West Cambs Federation Cic HUNTINGDON


Founded in 2016, West Cambs Federation Cic, classified under reg no. 10231960 is an active company. Currently registered at Redshank House Kingfisher Way PE29 6FN, Huntingdon the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Sean C., Stuart S.. Of them, Stuart S. has been with the company the longest, being appointed on 14 June 2016 and Sean C. has been with the company for the least time - from 2 May 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the firm until 1 February 2018.

West Cambs Federation Cic Address / Contact

Office Address Redshank House Kingfisher Way
Office Address2 Hinchingbrooke Business Park
Town Huntingdon
Post code PE29 6FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10231960
Date of Incorporation Tue, 14th Jun 2016
Industry Other human health activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Sean C.

Position: Director

Appointed: 02 May 2018

Stuart S.

Position: Director

Appointed: 14 June 2016

Duncan B.

Position: Director

Appointed: 01 April 2023

Resigned: 27 September 2023

Nigel S.

Position: Director

Appointed: 01 April 2023

Resigned: 07 December 2023

Nathalie R.

Position: Director

Appointed: 01 March 2023

Resigned: 20 September 2023

Debbie G.

Position: Director

Appointed: 01 April 2022

Resigned: 01 September 2022

Patricia H.

Position: Director

Appointed: 30 September 2020

Resigned: 22 December 2023

Melanie G.

Position: Director

Appointed: 02 September 2020

Resigned: 22 December 2023

Stephen C.

Position: Director

Appointed: 04 December 2019

Resigned: 06 December 2021

Simon S.

Position: Director

Appointed: 04 December 2019

Resigned: 31 December 2022

Simon H.

Position: Director

Appointed: 04 December 2019

Resigned: 21 January 2022

Izibeya O.

Position: Director

Appointed: 04 December 2019

Resigned: 07 December 2023

Amanda O.

Position: Director

Appointed: 04 December 2019

Resigned: 07 December 2023

Emma G.

Position: Director

Appointed: 01 April 2019

Resigned: 05 August 2019

Abby R.

Position: Director

Appointed: 23 July 2018

Resigned: 25 September 2019

Michael M.

Position: Secretary

Appointed: 14 June 2016

Resigned: 01 February 2018

Michael M.

Position: Director

Appointed: 14 June 2016

Resigned: 01 February 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Stephen C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Emma G. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 1 June 2019
Ceased on 6 December 2021
Nature of control: significiant influence or control

Emma G.

Notified on 30 May 2018
Ceased on 18 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/02/12. New Address: Salisbury House Station Road Cambridge CB1 2LA. Previous address: Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN England
filed on: 12th, February 2024
Free Download (2 pages)

Company search