Background WavePink WaveYellow Wave

CAMBIAN SIGNPOST LIMITED (06253729)

CAMBIAN SIGNPOST LIMITED (06253729) is an active UK company. incorporated on 21 May 2007. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CAMBIAN SIGNPOST LIMITED has been registered for 18 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
06253729
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBIAN SIGNPOST LIMITED

CAMBIAN SIGNPOST LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CAMBIAN SIGNPOST LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06253729

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SIGNPOST CHILDREN'S SERVICES LIMITED
From: 21 May 2007To: 24 May 2012
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 27 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 27 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 11 April 2012To: 30 January 2015
21 Meadowfield Bradford-on-Avon Wiltshire BA15 1PL
From: 21 May 2007To: 11 April 2012
Timeline

41 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Director Left
May 16
Loan Secured
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Aug 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 18 Oct 2018

APTHORPE, Catherine

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

JARDINE, Francis

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

ROME, Andrew Michael

Resigned
21 Meadowfield, Bradford On AvonBA15 1PL
Secretary
Appointed 21 May 2007
Resigned 05 Apr 2012

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 05 Apr 2012
Resigned 30 Jan 2015

ASARIA, Mohamed Saleem

Resigned
Waterfront Building, LondonW6 9RU
Born November 1964
Director
Appointed 05 Apr 2012
Resigned 18 Oct 2018

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 28 Dec 2016
Resigned 30 May 2019

GRIFFITH, Andrew Patrick

Resigned
Chancellor's Road, LondonW6 9RU
Born March 1968
Director
Appointed 25 Oct 2013
Resigned 27 Apr 2016

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

MCQUAID, Michael James

Resigned
Chancellor's Road, LondonW6 9RU
Born February 1958
Director
Appointed 05 Apr 2012
Resigned 28 Dec 2016

MERALI, Shabbir Hassanali Walimohammed

Resigned
Waterfront Building, LondonW6 9RU
Born May 1956
Director
Appointed 05 Apr 2012
Resigned 31 Oct 2013

ROME, Andrew Michael

Resigned
21 Meadowfield, Bradford On AvonBA15 1PL
Born January 1963
Director
Appointed 21 May 2007
Resigned 05 Apr 2012

ROMERO, Antonio, Dr

Resigned
Floor Waterfront Building, LondonW6 9RU
Born May 1971
Director
Appointed 05 Apr 2012
Resigned 28 Dec 2016

VICKERY, John Francis

Resigned
Ashlands, HonitonEX14 9DY
Born November 1946
Director
Appointed 21 May 2007
Resigned 05 Apr 2012

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Memorandum Articles
14 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Sail Address Company With Old Address
28 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
12 September 2012
MG01MG01
Resolution
6 September 2012
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2012
CONNOTConfirmation Statement Notification
Legacy
1 May 2012
MG02MG02
Legacy
1 May 2012
MG02MG02
Resolution
19 April 2012
RESOLUTIONSResolutions
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 April 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
11 April 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Legacy
11 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
30 September 2009
88(3)88(3)
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
122122
Legacy
6 July 2009
123Notice of Increase in Nominal Capital
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Incorporation Company
21 May 2007
NEWINCIncorporation