Cambridge Allergy Ltd GOSPORT


Founded in 2015, Cambridge Allergy, classified under reg no. 09905065 is an active company. Currently registered at Hoeford Point PO13 0AU, Gosport the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Stephen M., Michael M. and Baxter P. and others. Of them, Vrede-Sherden T. has been with the company the longest, being appointed on 7 December 2015 and Stephen M. has been with the company for the least time - from 19 January 2024. As of 16 June 2024, there were 3 ex directors - Michael M., Pamela E. and others listed below. There were no ex secretaries.

Cambridge Allergy Ltd Address / Contact

Office Address Hoeford Point
Office Address2 Barwell Lane
Town Gosport
Post code PO13 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09905065
Date of Incorporation Mon, 7th Dec 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Stephen M.

Position: Director

Appointed: 19 January 2024

Michael M.

Position: Director

Appointed: 04 July 2023

Baxter P.

Position: Director

Appointed: 25 October 2018

Andrew C.

Position: Director

Appointed: 13 October 2017

Pamela E.

Position: Director

Appointed: 13 October 2017

Colin W.

Position: Director

Appointed: 08 September 2016

Vrede-Sherden T.

Position: Director

Appointed: 07 December 2015

Michael M.

Position: Director

Appointed: 17 November 2021

Resigned: 08 May 2023

Pamela E.

Position: Director

Appointed: 18 July 2016

Resigned: 08 September 2016

Jonathan M.

Position: Director

Appointed: 06 June 2016

Resigned: 08 May 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Jonathan M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Cambridge University Hospitals Nhs Foundation Trust that put Cambridge, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

Notified on 6 June 2016
Ceased on 4 July 2023
Nature of control: significiant influence or control

Cambridge University Hospitals Nhs Foundation Trust

Addenbrooke's Hospital Hills Road, Cambridge, CB2 0QQ, United Kingdom

Legal authority The National Health Service Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Independent Public Benefit Organisation
Registration number Trust
Notified on 19 March 2020
Ceased on 19 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand220 210622 1271 196 101176 849428 794
Current Assets483 4831 393 3591 403 226789 663618 022
Debtors263 273771 232207 125612 814189 228
Net Assets Liabilities87 0441 838 728808 837-244 259-804 132
Property Plant Equipment39 410368 558623 511461 829268 594
Other
Accumulated Amortisation Impairment Intangible Assets57 40779 630101 852124 074146 296
Accumulated Depreciation Impairment Property Plant Equipment30 81971 113259 113476 515700 226
Average Number Employees During Period614111011
Creditors98 946232 871122 148241 0051 933 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 110 
Fixed Assets371 315678 240910 971727 067511 610
Increase From Amortisation Charge For Year Intangible Assets 22 223 22 22222 222
Increase From Depreciation Charge For Year Property Plant Equipment 40 294 218 512223 711
Intangible Assets292 593270 370248 148225 926203 704
Intangible Assets Gross Cost350 000350 000350 000350 000350 000
Investments Fixed Assets39 31239 31239 31239 31239 312
Net Current Assets Liabilities384 5371 160 4881 281 078548 658-1 315 742
Property Plant Equipment Gross Cost70 229439 671882 624938 344968 820
Total Additions Including From Business Combinations Property Plant Equipment 369 442 55 72030 476
Total Assets Less Current Liabilities755 8521 838 7282 192 0491 275 725-804 132

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 20th, March 2024
Free Download (1 page)

Company search