CAS LEARNING DISABILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAS LEARNING DISABILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07139601

Incorporation date

28/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon01/12/2022
Statement by Directors
dot icon01/12/2022
Solvency Statement dated 30/11/22
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Statement of capital on 2022-12-01
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon03/02/2022
Director's details changed for Mr Mark George Ground on 2022-02-03
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon16/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon16/08/2019
Termination of appointment of Laurence Lee Harrod as a director on 2019-08-07
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon29/01/2019
Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Mark George Ground as a director on 2018-07-18
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon05/02/2018
Cessation of Cygnet Health Care Limited as a person with significant control on 2016-12-28
dot icon05/02/2018
Notification of Cas Aspirations Developments Limited as a person with significant control on 2016-12-28
dot icon05/02/2018
Director's details changed for Dr Antonio Romero on 2018-01-28
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Appointment of Mr Anthony James Coleman as a secretary on 2017-07-12
dot icon26/06/2017
Resolutions
dot icon06/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/01/2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2017-01-09
dot icon08/01/2017
Appointment of Mr Laurence Lee Harrod as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Dr Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mohamed Saleem Asaria as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Francis Jardine as a secretary on 2016-12-28
dot icon06/01/2017
Appointment of Mr Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mrs Nicola Jane Mcleod as a director on 2016-12-28
dot icon03/01/2017
Satisfaction of charge 071396010002 in full
dot icon03/01/2017
Satisfaction of charge 071396010005 in full
dot icon03/01/2017
Satisfaction of charge 071396010004 in full
dot icon03/01/2017
Satisfaction of charge 071396010003 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon16/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon25/05/2016
Registration of charge 071396010005, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registration of charge 071396010004, created on 2015-03-26
dot icon13/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 071396010003, created on 2014-12-03
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 071396010001 in full
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon08/05/2014
Resolutions
dot icon22/04/2014
Registration of charge 071396010002
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon04/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Resolutions
dot icon14/06/2013
Registration of charge 071396010001
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-07-16
dot icon23/07/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-07-23
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon20/01/2011
Director's details changed for Shabbir Merali on 2011-01-18
dot icon19/10/2010
Appointment of Michael James Mcquaid as a director
dot icon18/10/2010
Appointment of Dr Antonio Romero as a director
dot icon17/09/2010
Termination of appointment of Christopher Jagger as a director
dot icon15/09/2010
Director's details changed for Mohamed Saleem Asaria on 2010-08-26
dot icon15/09/2010
Director's details changed for Shabbir Merali on 2010-08-26
dot icon27/07/2010
Certificate of change of name
dot icon27/07/2010
Change of name notice
dot icon04/05/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon12/02/2010
Appointment of Mohamed Saleem Asaria as a director
dot icon28/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Mark George
Director
28/12/2016 - 28/12/2016
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAS LEARNING DISABILITIES SERVICES LIMITED

CAS LEARNING DISABILITIES SERVICES LIMITED is an(a) Dissolved company incorporated on 28/01/2010 with the registered office located at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAS LEARNING DISABILITIES SERVICES LIMITED?

toggle

CAS LEARNING DISABILITIES SERVICES LIMITED is currently Dissolved. It was registered on 28/01/2010 and dissolved on 14/03/2023.

Where is CAS LEARNING DISABILITIES SERVICES LIMITED located?

toggle

CAS LEARNING DISABILITIES SERVICES LIMITED is registered at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS.

What does CAS LEARNING DISABILITIES SERVICES LIMITED do?

toggle

CAS LEARNING DISABILITIES SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAS LEARNING DISABILITIES SERVICES LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.