CAYSH

Register to unlock more data on OkredoRegister

CAYSH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802109

Incorporation date

22/03/1993

Size

Group

Contacts

Registered address

Registered address

Weatherill House New South Quarter, 23 Whitestone Way, Croydon CR0 4WFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon21/04/2026
Termination of appointment of Carrie Louise Galvau as a director on 2026-04-20
dot icon03/11/2025
Appointment of Miss Kelly Danielle Mckenzie as a director on 2025-10-27
dot icon31/10/2025
Termination of appointment of Liam Jonathan Patrick Keogh as a director on 2025-10-28
dot icon05/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/09/2025
Appointment of Mrs Gloria Braimah-Odum as a director on 2025-08-29
dot icon15/07/2025
Appointment of Mrs Aye Leadbeater as a director on 2025-06-02
dot icon26/06/2025
Termination of appointment of Bhavesh Padhiar as a director on 2025-05-22
dot icon26/06/2025
Appointment of Ms Louise Elizabeth Graham-Smith as a director on 2025-06-04
dot icon13/06/2025
Auditor's resignation
dot icon16/04/2025
Appointment of Mrs Sharlene Elizabeth Chance as a director on 2025-04-16
dot icon14/04/2025
Termination of appointment of Denise Ann-Marie Sanderson-Estcort as a director on 2025-04-05
dot icon14/04/2025
Termination of appointment of Elizabeth Ebehi Odigie as a director on 2025-03-26
dot icon27/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/08/2024
Appointment of Ms Elizabeth Ebehi Odigie as a director on 2024-08-30
dot icon13/08/2024
Termination of appointment of Graeme Douglas as a director on 2024-05-17
dot icon09/05/2024
Appointment of Mr Liam Jonathan Patrick Keogh as a director on 2024-04-30
dot icon09/05/2024
Appointment of Miss Carrie Louise Galvau as a director on 2024-04-23
dot icon19/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of Lance Orange Lathino as a director on 2023-10-27
dot icon14/11/2023
Appointment of Miss Jocelyn Castañeda as a director on 2023-08-15
dot icon20/07/2023
Director's details changed for Mr Samuel William James Bartlett-Pestell on 2023-07-20
dot icon20/07/2023
Director's details changed for Mr Lance Orange Lathino on 2023-07-20
dot icon19/07/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon19/07/2023
Notification of a person with significant control statement
dot icon02/05/2023
Registered office address changed from 3rd Floor Christopher Wren Yard 119 High Street Croydon CR0 1QG England to Weatherill House New South Quarter 23 Whitestone Way Croydon CR0 4WF on 2023-05-02
dot icon14/02/2023
Termination of appointment of Karen Lam as a director on 2023-01-31
dot icon13/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/12/2022
Termination of appointment of Rachelle Marie-Helene Angeline as a director on 2022-11-22
dot icon06/12/2022
Cessation of Bhavesh Padhiar as a person with significant control on 2022-12-06
dot icon23/11/2022
Cessation of Michael Anthony Williams as a person with significant control on 2022-11-22
dot icon23/11/2022
Termination of appointment of Michael Anthony Williams as a director on 2022-11-22
dot icon23/11/2022
Cessation of Graeme Douglas as a person with significant control on 2022-11-22
dot icon31/08/2022
Termination of appointment of Simon David Wales as a director on 2022-08-20
dot icon17/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon07/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon26/01/2022
Termination of appointment of Jerusha Mary Wahu Kimani as a director on 2022-01-12
dot icon16/11/2021
Cessation of Hannah Galina Northern-Thakur as a person with significant control on 2021-11-09
dot icon16/11/2021
Termination of appointment of Hannah Galina Northern as a director on 2021-11-09
dot icon30/07/2021
Appointment of Mrs Denise Ann-Marie Sanderson-Estcort as a director on 2021-07-27
dot icon29/04/2021
Notification of Graeme Douglas as a person with significant control on 2021-04-08
dot icon29/04/2021
Termination of appointment of Bhavesh Padhiar as a secretary on 2021-04-08
dot icon20/04/2021
Amended group of companies' accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon04/03/2021
