CAS LEARNING DISABILITIES SERVICES LIMITED

CAS LEARNING DISABILITIES SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAS LEARNING DISABILITIES SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07139601
    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 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 AddressNo

    What were the previous names of CAS LEARNING DISABILITIES SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITEDJul 27, 2010Jul 27, 2010
    CARE ASPIRATIONS SERVICES LIMITEDJan 28, 2010Jan 28, 2010

    What are the latest accounts for CAS LEARNING DISABILITIES SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CAS LEARNING DISABILITIES SERVICES LIMITED?

    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

    Statement of capital on Dec 01, 2022

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    71 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark George Ground on Feb 03, 2022

    2 pagesCH01

    Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021

    2 pagesAP03

    Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    69 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Gerald Thomas Corbett as a director on Jul 19, 2021

    1 pagesTM01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Who are the officers of CAS LEARNING DISABILITIES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Katie
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    290418190001
    DAY, Thomas Michael
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector285866510001
    GROUND, Mark George
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritishDirector164050300004
    MCQUAID, Michael James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritishDirector155005340001
    ROMERO, Antonio, Dr
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandSpanishDirector108238000003
    COLEMAN, Anthony James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    235434370001
    JARDINE, Francis
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Secretary
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    214323950001
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194593340001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    ASARIA, Mohamed Saleem
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Uk
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Uk
    EnglandBritishDirector13927880001
    CORBETT, Gerald Thomas
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector261513120001
    GRIFFITH, Andrew Patrick
    Bunhill Row
    EC1Y 8YZ London
    3
    Greater London
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    Greater London
    United Kingdom
    United KingdomBritishDirector182597340001
    GROUND, Mark George
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    EnglandBritishDirector164050300001
    HARROD, Laurence Lee
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector222042980001
    JAGGER, Christopher
    35 Portman Square
    W1H 6LR London
    5th Floor
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    United KingdomBritishDirector126141550001
    MCLEOD, Nicola Jane
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    EnglandBritishDirector221909610001
    MCQUAID, Michael James
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Director
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United KingdomBritishDirector155005340001
    MERALI, Shabbir
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Uk
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Uk
    UkBritishDirector148537470002
    ROMERO, Antonio, Dr
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    England
    Director
    Chancellors Road
    W6 9RU Hammersmith Embankment
    4th Floor Waterfront Building
    London
    England
    United KingdomSpanishDoctor108238000002

    Who are the persons with significant control of CAS LEARNING DISABILITIES SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet Health Care Limited
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Dec 28, 2016
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cygnet Aspirations Developments Limited
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Dec 28, 2016
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07047184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAS LEARNING DISABILITIES SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC (As Security Trustee for the Secured Parties)
    Transactions
    • May 25, 2016Registration of a charge (MR01)
    • Jan 03, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Jan 03, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    • Jan 03, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Apr 22, 2014Registration of a charge (MR01)
    • Jan 03, 2017Satisfaction of a charge (MR04)
    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
    • Banco Santander Sa, London Branch (The Security Trustee)
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)

    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