CASS THE CARERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CASS THE CARERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04184030

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tollgate Court S6 Tollgate Court, Tollgate Drive, Stafford, Staffordshire ST16 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon04/05/2023
Application to strike the company off the register
dot icon24/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Termination of appointment of Angela Miles as a director on 2022-11-10
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon01/12/2021
Termination of appointment of Warren Leonard Gordon Low as a director on 2021-11-10
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Register inspection address has been changed from F2 / F5 Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to Tollgate Court S6 Tollgate Court Tollgate Drive Stafford Staffordshire ST16 3HS
dot icon16/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon15/04/2021
Register(s) moved to registered inspection location F2 / F5 Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS
dot icon15/04/2021
Registered office address changed from F2/F4 Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to Tollgate Court S6 Tollgate Court Tollgate Drive Stafford Staffordshire ST16 3HS on 2021-04-15
dot icon15/04/2021
Appointment of Mr James Harding as a director on 2020-11-10
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon12/02/2020
Termination of appointment of Rose Mary Vakis as a director on 2020-01-09
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Mr Mark Andrew Howe-Senior as a director on 2019-11-12
dot icon27/11/2019
Appointment of Mrs Angela Miles as a director on 2019-11-12
dot icon27/11/2019
Appointment of Mr Warren Leonard Gordon Low as a director on 2019-11-12
dot icon27/11/2019
Termination of appointment of Andrew David Price as a director on 2019-11-12
dot icon29/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Register inspection address has been changed from Suite 1a/1B the Whitehouse 3a Chapel Street Stafford Staffordshire ST16 2BX England to F2 / F5 Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS
dot icon27/11/2018
Register(s) moved to registered office address F2/F4 Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS
dot icon27/11/2018
Appointment of Reverend Graham Paul Bott as a director on 2018-11-08
dot icon09/11/2018
Termination of appointment of Ian Wilson as a director on 2018-11-08
dot icon08/11/2018
Registered office address changed from The Whitehouse 3a Chapel Street Stafford ST16 2BX England to F2/F4 Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 2018-11-08
dot icon08/11/2018
Termination of appointment of Linda Ellen Cock as a secretary on 2018-08-03
dot icon08/08/2018
Appointment of Mrs Karen Lesley Leighton as a secretary on 2018-08-06
dot icon28/03/2018
Appointment of Mrs Rose Mary Vakis as a director on 2016-11-09
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Appointment of Mr Andrew David Price as a director on 2017-11-08
dot icon06/12/2017
Termination of appointment of David Angus Wilson as a director on 2017-10-03
dot icon13/04/2017
Statement of company's objects
dot icon13/04/2017
Resolutions
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon10/03/2017
Memorandum and Articles of Association
dot icon25/01/2017
Full accounts made up to 2016-03-31
dot icon24/11/2016
Termination of appointment of Glen Peddar as a director on 2016-11-09
dot icon24/11/2016
Termination of appointment of Alice Elizabeth Dair as a director on 2016-11-09
dot icon21/11/2016
Resolutions
dot icon27/06/2016
Termination of appointment of Michael Creek as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Michael Creek as a director on 2016-06-27
dot icon23/03/2016
Annual return made up to 2016-03-21 no member list
dot icon23/03/2016
Register inspection address has been changed from The Carers Centre Austin Friars Stafford Staffordshire ST17 4AP England to Suite 1a/1B the Whitehouse 3a Chapel Street Stafford Staffordshire ST16 2BX
dot icon22/03/2016
Director's details changed for Mr David Wilson on 2015-10-01
dot icon22/03/2016
Termination of appointment of Alison Kay Brammer as a director on 2015-12-16
dot icon22/03/2016
Termination of appointment of Alison Kay Brammer as a director on 2015-12-16
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Registered office address changed from The Carers Centre Austin Friars Stafford Staffordshire ST17 4AP to The Whitehouse 3a Chapel Street Stafford ST16 2BX on 2015-10-30
dot icon21/04/2015
Annual return made up to 2015-03-21 no member list
dot icon02/01/2015
Appointment of Dr Ian Wilson as a director on 2014-10-22
dot icon23/12/2014
Appointment of Mrs Alison Brammer as a director on 2014-10-22
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Termination of appointment of Peter Edgerton as a director on 2014-10-22
dot icon04/11/2014
Appointment of Mrs Jane Rowbottom as a director on 2014-10-22
dot icon04/11/2014
Appointment of Mr Colin Anthony Smith as a director on 2014-10-22
dot icon16/09/2014
Appointment of Mr Michael Creek as a director on 2013-10-23
dot icon16/09/2014
Appointment of Mrs Alice Elizabeth Dair as a director on 2012-04-23
dot icon15/09/2014
Termination of appointment of Fiona Cozens as a director on 2014-08-25
dot icon04/06/2014
Termination of appointment of Helen Dart as a director
dot icon26/03/2014
Annual return made up to 2014-03-21 no member list
dot icon26/03/2014
Appointment of Mr David Wilson as a director
dot icon26/03/2014
Termination of appointment of Kevin Tranter as a director
dot icon26/03/2014
Termination of appointment of Gillian Morris as a director
dot icon26/03/2014
Termination of appointment of Sheila Jackson as a director
