TURNING THE RED LIGHTS GREEN

Address:
Harvey's Barn, Park End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address HARVEY'S BARN, PARK END
SWAFFHAM BULBECK
Post Town CAMBRIDGE
County CAMBRIDGESHIRE
Post Code CB25 0NA

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB25 0NA
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches