company, namely David S., Richard D. and Ian W. and others. In addition one secretary - Laura C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambria Trust Address / Contact

Office Address Blackwater Marina Esplanade
Office Address2 Mayland
Town Chelmsford
Post code CM3 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06337397
Date of Incorporation Wed, 8th Aug 2007
Industry Other education not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

David S.

Position: Director

Appointed: 12 April 2022

Richard D.

Position: Director

Appointed: 12 April 2022

Ian W.

Position: Director

Appointed: 18 July 2021

Alan P.

Position: Director

Appointed: 18 July 2021

Rebecca P.

Position: Director

Appointed: 11 January 2020

Laura C.

Position: Director

Appointed: 11 January 2020

Laura C.

Position: Secretary

Appointed: 11 January 2020

Oliver H.

Position: Director

Appointed: 23 February 2019

Jonathan S.

Position: Director

Appointed: 13 June 2019

Resigned: 12 April 2022

Matthew P.

Position: Secretary

Appointed: 23 February 2019

Resigned: 13 July 2019

Matthew P.

Position: Director

Appointed: 23 February 2019

Resigned: 13 July 2019

Matthew H.

Position: Director

Appointed: 20 August 2018

Resigned: 18 July 2021

Bridget C.

Position: Director

Appointed: 03 February 2018

Resigned: 23 February 2019

Jonathan S.

Position: Director

Appointed: 03 February 2018

Resigned: 12 June 2019

David B.

Position: Director

Appointed: 30 January 2016

Resigned: 28 August 2017

Guy P.

Position: Director

Appointed: 18 January 2014

Resigned: 23 February 2019

Julian P.

Position: Director

Appointed: 21 April 2012

Resigned: 03 February 2018

Robert B.

Position: Director

Appointed: 09 April 2011

Resigned: 30 January 2016

Christopher S.

Position: Director

Appointed: 06 February 2010

Resigned: 12 April 2022

Roy S.

Position: Director

Appointed: 06 February 2010

Resigned: 21 April 2013

Robert S.

Position: Director

Appointed: 06 February 2010

Resigned: 12 June 2019

Alexander R.

Position: Director

Appointed: 08 February 2009

Resigned: 12 April 2022

Basil B.

Position: Secretary

Appointed: 15 December 2008

Resigned: 23 February 2019

Frank S.

Position: Director

Appointed: 08 August 2007

Resigned: 30 January 2016

Basil B.

Position: Director

Appointed: 08 August 2007

Resigned: 23 February 2019

Alan C.

Position: Director

Appointed: 08 August 2007

Resigned: 01 June 2008

Leslie C.

Position: Director

Appointed: 08 August 2007

Resigned: 17 September 2007

Anthony E.

Position: Secretary

Appointed: 08 August 2007

Resigned: 26 November 2008

Anthony E.

Position: Director

Appointed: 08 August 2007

Resigned: 26 November 2008

David W.

Position: Director

Appointed: 08 August 2007

Resigned: 21 April 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As BizStats found, there is David S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Christopher S. This PSC has significiant influence or control over the company,. The third one is Alexander R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David S.

Notified on 12 April 2022
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: significiant influence or control

Alexander R.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: significiant influence or control

Jonathan S.

Notified on 3 February 2018
Ceased on 13 July 2019
Nature of control: significiant influence or control

Robert S.

Notified on 3 February 2018
Ceased on 12 June 2019
Nature of control: significiant influence or control

Christopher S.

Notified on 29 May 2018
Ceased on 29 May 2018
Nature of control: significiant influence or control

Julian P.

Notified on 4 February 2017
Ceased on 3 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5 52312 12813 16127 16316 0059 130     
Balance Sheet
Current Assets24 62226 54016 80229 95118 9817 07921 4097 10015 6552 8021 560
Net Assets Liabilities     9 13022 4229 5745 5125 0064 501
Cash Bank In Hand22 63424 68015 85127 45118 9817 079     
Debtors1 5321 460 2 500       
Net Assets Liabilities Including Pension Asset Liability5 52312 12813 16127 16316 0059 130     
Stocks Inventory456400951        
Tangible Fixed Assets11111      
Reserves/Capital
Profit Loss Account Reserve5 17311 7782 81112 8132 005      
Shareholder Funds5 52312 12813 16127 16316 0059 130     
Other
Creditors     8302 87042512 2451 000385
Fixed Assets11111111111
Net Current Assets Liabilities5 52212 12713 16027 16216 0049 12922 4219 5735 5115 0054 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4601 4421 3203 1142 8803 8822 8982 1013 2033 325
Total Assets Less Current Liabilities5 52312 12813 16127 16316 0059 13022 4229 5745 5125 0064 501
Creditors Due Within One Year19 10014 4135 0844 1096 091830     
Other Aggregate Reserves3508 35010 35014 35014 000      
Tangible Fixed Assets Cost Or Valuation11111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-10-31
filed on: 27th, July 2023
Free Download (3 pages)

Company search