Termination of appointment of Hayley Anne Lewis as a director on 2021-02-16
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/11/2020
Director's details changed for Rachelle Marie-Helene Angeline on 2020-11-04
dot icon04/11/2020
Director's details changed for Mr Lance Orange Lathino on 2020-11-04
dot icon02/11/2020
Director's details changed for Mr Lance Orange Lathino on 2020-11-02
dot icon02/11/2020
Director's details changed for Mr Lance Orange Lathino on 2020-11-02
dot icon22/10/2020
Appointment of Mr Lance Orange Lathino as a director on 2020-10-20
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon15/01/2020
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Appointment of Miss Jerusha Kimani as a director on 2019-10-16
dot icon02/12/2019
Change of details for Ms Hannah Galina Northern as a person with significant control on 2019-11-28
dot icon02/12/2019
Termination of appointment of Robert James Anthony Cook as a director on 2019-11-28
dot icon02/12/2019
Director's details changed for Mr Samuel William James Bartlett-Pettell on 2019-12-02
dot icon14/10/2019
Appointment of Mr Samuel William James Bartlett-Pettell as a director on 2019-09-05
dot icon23/07/2019
Registered office address changed from Caysh 2 Whitgift Street Croydon CR0 1FL to 3rd Floor Christopher Wren Yard 119 High Street Croydon CR0 1QG on 2019-07-23
dot icon25/06/2019
Appointment of Mr Graeme Douglas as a director on 2019-02-13
dot icon25/06/2019
Appointment of Ms Karen Lam as a director on 2019-02-13
dot icon24/06/2019
Appointment of Mrs Hayley Anne Lewis as a director on 2019-02-13
dot icon24/06/2019
Appointment of Ms Andrea Jean Dunhill as a director on 2019-02-13
dot icon24/06/2019
Termination of appointment of Leonie James as a director on 2019-02-13
dot icon24/06/2019
Appointment of Mr Simon David Wales as a director on 2019-02-13
dot icon24/06/2019
Appointment of Mr Bhavesh Padhiar as a secretary on 2019-02-13
dot icon24/06/2019
Cessation of Bob Cook as a person with significant control on 2019-06-06
dot icon24/06/2019
Termination of appointment of Leonie James as a secretary on 2019-02-13
dot icon24/06/2019
Termination of appointment of Angela Elaine Clarke as a director on 2018-11-22
dot icon24/06/2019
Cessation of Angela Elaine Clarke as a person with significant control on 2018-11-22
dot icon24/06/2019
Cessation of Leonie James as a person with significant control on 2019-02-13
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon25/01/2019
Appointment of Rachelle Marie-Helene Angeline as a director on 2018-02-22
dot icon25/01/2019
Cessation of Ian Dawson as a person with significant control on 2017-07-31
dot icon25/01/2019
Cessation of Alexandra Louise-Juliette Warren as a person with significant control on 2018-04-14
dot icon25/01/2019
Cessation of Fiona Claridge as a person with significant control on 2018-02-22
dot icon25/01/2019
Termination of appointment of Fiona Claridge as a director on 2018-02-22
dot icon25/01/2019
Termination of appointment of Alexandra Louise Juliette Warren as a director on 2018-04-14
dot icon25/01/2019
Director's details changed for Ms Leonie Rose on 2014-01-25
dot icon09/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon01/02/2018
Notification of Bhavesh Padhiar as a person with significant control on 2017-02-16
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/12/2017
Secretary's details changed for Leonie Rose on 2016-01-25
dot icon30/11/2017
Termination of appointment of Ian Menzies Dawson as a director on 2017-08-15
dot icon31/05/2017
Appointment of Mr Bhavesh Padhiar as a director on 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-01-10 with updates
dot icon20/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/10/2016
Termination of appointment of Robert Brian Sleight as a director on 2016-10-13
dot icon31/03/2016
Annual return made up to 2016-03-24 no member list
dot icon30/03/2016
Appointment of Leonie Rose as a secretary on 2015-10-15
dot icon30/03/2016
Termination of appointment of Robert Brian Sleight as a secretary on 2015-10-15
dot icon30/03/2016
Appointment of Mrs Alexandra Louise Juliette Warren as a director on 2015-10-15
dot icon29/03/2016
