CASTERBRIDGE CARE AND EDUCATION LTD

CASTERBRIDGE CARE AND EDUCATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASTERBRIDGE CARE AND EDUCATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04011964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTERBRIDGE CARE AND EDUCATION LTD?

    • Pre-primary education (85100) / Education

    Where is CASTERBRIDGE CARE AND EDUCATION LTD located?

    Registered Office Address
    2 Crown Court
    NN10 6BS Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTERBRIDGE CARE AND EDUCATION LTD?

    Previous Company Names
    Company NameFromUntil
    TRYGONE MANAGEMENT LTDDec 16, 2005Dec 16, 2005
    DOLPHIN NURSERIES LIMITEDMar 14, 2001Mar 14, 2001
    FIRST START CHILDRENS NURSERY LIMITEDJun 06, 2000Jun 06, 2000

    What are the latest accounts for CASTERBRIDGE CARE AND EDUCATION LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CASTERBRIDGE CARE AND EDUCATION LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTERBRIDGE CARE AND EDUCATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 03/11/2015
    RES13

    Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 23,910.58
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 23,910.59
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom* on Aug 15, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Stephen Kramer as a secretary

    1 pagesAP03

    Appointment of Mary Ann Tocio as a director

    2 pagesAP01

    Appointment of Stephen Dreier as a director

    2 pagesAP01

    Appointment of David Lissy as a director

    2 pagesAP01

    Appointment of Elizabeth Boland as a director

    2 pagesAP01

    Termination of appointment of Mary Tocio as a director

    1 pagesTM01

    Who are the officers of CASTERBRIDGE CARE AND EDUCATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    170446830001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican70853820001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican170443250001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican218331690001
    BROSNAN, Paul
    Croom House
    IRISH Croom
    Co Limerick
    Ireland
    Secretary
    Croom House
    IRISH Croom
    Co Limerick
    Ireland
    Irish102089360001
    DHANANI, Alnur Madatali
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    Secretary
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    British2462470003
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    HURRAN, Anthony Robert
    10 St Marks Road
    Ealing
    W5 3JS London
    Secretary
    10 St Marks Road
    Ealing
    W5 3JS London
    British104970440001
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    British169896100001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British134350220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETTUM, Ole
    54 Primrose Gardens
    NW3 4TP London
    Director
    54 Primrose Gardens
    NW3 4TP London
    EnglandNorwegian50551730002
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmerican70853820001
    BROSNAN, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomIrish102089360002
    CARNEY, Joseph Gerard
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    Director
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    United KingdomIrish89273480001
    DHANANI, Alnur Madatali
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    Director
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    United KingdomBritish2462470003
    DHANANI, Yasmin Karim
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    Director
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    United KingdomBritish15131290001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmerican170443250001
    HEMSLEY, Maarten Duncan
    265 Washington Street
    Duxbury
    Massachusetts 02332
    Usa
    Director
    265 Washington Street
    Duxbury
    Massachusetts 02332
    Usa
    United StatesBritish69602210003
    HURRAN, Anthony Robert
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandBritish184743670001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmerican218331690001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish115340530001
    PACE, Martin
    Christmas Farm
    Picketts Lane
    RH1 5RG Salfords
    Surrey
    Director
    Christmas Farm
    Picketts Lane
    RH1 5RG Salfords
    Surrey
    EnglandBritish74305820001
    TERNOFSKY, Friedrich Ludwig Rudolf
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    Director
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    United KingdomAustrian11820520001
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    UsaUsa177507090001
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    UsaUsa177507090001

    Does CASTERBRIDGE CARE AND EDUCATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A keyman insurance assignment
    Created On Dec 21, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company (the "assignor") to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in and to the policies and the proceeds and full benefit thereof; £500,000 over the life of martin charles pace,policy dated 24/8/2004,policy no X70585488. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,the Security Trustee
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Jun 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,the Security Trustee
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Jun 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 30, 2000
    Delivered On Jul 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture and the loan stock deed of even date defined therein
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Development Vct PLC(As Security Trustee and Lender)
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0