CASTERBRIDGE CARE AND EDUCATION LTD
Overview
| Company Name | CASTERBRIDGE CARE AND EDUCATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04011964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTERBRIDGE CARE AND EDUCATION LTD?
| Company Name | From | Until |
|---|---|---|
| TRYGONE MANAGEMENT LTD | Dec 16, 2005 | Dec 16, 2005 |
| DOLPHIN NURSERIES LIMITED | Mar 14, 2001 | Mar 14, 2001 |
| FIRST START CHILDRENS NURSERY LIMITED | Jun 06, 2000 | Jun 06, 2000 |
What are the latest accounts for CASTERBRIDGE CARE AND EDUCATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CASTERBRIDGE CARE AND EDUCATION LTD?
| Annual Return |
|
|---|
What are the latest filings for CASTERBRIDGE CARE AND EDUCATION LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 18, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom* on Aug 15, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Stephen Kramer as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mary Ann Tocio as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Stephen Dreier as a director | 2 pages | AP01 | ||||||||||||||
Appointment of David Lissy as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mary Tocio as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of CASTERBRIDGE CARE AND EDUCATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | 170446830001 | |||||||
| BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | 70853820001 | |||||
| DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | 170443250001 | |||||
| LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | 218331690001 | |||||
| BROSNAN, Paul | Secretary | Croom House IRISH Croom Co Limerick Ireland | Irish | 102089360001 | ||||||
| DHANANI, Alnur Madatali | Secretary | Simorgh Warren Road KT2 7HY Kingston Surrey | British | 2462470003 | ||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| HURRAN, Anthony Robert | Secretary | 10 St Marks Road Ealing W5 3JS London | British | 104970440001 | ||||||
| KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire | British | 169896100001 | ||||||
| MOORE, Matthew Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 134350220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BETTUM, Ole | Director | 54 Primrose Gardens NW3 4TP London | England | Norwegian | 50551730002 | |||||
| BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | 70853820001 | |||||
| BROSNAN, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | Irish | 102089360002 | |||||
| CARNEY, Joseph Gerard | Director | 272 Gunnersbury Avenue W4 5QB London Suite 2 Chiswick Place | United Kingdom | Irish | 89273480001 | |||||
| DHANANI, Alnur Madatali | Director | Simorgh Warren Road KT2 7HY Kingston Surrey | United Kingdom | British | 2462470003 | |||||
| DHANANI, Yasmin Karim | Director | Simorgh Warren Road KT2 7HY Kingston Surrey | United Kingdom | British | 15131290001 | |||||
| DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | 170443250001 | |||||
| HEMSLEY, Maarten Duncan | Director | 265 Washington Street Duxbury Massachusetts 02332 Usa | United States | British | 69602210003 | |||||
| HURRAN, Anthony Robert | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | 184743670001 | |||||
| LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | 218331690001 | |||||
| MOORE, Matthew Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 115340530001 | |||||
| PACE, Martin | Director | Christmas Farm Picketts Lane RH1 5RG Salfords Surrey | England | British | 74305820001 | |||||
| TERNOFSKY, Friedrich Ludwig Rudolf | Director | Kawartha Lodge Oak Grange Road West Clandon GU4 7UD Guildford Surrey | United Kingdom | Austrian | 11820520001 | |||||
| TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | Usa | Usa | 177507090001 | |||||
| TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | Usa | Usa | 177507090001 |
Does CASTERBRIDGE CARE AND EDUCATION LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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