Background WavePink WaveYellow Wave

CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC (11556513)

CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC (11556513) is an active UK company. incorporated on 6 September 2018. with registered office in Royston. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 3 other business activities. CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC has been registered for 7 years. Current directors include HART, Gaon Leslie, JOLLY, Catherine Karen, PEMBERTON FORD, Carrie Mary, Dr.

Company Number
11556513
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2018
Age
7 years
Address
29 Church Lane, Royston, SG8 8EJ
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
HART, Gaon Leslie, JOLLY, Catherine Karen, PEMBERTON FORD, Carrie Mary, Dr
SIC Codes
58141, 70229, 72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC

CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC is an active company incorporated on 6 September 2018 with the registered office located in Royston. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 3 other business activities. CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC was registered 7 years ago.(SIC: 58141, 70229, 72200, 85590)

Status

active

Active since 7 years ago

Company No

11556513

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

29 Church Lane Barkway Royston, SG8 8EJ,

Previous Addresses

Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 16 November 2021To: 24 August 2023
Rectory Farm Back Road Hildersham Cambridgeshire CB21 6DD United Kingdom
From: 6 September 2018To: 16 November 2021
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PEMBERTON-FORD, Carrie, Revd Dr

Active
Church Lane, RoystonSG8 8EJ
Secretary
Appointed 06 Sept 2018

HART, Gaon Leslie

Active
EdgwareHA8 9QJ
Born October 1965
Director
Appointed 04 Sept 2024

JOLLY, Catherine Karen

Active
Hindhead Road, HaslemereGU27 1LR
Born February 1964
Director
Appointed 23 Sept 2019

PEMBERTON FORD, Carrie Mary, Dr

Active
Church Lane, RoystonSG8 8EJ
Born December 1955
Director
Appointed 06 Sept 2018

MAXWELL, Grahame Ronald

Resigned
Park Head, HuddersfieldHD8 8XW
Born November 1961
Director
Appointed 06 Sept 2018
Resigned 06 Jun 2023

STOCKLEY, Simon

Resigned
Trumpington Street, CambridgeCB2 1AG
Born March 1964
Director
Appointed 06 Sept 2018
Resigned 01 Aug 2024

WASCAK, Jennifer Marie

Resigned
Crosshall Road, Eaton FordPE19 7AB
Born February 1972
Director
Appointed 06 Sept 2018
Resigned 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts Amended With Accounts Type Micro Entity
12 September 2025
AAMDAAMD
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Incorporation Community Interest Company
6 September 2018
CICINCCICINC