CAS LEARNING DISABILITIES SERVICES LIMITED
Overview
Company Name | CAS LEARNING DISABILITIES SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07139601 |
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 CAS LEARNING DISABILITIES SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAS LEARNING DISABILITIES SERVICES LIMITED located?
Registered Office Address | Nepicar House London Road Wrotham Heath TN15 7RS Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAS LEARNING DISABILITIES SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CAMBIAN LEARNING DISABILITIES SERVICES LIMITED | Jul 27, 2010 | Jul 27, 2010 |
CARE ASPIRATIONS SERVICES LIMITED | Jan 28, 2010 | Jan 28, 2010 |
What are the latest accounts for CAS LEARNING DISABILITIES SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CAS LEARNING DISABILITIES SERVICES LIMITED?
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 | ||||||||||
Statement of capital on Dec 01, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark George Ground on Feb 03, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald Thomas Corbett as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of CAS LEARNING DISABILITIES SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWEN, Katie | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 290418190001 | |||||||||||
DAY, Thomas Michael | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 285866510001 | ||||||||
GROUND, Mark George | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | Director | 164050300004 | ||||||||
MCQUAID, Michael James | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United Kingdom | British | Director | 155005340001 | ||||||||
ROMERO, Antonio, Dr | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | Spanish | Director | 108238000003 | ||||||||
COLEMAN, Anthony James | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 235434370001 | |||||||||||
JARDINE, Francis | Secretary | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | 214323950001 | |||||||||||
WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194593340001 | |||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 64631620001 | ||||||||||
ASARIA, Mohamed Saleem | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building Uk | England | British | Director | 13927880001 | ||||||||
CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 261513120001 | ||||||||
GRIFFITH, Andrew Patrick | Director | Bunhill Row EC1Y 8YZ London 3 Greater London United Kingdom | United Kingdom | British | Director | 182597340001 | ||||||||
GROUND, Mark George | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | England | British | Director | 164050300001 | ||||||||
HARROD, Laurence Lee | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 222042980001 | ||||||||
JAGGER, Christopher | Director | 35 Portman Square W1H 6LR London 5th Floor | United Kingdom | British | Director | 126141550001 | ||||||||
MCLEOD, Nicola Jane | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | England | British | Director | 221909610001 | ||||||||
MCQUAID, Michael James | Director | Chancellor's Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | United Kingdom | British | Director | 155005340001 | ||||||||
MERALI, Shabbir | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building Uk | Uk | British | Director | 148537470002 | ||||||||
ROMERO, Antonio, Dr | Director | Chancellors Road W6 9RU Hammersmith Embankment 4th Floor Waterfront Building London England | United Kingdom | Spanish | Doctor | 108238000002 |
Who are the persons with significant control of CAS LEARNING DISABILITIES SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cygnet Health Care Limited | Dec 28, 2016 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cygnet Aspirations Developments Limited | Dec 28, 2016 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAS LEARNING DISABILITIES SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 18, 2016 Delivered On May 25, 2016 | Satisfied | ||
Brief description All current and future real property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 26, 2015 Delivered On Apr 01, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 03, 2014 Delivered On Dec 10, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 16, 2014 Delivered On Apr 22, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 11, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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