TURNING THE RED LIGHTS GREEN is a business entity registered at Companies House, UK, with entity identifier is 05485413. The registration start date is June 20, 2005. The current status is Active.
Company Number | 05485413 |
Company Name | TURNING THE RED LIGHTS GREEN |
Registered Address |
Harvey's Barn, Park End Swaffham Bulbeck Cambridge Cambridgeshire CB25 0NA |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-06-20 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-06-26 |
Returns Last Update | 2016-05-29 |
Confirmation Statement Due Date | 2021-01-25 |
Confirmation Statement Last Update | 2019-12-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
88990 | Other social work activities without accommodation n.e.c. |
Address |
HARVEY'S BARN, PARK END SWAFFHAM BULBECK |
Post Town | CAMBRIDGE |
County | CAMBRIDGESHIRE |
Post Code | CB25 0NA |
Entity Name | Office Address |
---|---|
NEW FAMILY SOCIAL | Harvey's Barn Park End, Swaffham Bulbeck, Cambridge, CB25 0NA |
A F P CONSULTING ENGINEERS LIMITED | Stable Barn Park End, Swaffham Bulbeck, Cambridge, CB25 0NA |
ANDREW FIREBRACE PARTNERSHIP LIMITED | Stable Barn, Park End, Swaffham Bulbeck, Cambridge, CB25 0NA |
A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED | Stable Barn, Park End, Swaffham Bulbeck, Cambridge, CB25 0NA |
ELY, SOHAM AND DISTRICT COMMUNITY TRANSPORT LTD. | Red2green Park End, Swaffham Bulbeck, Cambridge, CB25 0NA, England |
KITEGATE LIMITED | Long Barn Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA |
DUOSCAN (MID ANGLIA) LIMITED | Long Barn Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA |
Entity Name | Office Address |
---|---|
AGATA COMMUNICATIONS LIMITED | 228 High Street, Chesterton, Cambridge, CB4 1NX, England |
CAMBRIDGESHIRE LOCAL MEDICAL COMMITTEE LIMITED | Farmhouse Suite Glebe Farm Campus, Knapwell, Cambridge, Cambridgeshire, CB23 4GG |
ELA & SLAVEK LTD | 11 Primrose Lane, Impington, Cambridge, CB24 9PX, England |
PETERBAWO LTD | 112 St. Andrews Road, Cambridge, CB4 1DN, England |
ROOTL LTD | Northcroft House 24 Nine Wells Road, Trumpington, Cambridge, CB2 9DA, England |
303 HISTON ROAD CAMBRIDGE LLP | Sycamore Studios New Road, Over, Cambridge, CB24 5PJ, United Kingdom |
BLUESCOMPOSITES LIMITED | 7 Salgasson Walk, Great Cambourne, Cambridge, CB23 5FS, England |
CONCIERGE CAMBRIDGE LTD | 17 Thoday Street, Cambridge, CB1 3AS, England |
HOPE AND EQUALITY SERVICES LIMITED | 37 Chieftain Way, Cambridge, Cambridgeshire, CB4 2EF, United Kingdom |
KRANK AUTO LIMITED | 1-31 The Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB4 0GA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DOCHERTY, Victoria | Secretary (Active) | 36 Maryland Avenue, Swaffham Bulbeck, Cambridge, United Kingdom, CB25 0LT | / 6 November 2006 |
/ |
|
CRABTREE, Roger Denis | Director (Active) | 18 Rustat Road, Cambridge, CB1 3QT | August 1938 / 26 October 2005 |
British / United Kingdom |
Consultant |
GREENE, Jenny | Director (Active) | 161 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0DH | April 1943 / 26 October 2005 |
British / United Kingdom |
Retired |
HAINS, Peter | Director (Active) | 24 Barton Road, Haslingfield, Cambridge, England, CB23 1LL | May 1952 / 10 June 2013 |
British / United Kingdom |
Retired Headteacher |
KIRK, Anthony James | Director (Active) | 39 Meadow Lane, Newmarket, Suffolk, United Kingdom, CB8 8FZ | January 1954 / 31 March 2010 |