Appointment of Mrs Fiona Claridge as a director on 2015-10-15
dot icon29/03/2016
Appointment of Mr Ian Menzies Dawson as a director on 2015-10-15
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/10/2015
Termination of appointment of Peter Norman Horah as a director on 2015-10-15
dot icon31/03/2015
Annual return made up to 2015-03-24 no member list
dot icon31/03/2015
Appointment of Mr Robert Brian Sleight as a secretary on 2015-02-16
dot icon31/03/2015
Termination of appointment of Robert James Anthony Cook as a secretary on 2015-02-16
dot icon31/03/2015
Registered office address changed from Caysh Head Office 2 Whitgift Street Croydon CR0 1FL United Kingdom to Caysh 2 Whitgift Street Croydon CR0 1FL on 2015-03-31
dot icon04/03/2015
Appointment of Mr Robert James Anthony Cook as a secretary on 2015-02-16
dot icon03/03/2015
Termination of appointment of Allison Louise Howe as a director on 2014-10-16
dot icon03/03/2015
Termination of appointment of Allison Louise Howe as a director on 2014-10-16
dot icon03/03/2015
Termination of appointment of Christopher Andrew Iain Clements as a director on 2015-02-16
dot icon03/03/2015
Termination of appointment of James William Tweedie as a director on 2015-02-16
dot icon03/03/2015
Termination of appointment of Christopher Clements as a secretary on 2015-02-16
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Appointment of Mr Christopher Clements as a secretary on 2014-10-16
dot icon29/10/2014
Termination of appointment of Allison Louise Howe as a secretary on 2014-10-16
dot icon27/05/2014
Registered office address changed from Room 236 - the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 2014-05-27
dot icon16/05/2014
Appointment of Mr James William Tweedie as a director
dot icon16/05/2014
Appointment of Mr Robert James Anthony Cook as a director
dot icon24/03/2014
Annual return made up to 2014-03-24 no member list
dot icon07/03/2014
Registered office address changed from 4Th Floor Sycamore House 799 London Road Thornton Heath Surrey CR7 6AW on 2014-03-07
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of Mrs Allison Louise Howe as a secretary
dot icon18/10/2013
Termination of appointment of Caroline Breed as a secretary
dot icon18/10/2013
Termination of appointment of Caroline Breed as a director
dot icon11/10/2013
Appointment of Ms Hannah Galina Northern as a director
dot icon11/10/2013
Appointment of Mrs Allison Louise Howe as a director
dot icon11/10/2013
Appointment of Mr Christopher Andrew Iain Clements as a director
dot icon11/10/2013
Appointment of Mr Michael Anthony Williams as a director
dot icon18/04/2013
Annual return made up to 2013-03-22 no member list
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-22 no member list
dot icon23/03/2012
Termination of appointment of Pauline Vernon as a director
dot icon23/03/2012
Termination of appointment of Florence Metzger as a director
dot icon23/03/2012
Termination of appointment of Sharon Shaw as a director
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon04/05/2011
Appointment of Sharon Shaw as a director
dot icon03/05/2011
Termination of appointment of Graeme Crossley as a director
dot icon19/04/2011
Annual return made up to 2011-03-22 no member list
dot icon19/04/2011
Appointment of Mr Graeme Crossley as a director
dot icon19/04/2011
Termination of appointment of Pauline Vernon as a secretary
dot icon19/04/2011
Appointment of Ms Leonie Rose as a director
dot icon19/04/2011
Appointment of Mrs Angela Clarke as a director
dot icon19/04/2011
Appointment of Mrs Caroline Breed as a director
dot icon19/04/2011
Appointment of Mrs Caroline Breed as a secretary
dot icon19/04/2011
Director's details changed for Dr Robert Brian Sleight on 2011-04-18
dot icon09/03/2011
Certificate of change of name
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-22 no member list
dot icon16/04/2010
Director's details changed for Peter Horah on 2010-03-22
dot icon15/04/2010
Director's details changed for Pauline Vernon on 2010-03-22
dot icon15/04/2010
Termination of appointment of Terrence James as a director
dot icon15/04/2010
Director's details changed for Florence Metzger on 2010-03-22
dot icon15/04/2010
