Cambridge Clinical Laboratories Ltd CAMBRIDGE


Cambridge Clinical Laboratories started in year 2005 as Private Limited Company with registration number 05382262. The Cambridge Clinical Laboratories company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridge at Park House Winship Road. Postal code: CB24 6BQ. Since Monday 23rd December 2019 Cambridge Clinical Laboratories Ltd is no longer carrying the name Lab 21.

The company has 2 directors, namely Klodian A., Anthony C.. Of them, Anthony C. has been with the company the longest, being appointed on 18 July 2019 and Klodian A. has been with the company for the least time - from 2 September 2020. Currently 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.

Cambridge Clinical Laboratories Ltd Address / Contact

Office Address Park House Winship Road
Office Address2 Milton
Town Cambridge
Post code CB24 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05382262
Date of Incorporation Thu, 3rd Mar 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Klodian A.

Position: Director

Appointed: 02 September 2020

Anthony C.

Position: Director

Appointed: 18 July 2019

Anthony D.

Position: Director

Appointed: 01 September 2014

Resigned: 18 July 2019

Edwin S.

Position: Director

Appointed: 04 March 2014

Resigned: 13 June 2014

Malcolm J.

Position: Director

Appointed: 15 January 2013

Resigned: 30 April 2013

Susan L.

Position: Director

Appointed: 04 August 2010

Resigned: 30 September 2014

Susan L.

Position: Secretary

Appointed: 04 August 2010

Resigned: 30 September 2014

James W.

Position: Director

Appointed: 16 March 2010

Resigned: 13 June 2014

Kai D.

Position: Director

Appointed: 27 February 2009

Resigned: 03 May 2013

Edwin S.

Position: Director

Appointed: 22 December 2008

Resigned: 14 April 2013

Graham M.

Position: Director

Appointed: 29 January 2008

Resigned: 18 July 2019

Madeleine K.

Position: Secretary

Appointed: 21 May 2007

Resigned: 03 August 2010

Madeleine K.

Position: Director

Appointed: 21 May 2007

Resigned: 03 August 2010

Jeremy W.

Position: Director

Appointed: 19 September 2006

Resigned: 31 January 2008

Berwyn C.

Position: Secretary

Appointed: 13 September 2006

Resigned: 21 May 2007

Nigel D.

Position: Secretary

Appointed: 03 April 2006

Resigned: 12 September 2006

Anthony R.

Position: Director

Appointed: 31 May 2005

Resigned: 03 April 2006

Anthony R.

Position: Secretary

Appointed: 31 May 2005

Resigned: 03 April 2006

Anthony A.

Position: Director

Appointed: 01 May 2005

Resigned: 19 June 2011

Mark C.

Position: Director

Appointed: 22 April 2005

Resigned: 24 May 2006

Berwyn C.

Position: Director

Appointed: 22 April 2005

Resigned: 31 December 2012

Christopher E.

Position: Director

Appointed: 22 April 2005

Resigned: 13 July 2014

Robert H.

Position: Director

Appointed: 22 April 2005

Resigned: 30 September 2005

Albert T.

Position: Director

Appointed: 22 April 2005

Resigned: 31 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2005

Resigned: 03 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 03 March 2005

Nicholas K.

Position: Director

Appointed: 03 March 2005

Resigned: 31 October 2008

Julie K.

Position: Secretary

Appointed: 03 March 2005

Resigned: 31 May 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Cambridge Pathology B.v. from The Hague, Netherlands. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Novacyt S.a that entered Vélizy-Villacoublay, France as the address. This PSC has a legal form of "a public limited company (societe anonyme)", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cambridge Pathology B.V.

2a Nassalaan, The Hague, 2514 JS, Netherlands

Legal authority Netherlands
Legal form Private Company
Notified on 18 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Novacyt S.A

13 Avenue Morane Saulnier 13 Avenue Morane Saulnier, Vélizy-Villacoublay, France, 78140, France

Legal authority French
Legal form Public Limited Company (Societe Anonyme)
Country registered France
Place registered Trade And Company Register (Versailles)
Registration number 491062527
Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: 75,01-100% shares

Company previous names

Lab 21 December 23, 2019

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 Hand106 95030 904258 072462 71016 272
Current Assets1 027 167229 229724 306943 016435 223
Debtors898 033175 792466 234263 815256 255
Net Assets Liabilities-6 932 530-140 33266 661476 406-117 435
Other Debtors642 06986 66489 97099 73096 731
Property Plant Equipment15 68733 645176 376248 266210 186
Total Inventories22 18422 533163 370216 491 
Other
Accumulated Amortisation Impairment Intangible Assets15 4329 0359 0359 035 
Accumulated Depreciation Impairment Property Plant Equipment263 945127 030146 720200 296271 628
Average Number Employees During Period1717171717
Bank Borrowings Overdrafts  50 00034 16724 167
Corporation Tax Recoverable  7 848 14 749
Creditors9 299 061397 206490 072268 058502 297
Increase From Depreciation Charge For Year Property Plant Equipment 10 27319 69153 57671 330
Intangible Assets Gross Cost35 2319 0359 0359 035 
Net Current Assets Liabilities-8 271 894-167 977386 356502 198180 676
Other Creditors20 751201 805440 072233 891478 130
Other Taxation Social Security Payable 7 66566 47677 69019 308
Property Plant Equipment Gross Cost279 632160 675323 098448 562481 814
Provisions For Liabilities Balance Sheet Subtotal6 0006 0006 0006 0006 000
Total Additions Including From Business Combinations Property Plant Equipment 44 728162 420125 46433 255
Total Assets Less Current Liabilities-6 926 530-134 332562 732750 464390 862
Trade Creditors Trade Payables200 321108 254204 471257 291194 269
Trade Debtors Trade Receivables195 02894 298205 046164 085144 775
Accrued Liabilities Deferred Income233 44050 105   
Amounts Owed To Group Undertakings8 844 549    
Disposals Decrease In Amortisation Impairment Intangible Assets 11 739   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 147 188   
Disposals Intangible Assets 26 196   
Disposals Property Plant Equipment 163 685   
Finance Lease Liabilities Present Value Total 29 377   
Fixed Assets1 345 36433 645   
Increase From Amortisation Charge For Year Intangible Assets 5 342   
Intangible Assets19 799    
Investments Fixed Assets1 309 878    
Investments In Group Undertakings1 309 878-1 309 878   
Merchandise22 18422 533   
Number Shares Issued Fully Paid 51 500   
Par Value Share 0   
Prepayments Accrued Income63 12982 191   
Recoverable Value-added Tax5 9614 473   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (10 pages)

Company search