Background WavePink WaveYellow Wave

CAMBRIDGE EBT 2010 TRUSTEES LIMITED (09312369)

CAMBRIDGE EBT 2010 TRUSTEES LIMITED (09312369) is an active UK company. incorporated on 14 November 2014. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMBRIDGE EBT 2010 TRUSTEES LIMITED has been registered for 11 years. Current directors include CHANEY, Clare Jane Traverse, DAVIE, Gary Paul, JOINSON, Holly Rachel and 2 others.

Company Number
09312369
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2014
Age
11 years
Address
Stafford House Brakey Road, Corby, NN17 5LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHANEY, Clare Jane Traverse, DAVIE, Gary Paul, JOINSON, Holly Rachel, LEWIS, Liam, MEADEN, Philippa Anne Cremer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE EBT 2010 TRUSTEES LIMITED

CAMBRIDGE EBT 2010 TRUSTEES LIMITED is an active company incorporated on 14 November 2014 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMBRIDGE EBT 2010 TRUSTEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09312369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 November 2014

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stafford House Brakey Road Weldon North Industrial Estate Corby, NN17 5LU,

Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CHANEY, Clare Jane Traverse

Active
Brakey Road, CorbyNN17 5LU
Born August 1963
Director
Appointed 02 Jun 2025

DAVIE, Gary Paul

Active
Legal Clarity, BirminghamB3 3HT
Born October 1967
Director
Appointed 14 Nov 2014

JOINSON, Holly Rachel

Active
Brakey Road, CorbyNN17 5LU
Born April 1993
Director
Appointed 01 Dec 2025

LEWIS, Liam

Active
Brakey Road, CorbyNN17 5LU
Born December 1988
Director
Appointed 01 Dec 2024

MEADEN, Philippa Anne Cremer

Active
Brakey Road, CorbyNN17 5LU
Born December 1975
Director
Appointed 01 Nov 2024

HINDOCHA, Amit

Resigned
Brakey Road, CorbyNN17 5LU
Secretary
Appointed 31 Dec 2021
Resigned 15 Apr 2025

SWINBURNE, Michael Francis

Resigned
Brakey Road, CorbyNN17 5LU
Secretary
Appointed 14 Nov 2014
Resigned 31 Dec 2021

CALDERWOOD, Tracey

Resigned
Brakey Road, CorbyNN17 5LU
Born January 1971
Director
Appointed 01 Jun 2017
Resigned 31 May 2025

DAVIES, Robert Andrew

Resigned
Brakey Road, CorbyNN17 5LU
Born March 1954
Director
Appointed 01 Jun 2020
Resigned 31 May 2025

HISCOCK, Ian James

Resigned
Brakey Road, CorbyNN17 5LU
Born December 1968
Director
Appointed 05 Dec 2019
Resigned 30 Nov 2024

HUSSEIN, Kurbet Aziz

Resigned
Brakey Road, CorbyNN17 5LU
Born April 1959
Director
Appointed 01 Jun 2017
Resigned 28 Feb 2019

INNS, Elizabeth

Resigned
Brakey Road, CorbyNN17 5LU
Born April 1966
Director
Appointed 14 Nov 2019
Resigned 20 Jul 2022

ROGERS, Matthew

Resigned
Brakey Road, CorbyNN17 5LU
Born June 1988
Director
Appointed 02 Oct 2023
Resigned 30 May 2025

SKELHORN, David James

Resigned
Brakey Road, CorbyNN17 5LU
Born December 1953
Director
Appointed 14 Nov 2014
Resigned 14 Nov 2019

THOMPSON, Robert William Craig

Resigned
Brakey Road, CorbyNN17 5LU
Born March 1949
Director
Appointed 14 Nov 2014
Resigned 22 Jul 2016

WHITE, John Vernon

Resigned
Brakey Road, CorbyNN17 5LU
Born April 1953
Director
Appointed 14 Nov 2014
Resigned 27 Jan 2020

Persons with significant control

1

Brakey Road, CorbyNN17 5LU

Nature of Control

Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Resolution
25 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2014
NEWINCIncorporation