Termination of appointment of Araba Taylor as a director
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 22/03/09
dot icon07/04/2009
Director appointed mr terrence keith james
dot icon07/04/2009
Appointment terminated director robert bailey
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 22/03/08
dot icon18/04/2008
Registered office changed on 18/04/2008 from 5TH floor sycamore house 799 london road thornton heath surrey CR7 6AW
dot icon17/04/2008
Appointment terminated director paul bruce
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon16/05/2007
Annual return made up to 22/03/07
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Annual return made up to 22/03/06
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon28/10/2005
New secretary appointed
dot icon31/05/2005
Annual return made up to 22/03/05
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Secretary resigned
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Director resigned
dot icon30/03/2004
Annual return made up to 22/03/04
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director's particulars changed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Annual return made up to 22/03/03
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
Secretary resigned;director resigned
dot icon01/12/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
Annual return made up to 22/03/02
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon29/10/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon10/04/2001
Annual return made up to 22/03/01
dot icon08/02/2001
Director resigned
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
Annual return made up to 22/03/00
dot icon04/12/1999
New secretary appointed
dot icon04/12/1999
Secretary resigned;director resigned
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon14/04/1999
Annual return made up to 22/03/99
dot icon21/01/1999
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon24/04/1998
Annual return made up to 22/03/98
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Registered office changed on 24/09/97 from: 100 lodge road croydon surrey CR0 2PF
dot icon16/09/1997
Director resigned
dot icon22/04/1997
Annual return made up to 22/03/97
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon29/04/1996
New director appointed
dot icon17/04/1996
Annual return made up to 22/03/96
dot icon27/09/1995
New director appointed
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon11/08/1995
Secretary resigned;director resigned
dot icon11/08/1995
New secretary appointed
dot icon23/05/1995
Director resigned
dot icon09/05/1995
New secretary appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Annual return made up to 22/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
New secretary appointed
dot icon11/05/1994
Secretary resigned;director resigned
dot icon07/05/1994
Director resigned
dot icon07/05/1994
New director appointed
dot icon07/05/1994
Annual return made up to 22/03/94
dot icon27/09/1993
Resolutions
dot icon22/03/1993
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
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bhavesh Padhiar
Director
31/05/2017 - 22/05/2025
1
Mr Graeme Douglas
Director
13/02/2019 - 17/05/2024
-
Williams, Michael Anthony
Director
18/06/2013 - 22/11/2022
4
Dunhill, Andrea Jean
Director
13/02/2019 - Present
1
Lathino, Lance Orange
Director
20/10/2020 - 27/10/2023
2

Persons with Significant Control

10
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 CAYSH

CAYSH is an(a) Active company incorporated on 22/03/1993 with the registered office located at Weatherill House New South Quarter, 23 Whitestone Way, Croydon CR0 4WF. There are currently 8 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 CAYSH?

toggle

CAYSH is currently Active. It was registered on 22/03/1993 .

Where is CAYSH located?

toggle

CAYSH is registered at Weatherill House New South Quarter, 23 Whitestone Way, Croydon CR0 4WF.

What does CAYSH do?

toggle

CAYSH operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAYSH?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Carrie Louise Galvau as a director on 2026-04-20.