Background WavePink WaveYellow Wave

CAMBRIDGE CYRENIANS LIMITED (00992199)

CAMBRIDGE CYRENIANS LIMITED (00992199) is an active UK company. incorporated on 20 October 1970. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CAMBRIDGE CYRENIANS LIMITED has been registered for 55 years. Current directors include ALEXANDER, Christina Dorothy, BISSET, Elizabeth Ellen, COOPER, Michelle Claire and 6 others.

Company Number
00992199
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1970
Age
55 years
Address
3 Signet Court, Cambridge, CB5 8LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALEXANDER, Christina Dorothy, BISSET, Elizabeth Ellen, COOPER, Michelle Claire, DAFFARN, John Oliver, HAYDEN, Rachel Dorothy Louise, MCALLISTER, Helen, ROBERTSON, Richard Andrew, SHEPPARD, Nicholas, SPINAZZOLA, Maria
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CYRENIANS LIMITED

CAMBRIDGE CYRENIANS LIMITED is an active company incorporated on 20 October 1970 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CAMBRIDGE CYRENIANS LIMITED was registered 55 years ago.(SIC: 55900)

Status

active

Active since 55 years ago

Company No

00992199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 20 October 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3 Signet Court Swann Road Cambridge, CB5 8LA,

Previous Addresses

4 Short St. Cambridge CB1 1LB
From: 20 October 1970To: 31 May 2022
Timeline

46 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Oct 70
Director Joined
Jul 10
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Nov 17
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MARTIN, James Derek

Active
Swann Road, CambridgeCB5 8LA
Secretary
Appointed 20 Feb 2019

ALEXANDER, Christina Dorothy

Active
Swann Road, CambridgeCB5 8LA
Born February 1974
Director
Appointed 05 Sept 2024

BISSET, Elizabeth Ellen

Active
Swann Road, CambridgeCB5 8LA
Born January 1955
Director
Appointed 27 Feb 2025

COOPER, Michelle Claire

Active
Swann Road, CambridgeCB5 8LA
Born March 1983
Director
Appointed 26 Feb 2026

DAFFARN, John Oliver

Active
Swann Road, CambridgeCB5 8LA
Born May 1983
Director
Appointed 27 Oct 2022

HAYDEN, Rachel Dorothy Louise

Active
Swann Road, CambridgeCB5 8LA
Born November 1958
Director
Appointed 22 Jul 2024

MCALLISTER, Helen

Active
Swann Road, CambridgeCB5 8LA
Born November 1965
Director
Appointed 27 Feb 2025

ROBERTSON, Richard Andrew

Active
6 Gurney Way, CambridgeCB4 2ED
Born December 1949
Director
Appointed N/A

SHEPPARD, Nicholas

Active
Swann Road, CambridgeCB5 8LA
Born August 1966
Director
Appointed 14 Oct 2021

SPINAZZOLA, Maria

Active
Swann Road, CambridgeCB5 8LA
Born June 1971
Director
Appointed 13 Feb 2026

HOLMAN, Brian Mark

Resigned
Queens Road, Bury St. EdmundsIP33 3ES
Secretary
Appointed 01 Jul 1997
Resigned 20 Feb 2019

TURNBULL, John Jacob

Resigned
43 Queensway, CambridgeCB2 2AY
Secretary
Appointed N/A
Resigned 01 Jul 1997

BACKWITH, David, Doctor

Resigned
124 Freshfields, NewmarketCB8 0EH
Born September 1956
Director
Appointed 30 Jul 1998
Resigned 09 Sept 1999

BAKER, Stephen

Resigned
Short Street, CambridgeCB1 1LB
Born July 1971
Director
Appointed 01 Feb 2007
Resigned 02 Dec 2014

BARKER, Anthony Richard, Revd

Resigned
23 Warkworth Street, CambridgeCB1 1EG
Born July 1944
Director
Appointed 31 Oct 1996
Resigned 25 Jan 2001

BOYD, Julia Mary Seiber

Resigned
34 Kimberley Road, CambridgeCB4 1HH
Born February 1949
Director
Appointed 29 Jul 1999
Resigned 12 Nov 2013

