Background WavePink WaveYellow Wave

CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED (13129471)

CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED (13129471) is an active UK company. incorporated on 12 January 2021. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include APLIN, Suzanne Michele, GORE, Peter.

Company Number
13129471
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2021
Age
5 years
Address
114-116 Fore Street, Hertford, SG14 1AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
APLIN, Suzanne Michele, GORE, Peter
SIC Codes
68100, 68209, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED

CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2021 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CAMBRIDGE MILITARY HOSPITAL (ALDERSHOT) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320, 98000)

Status

active

Active since 5 years ago

Company No

13129471

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

114-116 Fore Street Hertford, SG14 1AJ,

Previous Addresses

The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England
From: 30 January 2024To: 20 February 2024
9a Macklin Street London WC2B 5NE
From: 12 January 2021To: 30 January 2024
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROSETREE ESTATES LIMITED

Active
Fore Street, HertfordSG14 1AJ
Corporate secretary
Appointed 19 Feb 2024

APLIN, Suzanne Michele

Active
Parsonage Road, TakeleyCM22 6PU
Born February 1973
Director
Appointed 29 Jan 2024

GORE, Peter

Active
Parsonage Road, TakeleyCM22 6PU
Born June 1974
Director
Appointed 29 Jan 2024

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Secretary
Appointed 12 Jan 2021
Resigned 29 Jan 2024

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Born January 1975
Director
Appointed 12 Jan 2021
Resigned 29 Jan 2024

TRUMAN, Steven Michael Alan

Resigned
Parsonage Road, TakeleyCM22 6PU
Born October 1954
Director
Appointed 22 Nov 2022
Resigned 29 Jan 2024

WILLIAMS, Mark Alan

Resigned
Macklin Street, LondonWC2B 5NE
Born April 1973
Director
Appointed 12 Jan 2021
Resigned 22 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Alan Williams

Ceased
Macklin Street, LondonWC2B 5NE
Born April 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 12 Jan 2021
Ceased 22 Nov 2022

Mr Andrew John Spalton

Ceased
Macklin Street, LondonWC2B 5NE
Born January 1976

Nature of Control

Voting rights 50 to 75 percent
Notified 12 Jan 2021
Ceased 22 Nov 2022
Parsonage Road, TakeleyCM22 6PU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
30 January 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 December 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Incorporation Company
12 January 2021
NEWINCIncorporation