British / United Kingdom |
Accountant |
MILLER, Jane | Director (Active) | Harvey's Barn, Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA | February 1954 / 20 July 2011 |
British / United Kingdom |
Health Worker - Primary Care Trust |
PEELING, Frederick Charles | Director (Active) | 70 The Butts, Soham, Ely, Cambridgeshire, CB7 5AW | August 1950 / 26 October 2005 |
British / United Kingdom |
None |
ROWLAND, Suan Gaik | Director (Active) | 16 Hayter Close, West Wratting, Cambridge, Cambridgeshire, United Kingdom, CB21 5LY | July 1947 / 8 May 2008 |
Malaysian / United Kingdom |
Retired |
WEISSBERG, Alison | Director (Active) | 13 Lower Street, Thriplow, Royston, Hertfordshire, SG8 7RJ | January 1952 / 22 July 2009 |
British / England |
Retired Gp |
BEVAN, Karen Elizabeth | Secretary (Resigned) | 3 Moulton Road, Cheveley, Newmarket, Suffolk, CB8 9DN | / 26 October 2005 |
/ |
|
SHERRATT, Samantha | Secretary (Resigned) | 45 Hills Avenue, Cambridge, Cambridgeshire, CB1 7UZ | / 27 June 2006 |
/ |
|
BROWN, Pauline | Director (Resigned) | 2 Cavesson Court, Cambridge, Cambridgeshire, CB4 3TB | May 1950 / 26 October 2005 |
British / United Kingdom |
Unemployed |
CLARKE, Peter David | Director (Resigned) | 24 Shelford Park Avenue, Great Shelford, Cambridgeshire, CB2 5LU | March 1965 / 26 October 2005 |
British / England |
Clinical Director |
HAINS, Peter | Director (Resigned) | 55 Cootes Lane, Fen Drayton, Cambridgeshire, CB4 5SL | May 1952 / 26 October 2005 |
British / |
Head Teacher |
MILLER, Jane | Director (Resigned) | Harvey's Barn, Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA | February 1954 / 20 July 2011 |
British / England |
Health Worker |
NEILD, Shian Helena | Director (Resigned) | 10 Millington Road, Cambridge, Cambridgeshire, CB3 9HP | October 1947 / 26 October 2005 |
British / |
Social Worker |
NELSON, Christopher David | Director (Resigned) | Harvey's Barn, Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA | September 1959 / 28 July 2010 |
British / Great Britain |
Consultant |
PROSSER, Jeffrey | Director (Resigned) | The Old Rectory, Rectory Lane, Weeting, Brandon, Suffolk, IP27 0PX | June 1942 / 26 October 2005 |
British / England |
Probation Services Officer |
RYE, Susan Elizabeth | Director (Resigned) | 12 Mulberry Close, Cambridge, CB4 2AS | October 1950 / 26 October 2005 |
British / |
Charity Director |
TALBOT, Gwenneth Joy | Director (Resigned) | 15 Collier Way, Stapleford, Cambridge, Cambridgeshire, CB2 5DZ | November 1957 / 26 October 2005 |
British / England |
Company Director |
TRANTER, Adrian | Director (Resigned) | 6 Elstow Close, Over, Cambridge, England, CB24 5LU | October 1952 / 22 January 2014 |
British / England |
Retired |
WALKER, Peter Norman Thorpe | Director (Resigned) | 94 High Street, Bottisham, Cambridge, Cambridgeshire, CB5 9BA | May 1949 / 26 October 2005 |
British / |
Retired |
WHITEHOUSE, Kelly | Director (Resigned) | 1 Keln Leas, St Ives, Cambridgeshire, PE27 5GA | April 1977 / 24 October 2006 |
British / United Kingdom |
Chartered Accountant |
FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS | / 20 June 2005 |
/ |
Post Town | CAMBRIDGE |
Post Code | CB25 0NA |
SIC Code | 88990 - Other social work activities without accommodation n.e.c. |
Please provide details on TURNING THE RED LIGHTS GREEN by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.