BURGHALL, Graham

Resigned
10 The Valley, CombertonCB3 7DF
Born July 1945
Director
Appointed N/A
Resigned 01 Feb 2007

COATES, Sarah Elizabeth

Resigned
Swann Road, CambridgeCB5 8LA
Born August 1981
Director
Appointed 11 Nov 2009
Resigned 23 Feb 2024

CRACKNELL, Michael

Resigned
Swann Road, CambridgeCB5 8LA
Born March 1956
Director
Appointed 12 Oct 2023
Resigned 05 Jun 2025

DABB, Serin Lloyd

Resigned
Swann Road, CambridgeCB5 8LA
Born March 1981
Director
Appointed 19 Oct 2016
Resigned 22 Feb 2023

DAWE, Jane

Resigned
Forge Cottage, StuntneyCB7 5TN
Born May 1955
Director
Appointed 25 Feb 2003
Resigned 17 May 2018

EAMES, Penelope Jane

Resigned
21 Hauxton Road, CambridgeCB2 5HJ
Born July 1967
Director
Appointed 30 Jul 1998
Resigned 29 Jul 2004

FAIRCLOUGH, Eleanor Mary

Resigned
209 Hills Road, CambridgeCB2 2RN
Born March 1938
Director
Appointed 12 Oct 1992
Resigned 21 Jan 2001

GIANCOLA, Mariella

Resigned
Swann Road, CambridgeCB5 8LA
Born June 1971
Director
Appointed 15 Oct 2020
Resigned 04 Feb 2026

GLOVER, David Ronald

Resigned
4 Short St.CB1 1LB
Born July 1963
Director
Appointed 15 Feb 2018
Resigned 20 May 2022

GORELL BARNES, Barbara Mary, Lady

Resigned
10 Maids Causeway, CambridgeCB5 8DA
Born May 1917
Director
Appointed 12 Oct 1992
Resigned 31 Oct 1996

GUITE, Ayodeji Malcolm, The Reverend

Resigned
3 Houghton Gardens, ElyCB7 4JN
Born November 1957
Director
Appointed N/A
Resigned 19 Oct 1993

GUITE, Margeret Ann, The Reverend Doctor

Resigned
3 Houghton Gardens, ElyCB7 4JN
Born March 1953
Director
Appointed N/A
Resigned 19 Oct 1993

GULLAND, Frances Audrey

Resigned
41 Eden Street, CambridgeCB1 1EL
Born December 1928
Director
Appointed 26 Oct 1994
Resigned 29 Oct 1998

HARGRAVE, Alan Lewis, The Reverend

Resigned
42 Pretoria Street, CambridgeCB4 1NE
Born December 1950
Director
Appointed N/A
Resigned 30 Oct 1996

HODGSON, Philip Charles Spencer

Resigned
60 South End, RoystonSG8 5NL
Born October 1944
Director
Appointed 08 Dec 2005
Resigned 17 Nov 2007

HUANG-LEAVER, Xi

Resigned
Short Street, CambridgeCB1 1LB
Born March 1982
Director
Appointed 15 Jan 2009
Resigned 02 Dec 2014

KELK, Sophie

Resigned
4 Short St.CB1 1LB
Born December 1989
Director
Appointed 23 Aug 2018
Resigned 14 Oct 2021

LEGGATT, Richard Howard, Dr

Resigned
33 City Road, CambridgeCB1 1DP
Born December 1949
Director
Appointed N/A
Resigned 19 Oct 1993

LIPSTEIN, Gwyneth

Resigned
7 Barton Close, CambridgeCB3 9LQ
Born February 1910
Director
Appointed N/A
Resigned 09 Jul 1992
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Resolution
10 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 September 2018
CC04CC04
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 September 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Legacy
31 October 2009
MG01MG01
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
24 December 2004
288cChange of Particulars
Legacy
10 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
363b363b
Legacy
9 October 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
24 August 1989
288288
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Incorporation Company
20 October 1970
NEWINCIncorporation