CASCADE CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CASCADE CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05775330

Incorporation date

10/04/2006

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon04/12/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon04/12/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13
dot icon13/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon18/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon02/05/2023
Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon01/09/2022
Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 2022-09-01
dot icon12/07/2022
Satisfaction of charge 057753300004 in full
dot icon12/07/2022
Satisfaction of charge 057753300005 in full
dot icon12/07/2022
Satisfaction of charge 057753300006 in full
dot icon05/07/2022
Termination of appointment of Melanie Ramsey as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Lian Marie Dutton as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Albert Edward Smith as a director on 2022-07-05
dot icon03/07/2022
Appointment of Mr David Lindsay Manson as a director on 2022-07-01
dot icon03/07/2022
Appointment of Mr Colin James Anderton as a director on 2022-07-01
dot icon23/05/2022
Director's details changed for Miss Lian Marie Dutton on 2022-04-07
dot icon10/02/2022
Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10
dot icon10/02/2022
Appointment of Miss Lian Marie Dutton as a director on 2022-02-10
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/10/2019
Termination of appointment of Richard Craner as a director on 2019-09-13
dot icon26/09/2019
Appointment of Mrs Venetia Lois Cooper as a director on 2019-09-13
dot icon20/05/2019
Termination of appointment of Susan Gail Hullin as a director on 2019-04-30
dot icon20/01/2019
Appointment of Ms Melanie Ramsey as a director on 2019-01-14
dot icon11/01/2019
Termination of appointment of Peter Jonathan Battle as a director on 2019-01-10
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon11/12/2018
Registration of charge 057753300006, created on 2018-11-29
dot icon21/08/2018
Termination of appointment of Mh Secretaries Limited as a secretary on 2018-08-21
dot icon29/01/2018
Change of details for Tracscare Bidco Limited as a person with significant control on 2018-01-29
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon01/08/2017
Change of details for Tracscare Bidco Limited as a person with significant control on 2017-08-01
dot icon01/08/2017
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Ground Floor 2 Parklands Rubery B45 9PZ on 2017-08-01
dot icon12/07/2017
Registration of charge 057753300005, created on 2017-07-10
dot icon25/04/2017
Auditor's resignation
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of Charles Donald Ewen Cameron as a director on 2016-09-08
dot icon04/08/2016
Appointment of Richard Craner as a director on 2016-07-20
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/07/2015
Registration of charge 057753300004, created on 2015-07-07
dot icon13/07/2015
Satisfaction of charge 057753300003 in full
dot icon20/03/2015
Termination of appointment of Christine Conway as a director on 2015-03-19
dot icon17/03/2015
Appointment of Peter Jonathan Battle as a director on 2015-01-26
dot icon17/03/2015
Termination of appointment of Richard Paul Constable as a director on 2015-01-23
dot icon27/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon20/01/2015
Termination of appointment of Valerie Owen as a director on 2015-01-20
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Charles Donald Ewen Cameron as a director on 2014-11-04
dot icon30/06/2014
Statement of company's objects
dot icon26/06/2014
Resolutions
dot icon24/06/2014
Registration of charge 057753300003
dot icon12/06/2014
Termination of appointment of Eric Millard as a director
dot icon12/06/2014
Termination of appointment of Robert King as a director
dot icon12/06/2014
Satisfaction of charge 057753300002 in full
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Albert Edward Smith as a director
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Memorandum and Articles of Association
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon15/08/2013
Appointment of Robert Douglas King as a director
dot icon19/07/2013
Resolutions
dot icon11/07/2013
Registration of charge 057753300002
dot icon21/06/2013
Appointment of Richard Paul Constable as a director
dot icon02/05/2013
Auditor's resignation
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/02/2013
Group of companies' accounts made up to 2012-03-31
dot icon08/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-11
dot icon14/05/2012
Director's details changed for Christine Conway on 2012-05-11
dot icon12/05/2012
Director's details changed for Christine Conway on 2012-05-11
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon17/04/2012
Appointment of Susan Gail Hullin as a director
dot icon17/04/2012
Appointment of Christine Conway as a director
dot icon17/04/2012
Appointment of Eric Alan Millard as a director
dot icon17/04/2012
Appointment of Valerie Owen as a director
dot icon17/04/2012
Termination of appointment of James Douglas as a director
dot icon17/04/2012
Termination of appointment of David Burton as a director
dot icon17/04/2012
Termination of appointment of Victoria Hall as a director
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon15/02/2012
Director's details changed for Barclay Douglas on 2012-02-15
dot icon14/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/12/2010
Appointment of David Burton as a director
dot icon11/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/09/2010
Termination of appointment of Jonathan Edington as a director
dot icon03/08/2010
Termination of appointment of Graeme Mcconnell as a director
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon31/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/11/2009
Appointment of Graeme Mcconnell as a director
dot icon19/10/2009
Termination of appointment of Dominic Dalli as a director
dot icon19/10/2009
Appointment of Jonathon Edington as a director
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon14/04/2009
Director's change of particulars / dominic dalli / 09/10/2007
dot icon04/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon25/02/2009
Appointment terminated director rohit mannan
dot icon18/04/2008
Return made up to 10/04/08; full list of members
dot icon02/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/11/2007
Registered office changed on 23/11/07 from: mh secretaries LIMITED 12 great james street london WC1N 3DR
dot icon07/11/2007
Ad 01/10/07--------- £ si [email protected]=20 £ ic 970/990
dot icon07/11/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Return made up to 10/04/07; full list of members
dot icon19/04/2007
New director appointed
dot icon25/08/2006
New secretary appointed
dot icon24/08/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon24/08/2006
Registered office changed on 24/08/06 from: 3 noble street london EC2V 7EE
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Resolutions
dot icon25/07/2006
New director appointed
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon16/06/2006
Ad 17/05/06--------- £ si [email protected]=900 £ ic 70/970
dot icon16/06/2006
Ad 17/05/06--------- £ si [email protected]=69 £ ic 1/70
dot icon16/06/2006
New director appointed
dot icon05/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned;director resigned
dot icon10/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, David
Director
01/07/2022 - Present
143
Anderton, Colin James
Director
01/07/2022 - 15/09/2023
281
Smith, Albert Edward
Director
02/12/2013 - 05/07/2022
184
Cooper, Venetia Lois
Director
13/09/2019 - 10/02/2022
145
Constable, Richard Paul
Director
21/06/2013 - 23/01/2015
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADE CARE GROUP LIMITED

CASCADE CARE GROUP LIMITED is an(a) Active company incorporated on 10/04/2006 with the registered office located at Maybrook House Third Floor, Queensway, Halesowen B63 4AH. There are currently 2 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 CASCADE CARE GROUP LIMITED?

toggle

CASCADE CARE GROUP LIMITED is currently Active. It was registered on 10/04/2006 .

Where is CASCADE CARE GROUP LIMITED located?

toggle

CASCADE CARE GROUP LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does CASCADE CARE GROUP LIMITED do?

toggle

CASCADE CARE GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CASCADE CARE GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with no updates.