Cambian Signpost Limited

DataGardener
cambian signpost limited
live
Small

Cambian Signpost Limited

06253729Private Limited With Share Capital

4Th Floor, Parkview, 82 Oxford Road, Uxbridge, UB81UX
Incorporated

21/05/2007

Company Age

18 years

Directors

4

Employees

77

SIC Code

87300

Risk

very low risk

Company Overview

Registration, classification & business activity

Cambian Signpost Limited (06253729) is a private limited with share capital incorporated on 21/05/2007 (18 years old) and registered in uxbridge, UB81UX. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Cambian signpost limited is a hospital & health care company based out of 4th floor, waterfront building hammersmith embankment chancellors road, london, united kingdom.

Private Limited With Share Capital
SIC: 87300
Small
Incorporated 21/05/2007
UB81UX
77 employees

Financial Overview

Total Assets

£9.28M

Liabilities

£4.36M

Net Assets

£4.92M

Turnover

£3.98M

Cash

£670.0K

Key Metrics

77

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

14

Registered

6

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-06-2025
Legacy
Category:Accounts
Date:27-06-2025
Legacy
Category:Other
Date:27-06-2025
Legacy
Category:Other
Date:27-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2024
Legacy
Category:Accounts
Date:07-07-2024
Legacy
Category:Other
Date:07-07-2024
Legacy
Category:Other
Date:07-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2023
Legacy
Category:Accounts
Date:30-09-2023
Legacy
Category:Other
Date:30-09-2023
Legacy
Category:Other
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2023
Memorandum Articles
Category:Incorporation
Date:14-02-2023
Resolution
Category:Resolution
Date:08-01-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-08-2022
Legacy
Category:Accounts
Date:31-08-2022
Legacy
Category:Other
Date:31-08-2022
Legacy
Category:Other
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-08-2021
Legacy
Category:Other
Date:03-08-2021
Legacy
Category:Other
Date:22-06-2021
Legacy
Category:Accounts
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-09-2020
Legacy
Category:Accounts
Date:18-09-2020
Legacy
Category:Other
Date:18-09-2020
Legacy
Category:Other
Date:18-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-07-2019
Legacy
Category:Accounts
Date:16-07-2019
Legacy
Category:Other
Date:16-07-2019
Legacy
Category:Other
Date:02-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2014
Resolution
Category:Resolution
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-04-2014
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date25/06/2025
Latest Accounts30/09/2024

Trading Addresses

4Th Floor, Parkview, 82 Oxford Road, Uxbridge, Ub8 1Ux, UB81UXRegistered
Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN61AG

Contact

01615073723
4Th Floor, Parkview, 82 Oxford Road, Uxbridge, UB81UX