Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Camms Meals On Wheels Limited
Camms Meals On Wheels Limited is an active company incorporated on 6 June 2001 with the registered office located in Cambridge, Cambridgeshire. Camms Meals On Wheels Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
04229429
Private limited by guarantee without share capital
Age
24 years
Incorporated
6 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 June 2025
(3 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Camms Meals On Wheels Limited
Contact
Address
Cherry Trees Kitchen
Saint Matthews Street
Cambridge
Cambridgeshire
CB1 2LT
Same address since
incorporation
Companies in CB1 2LT
Telephone
01223314288
Email
Available in Endole App
Website
Cammsmealsonwheels.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mrs Mary Jane Alison Ough
Director • Secretary • Retired • British • Lives in England • Born in May 1961
Dr Richard Norman Ough
Director • Retired • British,canadian • Lives in UK • Born in Jan 1946
Mr Simon Doggett
Director • Finance Supervisor • British • Lives in England • Born in Nov 1976
Mr Anthony Michael Millington
Director • Financial Consultant • British • Lives in UK • Born in Jul 1947
John Christopher Taylor
Director • Retired • British • Lives in UK • Born in Aug 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eights Management Company Limited
Mr Anthony Michael Millington is a mutual person.
Active
P.E.T. Properties Limited
John Christopher Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£11.75K
Decreased by £16.35K (-58%)
Turnover
£489.28K
Increased by £58.6K (+14%)
Employees
9
Same as previous period
Total Assets
£104.95K
Increased by £9.53K (+10%)
Total Liabilities
-£37.75K
Decreased by £7.05K (-16%)
Net Assets
£67.2K
Increased by £16.59K (+33%)
Debt Ratio (%)
36%
Decreased by 10.98% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Mr Murray Richard Fraser Appointed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Mr Simon Doggett Details Changed
2 Years 5 Months Ago on 27 Mar 2023
Mrs Mary Jane Alison Ough Details Changed
3 Years Ago on 1 Aug 2022
Dr Richard Norman Ough Details Changed
3 Years Ago on 1 Aug 2022
Miss Carole Charter Details Changed
4 Years Ago on 14 Oct 2020
Mr John Christopher Taylor Details Changed
12 Years Ago on 1 Mar 2013
Get Alerts
Get Credit Report
Discover Camms Meals On Wheels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 4 Dec 2024
Appointment of Mr Murray Richard Fraser as a director on 25 July 2024
Submitted on 3 Aug 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 13 Jun 2024
Director's details changed for Mr John Christopher Taylor on 1 March 2013
Submitted on 11 Mar 2024
Director's details changed for Miss Carole Charter on 14 October 2020
Submitted on 7 Mar 2024
Director's details changed for Dr Richard Norman Ough on 1 August 2022
Submitted on 7 Mar 2024
Director's details changed for Mrs Mary Jane Alison Ough on 1 August 2022
Submitted on 7 Mar 2024
Director's details changed for Mr Simon Doggett on 27 March 2023
Submitted on 7 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 3 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs