CASP

Register to unlock more data on OkredoRegister

CASP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02210675

Incorporation date

13/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Raleigh House 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives PE27 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1988)
dot icon12/01/2026
Termination of appointment of David William Waters as a director on 2025-10-03
dot icon13/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/06/2025
Appointment of Dr Carol Ann Hickman as a director on 2025-06-01
dot icon12/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/11/2024
Director's details changed for Ms Sally Helen Molyneux on 2024-11-13
dot icon07/11/2024
Director's details changed for Clive Anthony Graham Pickton on 2024-11-06
dot icon06/11/2024
Director's details changed for Prof. Sally Anne Gibson on 2024-11-05
dot icon06/11/2024
Director's details changed for Prof. Sally Anne Gibson on 2024-11-05
dot icon06/11/2024
Director's details changed for Dr Gary John Nichols on 2024-11-06
dot icon05/11/2024
Director's details changed for Dr Martin John Whiteley on 2024-11-05
dot icon05/11/2024
Director's details changed for Dr James Philip Parkinson Hirst on 2024-11-05
dot icon05/11/2024
Director's details changed for Sally Anne Gibson on 2024-11-04
dot icon05/11/2024
Director's details changed for Dr Gary John Nichols on 2024-11-04
dot icon05/11/2024
Director's details changed for Sally Anne Gibson on 2024-11-04
dot icon04/11/2024
Termination of appointment of John Edward Alan Marshall as a secretary on 2024-10-11
dot icon04/11/2024
Appointment of Dr Stephanie Jane Kape as a secretary on 2024-10-11
dot icon04/11/2024
Director's details changed for Professor John Edward Alan Marshall on 2024-11-04
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/03/2024
Registration of charge 022106750001, created on 2024-03-08
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon14/03/2023
Director's details changed for Ms Sally Helen Molyneux on 2023-03-14
dot icon02/03/2023
Termination of appointment of Andrew Buckley as a director on 2023-03-01
dot icon26/10/2022
Full accounts made up to 2022-01-31
dot icon14/06/2022
Appointment of Professor John Anthony Howell as a director on 2022-06-13
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/04/2022
Appointment of Ms Sally Helen Molyneux as a director on 2022-04-11
dot icon14/04/2022
Appointment of Dr David William Waters as a director on 2022-04-11
dot icon14/04/2022
Termination of appointment of David Murray Dennis James as a director on 2022-04-11
dot icon10/11/2021
Full accounts made up to 2021-01-31
dot icon20/10/2021
Termination of appointment of John Robert Parker as a director on 2021-10-15
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/04/2021
Register inspection address has been changed from West Building, 181a Huntingdon Road Cambridge CB3 0DH United Kingdom to West Building Madingley Road Cambridge CB3 0UD
dot icon06/11/2020
Termination of appointment of Peter Friend as a director on 2020-10-09
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon20/04/2020
Termination of appointment of John Robert Parker as a secretary on 2018-10-12
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/06/2019
Appointment of Professor John Edward Alan Marshall as a secretary on 2018-10-12
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon04/04/2018
Appointment of Dr Stephanie Jane Kape as a director on 2018-03-30
dot icon17/10/2017
Full accounts made up to 2017-01-31
dot icon02/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/01/2017
Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL on 2017-01-27
dot icon01/11/2016
Full accounts made up to 2016-01-31
dot icon24/05/2016
Annual return made up to 2016-04-28 no member list
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon02/06/2015
Annual return made up to 2015-04-28 no member list
dot icon21/05/2015
Appointment of Dr James Philip Parkinson Hirst as a director on 2015-05-15
dot icon16/04/2015
Registered office address changed from Salisbury House Station Rd Cambridge CB1 2LA to 3 Bull Lane St. Ives Cambridgeshire PE27 5AX on 2015-04-16
dot icon05/11/2014
Full accounts made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-04-28 no member list
dot icon16/04/2014
Appointment of Dr Bruce Levell as a director
dot icon29/10/2013
Full accounts made up to 2013-01-31
dot icon28/10/2013
Appointment of Dr Martin John Whiteley as a director
dot icon08/05/2013
Annual return made up to 2013-04-28 no member list
dot icon08/05/2013
Director's details changed for Dr Andrew Buckley on 2013-04-28
dot icon07/05/2013
Director's details changed for Dr Gary John Nichols on 2013-04-28
dot icon29/11/2012
Termination of appointment of Brian Windley as a director
dot icon24/10/2012
Full accounts made up to 2012-01-31
dot icon08/05/2012
Annual return made up to 2012-04-28 no member list
dot icon08/05/2012
Director's details changed for Dr Andrew Buckley on 2012-04-28
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-04-28 no member list
dot icon23/05/2011
Director's details changed for Dr Andrew Buckley on 2011-04-28
dot icon23/03/2011
Appointment of Dr Andrew Buckley as a director
dot icon08/03/2011
Termination of appointment of Enzo Zappaterra as a director
dot icon26/10/2010
Full accounts made up to 2010-01-31
dot icon07/05/2010
Annual return made up to 2010-04-28 no member list
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon07/05/2010
Director's details changed for Dr David Murray Dennis James on 2010-04-28
dot icon07/05/2010
Director's details changed for Professor John Edward Alan Marshall on 2010-04-28
dot icon07/05/2010
Director's details changed for Dr John Robert Parker on 2010-04-28
dot icon07/05/2010
Director's details changed for Clive Anthony Graham Pickton on 2010-04-28
dot icon07/05/2010
Director's details changed for Sally Anne Gibson on 2010-04-28
dot icon07/05/2010
Director's details changed for Dr Gary John Nichols on 2010-04-28
dot icon07/05/2010