dot icon26/03/2014
Termination of appointment of Catherine Cammock as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-21 no member list
dot icon12/04/2013
Termination of appointment of Lesley Gerhardt as a director
dot icon12/04/2013
Appointment of Mrs Glen Peddar as a director
dot icon12/04/2013
Termination of appointment of Kent Parson as a director
dot icon12/04/2013
Appointment of Mrs Fiona Cozens as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-21 no member list
dot icon21/03/2012
Director's details changed for Mrs Isabella Edna Davies on 2012-03-21
dot icon21/03/2012
Appointment of Kevin Tranter as a director
dot icon21/03/2012
Appointment of Lesley Gerhardt as a director
dot icon21/03/2012
Appointment of Catherine Cammock as a director
dot icon21/03/2012
Director's details changed for Mrs Helen Rosalind Dart on 2012-03-21
dot icon19/03/2012
Appointment of Mrs Linda Ellen Cock as a secretary
dot icon19/03/2012
Termination of appointment of Gillian Wyatt as a secretary
dot icon06/12/2011
Termination of appointment of Peter Gloyne as a director
dot icon05/12/2011
Termination of appointment of Peter Gloyne as a director
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-21 no member list
dot icon14/04/2011
Termination of appointment of Glyn Ravenscroft as a director
dot icon14/04/2011
Appointment of Mrs Gillian Margaret Morris as a director
dot icon14/04/2011
Termination of appointment of Pamela Harvey as a director
dot icon14/04/2011
Termination of appointment of Catherine Howlett as a director
dot icon14/04/2011
Termination of appointment of Patricia Millington-Watts as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-21 no member list
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon30/03/2010
Director's details changed for Mr Peter John Gloyne on 2010-03-30
dot icon30/03/2010
Director's details changed for Glyn John Ravenscroft on 2010-03-30
dot icon30/03/2010
Director's details changed for Kent Parson on 2010-03-30
dot icon30/03/2010
Director's details changed for Sheila Jean Jackson on 2010-03-30
dot icon30/03/2010
Director's details changed for Mrs Isabella Edna Davies on 2010-03-30
dot icon30/03/2010
Director's details changed for Mrs Catherine Annette Howlett on 2010-03-30
dot icon30/03/2010
Director's details changed for Mrs Helen Rosalind Dart on 2010-03-30
dot icon30/03/2010
Director's details changed for Peter Edgerton on 2010-03-30
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon07/12/2009
Appointment of Patricia Millington-Watts as a director
dot icon26/03/2009
Annual return made up to 21/03/09
dot icon25/03/2009
Appointment terminated director joyce massey
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Appointment terminated director rose vakis
dot icon20/11/2008
Director appointed peter edgerton
dot icon17/04/2008
Annual return made up to 21/03/08
dot icon11/04/2008
Director appointed mrs catherine annette howlett
dot icon11/04/2008
Appointment terminated director machita denny
dot icon11/04/2008
Appointment terminated director norman potter
dot icon15/02/2008
New director appointed
dot icon23/12/2007
Full accounts made up to 2007-03-31
dot icon04/04/2007
Annual return made up to 21/03/07
dot icon04/04/2007
Director resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
New director appointed
dot icon19/12/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon23/03/2006
Annual return made up to 21/03/06
dot icon23/03/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon24/10/2005
Director resigned
dot icon07/10/2005
Resolutions
dot icon20/04/2005
Director's particulars changed
dot icon04/04/2005
Annual return made up to 21/03/05
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon01/04/2004
Annual return made up to 21/03/04
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon11/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Director resigned
dot icon03/04/2003
Annual return made up to 21/03/03
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon17/10/2002
New director appointed
dot icon26/09/2002
Secretary's particulars changed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/06/2002
Registered office changed on 26/06/02 from: 131-141 north walls stafford staffordshire ST16 3AD
dot icon04/04/2002
Annual return made up to 21/03/02
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon25/06/2001
Memorandum and Articles of Association
dot icon25/06/2001
Resolutions
dot icon21/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tranter, Kevin David
Director
11/10/2011 - 22/10/2013
13
Harding, James
Director
10/11/2020 - Present
2
Mrs Angela Miles
Director
12/11/2019 - 10/11/2022
4
Mr Glyn John Ravenscroft
Director
31/10/2006 - 19/10/2010
4
Vakis, Rose Mary
Director
09/11/2016 - 09/01/2020
4

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+
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 CASS THE CARERS ASSOCIATION LIMITED

CASS THE CARERS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 21/03/2001 with the registered office located at Tollgate Court S6 Tollgate Court, Tollgate Drive, Stafford, Staffordshire ST16 3HS. There are currently 7 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 CASS THE CARERS ASSOCIATION LIMITED?

toggle

CASS THE CARERS ASSOCIATION LIMITED is currently Dissolved. It was registered on 21/03/2001 and dissolved on 01/08/2023.

Where is CASS THE CARERS ASSOCIATION LIMITED located?

toggle

CASS THE CARERS ASSOCIATION LIMITED is registered at Tollgate Court S6 Tollgate Court, Tollgate Drive, Stafford, Staffordshire ST16 3HS.

What does CASS THE CARERS ASSOCIATION LIMITED do?

toggle

CASS THE CARERS ASSOCIATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CASS THE CARERS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.