ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Ahead

Cambridge Ahead is an active company incorporated on 4 December 2012 with the registered office located in Cambridge, Cambridgeshire. Cambridge Ahead was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08318067
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 4 December 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Botanic House
100 Hills Road
Cambridge
CB2 1PH
United Kingdom
Address changed on 13 Jan 2025 (7 months ago)
Previous address was Botanic House 98-100 Hills Road Cambridge United Kingdom CB2 2JY United Kingdom
Telephone
01223302531
Email
Unreported
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • Director • Director • British • Lives in England • Born in May 1982
Director • Director • General Manager • British • Lives in UK • Born in Apr 1978
Director • Vice-Chancellor • American • Lives in UK • Born in Nov 1961
Director • Group Director Of External Relations & C • British • Lives in UK • Born in Mar 1965
Director • Executive Vice President/Chief People OF • British • Lives in UK • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambridge University Health Partners
Roderick Evan Watkins and Professor Deborah Anne Prentice are mutual people.
Active
RG Carter Group Limited
Robert Edward Russell Carter is a mutual person.
Active
R G Carter Lincoln Limited
Robert Edward Russell Carter is a mutual person.
Active
Rand Europe Community Interest Company
Hans Joseph Russell Pung is a mutual person.
Active
R.G. Carter Construction Limited
Robert Edward Russell Carter is a mutual person.
Active
Cambridge Network Limited
Roderick Evan Watkins is a mutual person.
Active
R.G. Carter Cambridge Limited
Robert Edward Russell Carter is a mutual person.
Active
Rand Europe UK Ltd
Hans Joseph Russell Pung is a mutual person.
Active
Brands
Cambridge Ahead
Cambridge Ahead is a business and academic member organization focused on the growth of Cambridge and its region.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£493.97K
Increased by £39.5K (+9%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£588.73K
Increased by £67.81K (+13%)
Total Liabilities
-£74.17K
Decreased by £24.35K (-25%)
Net Assets
£514.56K
Increased by £92.16K (+22%)
Debt Ratio (%)
13%
Decreased by 6.31% (-33%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 2 Jul 2025
Paul Nicholas Williamson Appointed
7 Months Ago on 7 Feb 2025
Registered Address Changed
7 Months Ago on 13 Jan 2025
Registered Address Changed
7 Months Ago on 10 Jan 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Kirsty Judith Gill Resigned
9 Months Ago on 19 Nov 2024
Small Accounts Submitted
1 Year 2 Months Ago on 10 Jun 2024
Professor Deborah Anne Prentice Appointed
1 Year 4 Months Ago on 24 Apr 2024
Daniel Adrian Kristoff Thorp Appointed
1 Year 4 Months Ago on 24 Apr 2024
Andy David Neely Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Cambridge Ahead's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 2 Jul 2025
Appointment of Paul Nicholas Williamson as a director on 7 February 2025
Submitted on 27 Feb 2025
Registered office address changed from Botanic House 98-100 Hills Road Cambridge United Kingdom CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge CB2 1PH on 13 January 2025
Submitted on 13 Jan 2025
Registered office address changed from 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU to Botanic House 98-100 Hills Road Cambridge United Kingdom CB2 2JY on 10 January 2025
Submitted on 10 Jan 2025
Confirmation statement made on 4 December 2024 with no updates
Submitted on 4 Dec 2024
Termination of appointment of Kirsty Judith Gill as a director on 19 November 2024
Submitted on 19 Nov 2024
Accounts for a small company made up to 30 September 2023
Submitted on 10 Jun 2024
Appointment of Daniel Adrian Kristoff Thorp as a director on 24 April 2024
Submitted on 9 May 2024
Appointment of Professor Deborah Anne Prentice as a director on 24 April 2024
Submitted on 9 May 2024
Termination of appointment of Andy David Neely as a director on 29 February 2024
Submitted on 3 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year