Director's details changed for Dr Enzo Zappaterra on 2010-04-28
dot icon07/05/2010
Director's details changed for Professor Brian Frederick Windley on 2010-04-28
dot icon07/05/2010
Director's details changed for Dr Peter Friend on 2010-04-28
dot icon26/04/2010
Termination of appointment of Margaret Johnston as a director
dot icon29/10/2009
Full accounts made up to 2009-01-31
dot icon18/05/2009
Annual return made up to 28/04/09
dot icon18/05/2009
Appointment terminated director ferdinand larminie
dot icon04/11/2008
Full accounts made up to 2008-01-31
dot icon22/07/2008
Director appointed sally anne gibson
dot icon11/06/2008
Annual return made up to 28/04/08
dot icon10/06/2008
Location of debenture register
dot icon10/06/2008
Director's change of particulars / peter friend / 01/01/2007
dot icon04/11/2007
Full accounts made up to 2007-01-31
dot icon18/05/2007
Annual return made up to 28/04/07
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon14/11/2006
Full accounts made up to 2006-01-31
dot icon03/05/2006
Annual return made up to 28/04/06
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Director's particulars changed
dot icon24/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon15/07/2005
Full accounts made up to 2005-01-31
dot icon07/07/2005
Director resigned
dot icon16/05/2005
Annual return made up to 28/04/05
dot icon15/07/2004
Full accounts made up to 2004-01-31
dot icon25/05/2004
Annual return made up to 30/04/04
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon03/07/2003
Full accounts made up to 2003-01-31
dot icon16/05/2003
Annual return made up to 30/04/03
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New secretary appointed
dot icon08/10/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon02/07/2002
Certificate of change of name
dot icon26/06/2002
Full accounts made up to 2002-01-31
dot icon09/05/2002
Annual return made up to 30/04/02
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
New secretary appointed
dot icon18/06/2001
Full accounts made up to 2001-01-31
dot icon16/05/2001
Annual return made up to 30/04/01
dot icon15/05/2001
Director resigned
dot icon18/07/2000
Full accounts made up to 2000-01-31
dot icon17/05/2000
Annual return made up to 30/04/00
dot icon14/06/1999
Full accounts made up to 1999-01-31
dot icon02/05/1999
Annual return made up to 30/04/99
dot icon03/03/1999
Director resigned
dot icon23/06/1998
Accounts for a small company made up to 1998-01-31
dot icon29/04/1998
Annual return made up to 30/04/98
dot icon19/11/1997
Director resigned
dot icon18/11/1997
Resolutions
dot icon30/05/1997
Annual return made up to 30/04/97
dot icon13/05/1997
Accounts for a small company made up to 1997-01-31
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Annual return made up to 30/04/96
dot icon23/05/1996
New director appointed
dot icon25/04/1996
Accounts for a small company made up to 1996-01-31
dot icon09/11/1995
New director appointed
dot icon13/06/1995
Accounts for a small company made up to 1995-01-31
dot icon13/06/1995
Annual return made up to 10/05/95
dot icon11/05/1995
New director appointed
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Director resigned
dot icon28/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Annual return made up to 10/05/94
dot icon19/04/1994
Accounts for a small company made up to 1994-01-31
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon29/06/1993
Director resigned
dot icon11/05/1993
Annual return made up to 10/05/93
dot icon06/04/1993
Accounts for a small company made up to 1993-01-31
dot icon03/08/1992
Director resigned
dot icon23/07/1992
Annual return made up to 10/05/92
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Secretary resigned;new secretary appointed
dot icon21/05/1992
New director appointed
dot icon15/04/1992
Full accounts made up to 1992-01-31
dot icon28/02/1992
Full accounts made up to 1991-01-31
dot icon17/09/1991
Annual return made up to 10/05/91
dot icon20/05/1991
Annual return made up to 10/01/91
dot icon05/12/1990
Full accounts made up to 1990-01-31
dot icon24/05/1990
Annual return made up to 10/05/90
dot icon21/02/1990
New director appointed
dot icon18/01/1990
Full accounts made up to 1989-01-31
dot icon12/05/1989
Annual return made up to 05/05/89
dot icon03/11/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
New director appointed
dot icon11/03/1988
Accounting reference date notified as 31/01
dot icon13/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£99,974.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
8.89M
-
806.76K
-
-
2022
23
7.98M
-
544.11K
99.97K
-
2022
23
7.98M
-
544.11K
99.97K
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

7.98M £Descended-10.16 % *

Total Assets(GBP)

-

Turnover(GBP)

544.11K £Descended-32.56 % *

Cash in Bank(GBP)

99.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Robert Stephen, Professor
Director
07/05/1992 - 06/05/1993
3
Curtis, Charles David, Professor
Director
13/06/2002 - 19/10/2006
2
Kape, Stephanie Jane, Dr
Director
30/03/2018 - Present
2
Howell, John Anthony, Professor
Director
13/06/2022 - Present
1
Parker, John Robert, Dr
Secretary
06/03/2003 - 11/10/2018
-

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

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About CASP

CASP is an(a) Active company incorporated on 13/01/1988 with the registered office located at Raleigh House 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives PE27 5JL. There are currently 12 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CASP?

toggle

CASP is currently Active. It was registered on 13/01/1988 .

Where is CASP located?

toggle

CASP is registered at Raleigh House 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives PE27 5JL.

What does CASP do?

toggle

CASP operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CASP have?

toggle

CASP had 23 employees in 2022.

What is the latest filing for CASP?

toggle

The latest filing was on 12/01/2026: Termination of appointment of David William Waters as a director on 2025-10-03.