Background WavePink WaveYellow Wave

CARE NETWORK CAMBRIDGESHIRE (06297277)

CARE NETWORK CAMBRIDGESHIRE (06297277) is an active UK company. incorporated on 29 June 2007. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARE NETWORK CAMBRIDGESHIRE has been registered for 18 years. Current directors include AMURE, Bamidele Olusola, Dr, BARNES, Rowena Carey, ELLINGTON, Susan Mary and 6 others.

Company Number
06297277
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2007
Age
18 years
Address
Unit 18 Broadway House, Cambridge, CB23 7QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AMURE, Bamidele Olusola, Dr, BARNES, Rowena Carey, ELLINGTON, Susan Mary, GOZNA, Suzannah, HILL, Michael John, MORTIMER, William Alexander, PEARCE HIGGINS, Margaret, PORRO, Laura Cecilia, STONER, Jane Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE NETWORK CAMBRIDGESHIRE

CARE NETWORK CAMBRIDGESHIRE is an active company incorporated on 29 June 2007 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARE NETWORK CAMBRIDGESHIRE was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06297277

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 18 Broadway House 149 - 151 St. Neots Road Hardwick Cambridge, CB23 7QJ,

Previous Addresses

Unit 5 Broadway House 149-151 Saint Neots Road Harwick Cambridge Cambridgeshire CB23 7QJ
From: 29 June 2007To: 29 July 2013
Timeline

40 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Apr 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
May 21
Director Left
Jul 23
Director Joined
May 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PHILLIPS, Lynda

Active
High Street, BournePE10 0SR
Secretary
Appointed 01 Mar 2024

AMURE, Bamidele Olusola, Dr

Active
Broadway House, CambridgeCB23 7QJ
Born April 1952
Director
Appointed 15 Aug 2025

BARNES, Rowena Carey

Active
Cambridge Road, CambridgeCB3 0PN
Born June 1953
Director
Appointed 09 Feb 2024

ELLINGTON, Susan Mary

Active
Wallmans Lane, CambridgeCB24 4QY
Born February 1945
Director
Appointed 08 Jun 2018

GOZNA, Suzannah

Active
Broadway House, CambridgeCB23 7QJ
Born May 1971
Director
Appointed 15 Aug 2025

HILL, Michael John

Active
Broadway House, CambridgeCB23 7QJ
Born May 1968
Director
Appointed 02 Mar 2020

MORTIMER, William Alexander

Active
Butts Lane, RoystonSG8 7SL
Born June 1952
Director
Appointed 13 Jan 2017

PEARCE HIGGINS, Margaret

Active
Broadway House, CambridgeCB23 7QJ
Born September 1943
Director
Appointed 26 Apr 2019

PORRO, Laura Cecilia

Active
Broadway House, CambridgeCB23 7QJ
Born March 1986
Director
Appointed 13 Mar 2026

STONER, Jane Elizabeth

Active
Boxworth End, CambridgeCB24 4RA
Born October 1961
Director
Appointed 15 Aug 2024

BOLTON SMITH, Caroline

Resigned
14 Six Mile Bottom Road, CambridgeCB21 5NE
Secretary
Appointed 29 Jun 2007
Resigned 12 Mar 2008

GARDINER, Andrew Charles Stanley

Resigned
Fir Tree House, RoystonSG8 8SR
Secretary
Appointed 04 Jul 2008
Resigned 30 Oct 2008

MCCALLUM, Ruth Eleanor

Resigned
Broadway House, CambridgeCB23 7QJ
Secretary
Appointed 07 Oct 2011
Resigned 31 Mar 2018

RANDALL, Helen Christine

Resigned
Upware, ElyCB7 5YQ
Secretary
Appointed 30 Oct 2008
Resigned 07 Oct 2011

TILMANN, Thando

Resigned
St Neots Road, CambridgeCB23 7QJ
Secretary
Appointed 12 Mar 2008
Resigned 04 Jul 2008

WILLIS, Susan Francis Lois

Resigned
Broadway House, CambridgeCB23 7QJ
Secretary
Appointed 01 Jul 2017
Resigned 24 Jun 2023

