Background WavePink WaveYellow Wave

CAIRNLIFE LIMITED (01805340)

CAIRNLIFE LIMITED (01805340) is an active UK company. incorporated on 3 April 1984. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAIRNLIFE LIMITED has been registered for 41 years. Current directors include ST QUINTON, Judith, ST QUINTON, Martin George.

Company Number
01805340
Status
active
Type
ltd
Incorporated
3 April 1984
Age
41 years
Address
Ramscote Manor, Cheltenham, GL54 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ST QUINTON, Judith, ST QUINTON, Martin George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNLIFE LIMITED

CAIRNLIFE LIMITED is an active company incorporated on 3 April 1984 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAIRNLIFE LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01805340

LTD Company

Age

41 Years

Incorporated 3 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Ramscote Manor Farmington Cheltenham, GL54 3ND,

Previous Addresses

Netherton Farm House Netherton Hampshire SP11 0DZ
From: 3 April 1984To: 3 May 2018
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

ST QUINTON, Judith

Active
Farmington, CheltenhamGL54 3ND
Secretary
Appointed 29 Dec 2002

ST QUINTON, Judith

Active
Farmington, CheltenhamGL54 3ND
Born May 1958
Director
Appointed 29 Dec 2002

ST QUINTON, Martin George

Active
Farmington, CheltenhamGL54 3ND
Born November 1957
Director
Appointed 29 Dec 2002

READ, Elizabeth

Resigned
17 Winery, LondonSW8 1JR
Secretary
Appointed N/A
Resigned 29 Dec 2002

DEACON, Donald Campbell

Resigned
Glenburn Farms, Unionville
Born March 1948
Director
Appointed N/A
Resigned 03 Apr 1997

JEFFREY, Paul Goforth

Resigned
603 25 George StreetFOREIGN
Born February 1927
Director
Appointed N/A
Resigned 03 Apr 1997

READ, Michael John

Resigned
17 The Winery, LondonSW8 1JR
Born January 1943
Director
Appointed N/A
Resigned 29 Dec 2002

ROWE, Christoher Kenneth George

Resigned
10a Airlie Street, PerthFOREIGN
Born June 1944
Director
Appointed N/A
Resigned 05 Dec 2002

SMITH, Clifford Alan

Resigned
28 Eagle Ridge Place Sw, CanadaFOREIGN
Born July 1944
Director
Appointed 16 Jun 1998
Resigned 18 Dec 2002

Persons with significant control

1

Mr Martin George St Quinton

Active
Farmington, CheltenhamGL54 3ND
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
88(2)R88(2)R
Legacy
25 September 2002
287Change of Registered Office
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
9 January 1991
288288
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
225(1)225(1)
Legacy
15 November 1990
363363
Legacy
7 November 1990
88(3)88(3)
Legacy
7 November 1990
88(2)O88(2)O
Legacy
29 October 1990
88(2)P88(2)P
Legacy
28 September 1990
288288
Memorandum Articles
24 September 1990
MEM/ARTSMEM/ARTS
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
123Notice of Increase in Nominal Capital
Legacy
16 January 1990
363363
Accounts With Accounts Type Dormant
16 January 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 1988
AAAnnual Accounts
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
363363
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87