ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Military Hospital (Aldershot) Management Company Limited

Cambridge Military Hospital (Aldershot) Management Company Limited is a dormant company incorporated on 12 January 2021 with the registered office located in Hertford, Hertfordshire. Cambridge Military Hospital (Aldershot) Management Company Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13129471
Private limited by guarantee without share capital
Age
4 years
Incorporated 12 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (10 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Dormant
Next accounts for period 31 January 2025
Was due on 31 October 2025 (11 days ago)
Address
114-116 Fore Street
Hertford
Herts
SG14 1AJ
England
Address changed on 20 Feb 2024 (1 year 8 months ago)
Previous address was The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Jun 1974
Weston Homes Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Venue Hayes Management Company Limited
Suzanne Michele Aplin, Peter Gore, and 1 more are mutual people.
Active
Manor Lane Feltham Management Company Limited
Suzanne Michele Aplin, Peter Gore, and 1 more are mutual people.
Active
Caxton Square Management Company Limited
Suzanne Michele Aplin, Peter Gore, and 1 more are mutual people.
Active
Springfield Park Management Company Limited
Suzanne Michele Aplin and Rosetree Estates Limited are mutual people.
Active
Watford Cross Management Company Limited
Suzanne Michele Aplin and Peter Gore are mutual people.
Active
Edinburgh Way Management Company Limited
Suzanne Michele Aplin and Rosetree Estates Limited are mutual people.
Active
The Laundry Works Management Company Limited
Suzanne Michele Aplin and Peter Gore are mutual people.
Active
Abbey Quay South Block Management Company Limited
Suzanne Michele Aplin and Peter Gore are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 15 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Feb 2024
Rosetree Estates Limited Appointed
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Ms Suzanne Michele Aplin Appointed
1 Year 9 Months Ago on 29 Jan 2024
Steven Michael Alan Truman Resigned
1 Year 9 Months Ago on 29 Jan 2024
Andrew John Spalton Resigned
1 Year 9 Months Ago on 29 Jan 2024
Mr Peter Gore Appointed
1 Year 9 Months Ago on 29 Jan 2024
Weston Homes Plc (PSC) Appointed
4 Years Ago on 12 Jan 2021
Get Credit Report
Discover Cambridge Military Hospital (Aldershot) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 January 2025 with no updates
Submitted on 13 Feb 2025
Accounts for a dormant company made up to 31 January 2024
Submitted on 15 Sep 2024
Appointment of Rosetree Estates Limited as a secretary on 19 February 2024
Submitted on 20 Feb 2024
Registered office address changed from The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England to 114-116 Fore Street Hertford Herts SG14 1AJ on 20 February 2024
Submitted on 20 Feb 2024
Notification of Weston Homes Plc as a person with significant control on 12 January 2021
Submitted on 31 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
Submitted on 31 Jan 2024
Appointment of Mr Peter Gore as a director on 29 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Andrew John Spalton as a director on 29 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Steven Michael Alan Truman as a director on 29 January 2024
Submitted on 31 Jan 2024
Appointment of Ms Suzanne Michele Aplin as a director on 29 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year