ALLEN, Caroline

Resigned
Broadway House, CambridgeCB23 7QJ
Born August 1958
Director
Appointed 11 Oct 2013
Resigned 10 Jun 2016

BARRON, Gemma

Resigned
Broadway House, CambridgeCB23 7QJ
Born September 1976
Director
Appointed 02 Mar 2020
Resigned 08 Jun 2023

BEECROFT, Peter Duncan

Resigned
Broadway House, CambridgeCB23 7QJ
Born March 1978
Director
Appointed 26 Apr 2019
Resigned 30 Apr 2021

BRASSINGTON, David John

Resigned
Mingle Lane, CambridgeCB22 5BG
Born February 1958
Director
Appointed 01 May 2017
Resigned 06 Jan 2020

DAVIES, Natasha

Resigned
Summers Hill Drive, CambridgeCB23 3AB
Born June 1981
Director
Appointed 01 Apr 2016
Resigned 01 Nov 2017

DOUTHWAITE, Carolyn Jill

Resigned
14 The Hollow, HuntingdonPE29 1YF
Born May 1956
Director
Appointed 17 Jul 2007
Resigned 11 Oct 2013

ELLINGTON, Susan Mary

Resigned
Wallmans Lane, CambridgeCB24 4QY
Born February 1945
Director
Appointed 14 May 2014
Resigned 17 May 2017

FIELD, Kevin Cyril

Resigned
Unit 5 Broadway House, Harwick CambridgeCB23 7QJ
Born February 1953
Director
Appointed 14 Dec 2010
Resigned 10 May 2013

FISHER, Stephen Christopher James

Resigned
19 Station Road, RoystonSG8 0NW
Born November 1951
Director
Appointed 29 Jun 2007
Resigned 08 Oct 2010

GARDINER, Andrew Charles Stanley

Resigned
Fir Tree House, RoystonSG8 8SR
Born July 1943
Director
Appointed 29 Jun 2007
Resigned 16 Jan 2017

KELSALL, Ewan Charles

Resigned
Derby Road, CambridgeCB1 7BU
Born June 1983
Director
Appointed 01 Jul 2014
Resigned 31 Oct 2015

LOVEGROVE, Janet Easdale

Resigned
32 Chapel Street, NewmarketCB8 7HB
Born October 1946
Director
Appointed 29 Jun 2007
Resigned 31 Mar 2014

MCGRADY, Stephen

Resigned
Cowley Road, CambridgeCB4 0WS
Born June 1957
Director
Appointed 01 Apr 2014
Resigned 20 Jun 2020

MORTIMER, Alistair Duncan

Resigned
George Street, CambridgeCB4 1AL
Born October 1961
Director
Appointed 07 Apr 2017
Resigned 12 Oct 2018

RUSKIN, Paul Adrian

Resigned
30 Station Road, ElyCB7 4BS
Born June 1959
Director
Appointed 17 Jul 2007
Resigned 16 May 2011

TEVLIN, Aidan Matthew

Resigned
Broadway House, CambridgeCB23 7QJ
Born November 1957
Director
Appointed 08 Oct 2010
Resigned 11 Oct 2013

UTLEY, Ann

Resigned
5 Farm Close, HuntingdonPE28 2JH
Born August 1955
Director
Appointed 17 Jul 2007
Resigned 31 Mar 2016

WILKINSON, Jean Biddy

Resigned
6 High Green, CambridgeCB22 5EG
Born August 1937
Director
Appointed 29 Jun 2007
Resigned 04 Jul 2008

WORTH, Jill

Resigned
Church Street, ElyCB7 5NJ
Born April 1955
Director
Appointed 07 Apr 2017
Resigned 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
1 October 2025
AAMDAAMD
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Memorandum Articles
26 March 2019
MAMA
Resolution
26 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Legacy
12 October 2017
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Legacy
4 July 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Legacy
14 November 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
288bResignation of Director or Secretary
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Incorporation Company
29 June 2007
NEWINCIncorporation