UKBizDB.co.uk

CA ENGLAND AND WALES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ca England And Wales. The company was founded 14 years ago and was given the registration number 07031475. The firm's registered office is in MAIDSTONE. You can find them at 61 London Road, , Maidstone, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CA ENGLAND AND WALES
Company Number:07031475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:61 London Road, Maidstone, Kent, ME16 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Drake Close, Ormskirk, United Kingdom, L39 5QL

Director03 December 2022Active
21, Larchfield Street, Darlington, United Kingdom, DL3 7TF

Director07 October 2023Active
53, Grove Road West, Enfield, England, EN3 5SY

Director03 October 2020Active
77, Squires Way, Wilmington, Dartford, United Kingdom, DA2 7NN

Director06 August 2022Active
5 Chimney Court, 23 Brewhurst Lane, Wapping, United Kingdom, E1W 2NU

Secretary20 July 2017Active
Oakdene, Forge Close, Melbourne, YO42 4QS

Secretary27 September 2009Active
63, Osborn Road, Barton Le Clay, England, MK45 4NY

Secretary01 October 2013Active
40, Narford Road, London, England, E5 8RD

Secretary01 October 2012Active
Flat 20, 33-35 New Bedford Road, Luton, United Kingdom, LU1 1SE

Director06 December 2014Active
153 York Road, Maidstone, United Kingdom, ME15 7QX

Director01 February 2020Active
Warwick House, 116 Palmerston Road, Buckhurst Hill, England, IG9 5LQ

Director06 August 2011Active
103, The Street, Mereworth, Maidstone, ME18 5LU

Director03 October 2009Active
61, London Road, Maidstone, England, ME16 8TX

Director03 October 2009Active
61, London Road, Maidstone, England, ME16 8TX

Director01 October 2011Active
81 Poynings Road, Ifield, Crawley, United Kingdom, RH11 0TN

Director05 October 2019Active
19 Dunsbury Close, Sutton, United Kingdom, SM2 6TP

Director05 October 2019Active
2a Station Road, Radyr, United Kingdom, CF15 8AA

Director02 August 2014Active
Randalls, Mead Road, Chislehurst, BR7 6AD

Director27 September 2009Active
61, London Road, Maidstone, England, ME16 8TX

Director03 October 2009Active
5 Chimney Court, 23 Brewhurst Lane, Wapping, United Kingdom, E1W 2NU

Director14 December 2015Active
2 Waters Reach, Highlane, Stockport, United Kingdom, SK6 8DH

Director04 August 2017Active
53, Grove Road, Enfield, EN3 5SY

Director27 September 2009Active
14c Colvestone Crescent, Hackney, London, United Kingdom, E8 2LH

Director06 December 2014Active
61, London Road, Maidstone, England, ME16 8TX

Director03 October 2009Active
47, Heathfield Close, Potters Bar, England, EN6 1SR

Director02 October 2012Active
61, London Road, Maidstone, England, ME16 8TX

Director06 August 2011Active
22 Abinger Mews, London, United Kingdom, W9 3SP

Director06 December 2014Active
Flat 1, Rowe House, Perranporth, United Kingdom, TR6 0EZ

Director05 October 2019Active
4 Magnolia Court, 62 Aspen Lane, Northolt, England, UB5 6XE

Director02 August 2014Active
6a Green Wrythe Lane, Carshalton, England, SM5 2DW

Director04 August 2018Active
Tanglewood Farm, Stubbs Lane, Skibbs Lane, Orpington, United Kingdom, BR5 4HA

Director02 October 2021Active
40, Narford Road, London, England, E5 8RD

Director02 August 2012Active
8, Kings Avenue, Christchurch, England, BH23 1NB

Director02 October 2012Active
10 Roebuck Heights, North End, Buckhurst Hill, United Kingdom, IG9 5RF

Director31 July 2021Active
156 Connaught Road, Brookwood, Woking, United Kingdom, GU24 0AL

Director06 December 2014Active

People with Significant Control

Dr Stephen Phillips
Notified on:06 August 2022
Status:Active
Date of birth:December 1960
Nationality:Welsh
Country of residence:United Kingdom
Address:77, Squires Way, Dartford, United Kingdom, DA2 7NN
Nature of control:
  • Right to appoint and remove directors
Miss Stacey Revell
Notified on:02 October 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Tanglewood Farm, Stubbs Lane, Orpington, United Kingdom, BR5 4HA
Nature of control:
  • Right to appoint and remove directors
Mr Jason Clark Stanton
Notified on:31 July 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:10 Roebuck Heights, North End, Buckhurst Hill, United Kingdom, IG9 5RF
Nature of control:
  • Right to appoint and remove directors
Mr Paul Mears
Notified on:03 October 2020
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:53 Grove Road West, Enfield, United Kingdom, EN3 5SY
Nature of control:
  • Right to appoint and remove directors
Mr David Beard
Notified on:01 February 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:153 York Road, Maidstone, United Kingdom, ME15 7QX
Nature of control:
  • Right to appoint and remove directors
Miss Laurie Glancy
Notified on:05 October 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:81 Poynings Road, Ifield, Crawley, United Kingdom, RH11 0TN
Nature of control:
  • Right to appoint and remove directors
Ms Sheree-Ann Hawkins
Notified on:05 October 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:19 Dunsbury Close, Sutton, United Kingdom, SM2 6TP
Nature of control:
  • Right to appoint and remove directors
Samuel David Morris Morris
Notified on:05 October 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Rowe House, Perranporth, United Kingdom, TR6 0EZ
Nature of control:
  • Right to appoint and remove directors
Mr Patrick Leonard
Notified on:04 August 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Waters Reach, Highlane, Stockport, United Kingdom, SK6 8DH
Nature of control:
  • Right to appoint and remove directors
Mr Julian Noel William Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Wales
Address:8 Colliers Avenue, Llanharan, Wales, CF72 9UT
Nature of control:
  • Right to appoint and remove directors
Mr Julian Noel William Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Welsh
Country of residence:Wales
Address:8 Colliers Avenue, Llanharan, Wales, CF72 9UT
Nature of control:
  • Right to appoint and remove directors
Mr John Grant Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:United Kingdom
Address:156 Connaught Road, Brookwood, Woking, United Kingdom, GU24 0AL
Nature of control:
  • Right to appoint and remove directors
Mr Joe Keely
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Chimney Court, 23 Brewhurst Lane, Wapping, United Kingdom, E1W 2NU
Nature of control:
  • Right to appoint and remove directors
Mr John Grant Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:156 Connaught Road, Brookwood, Woking, United Kingdom, GU24 0AL
Nature of control:
  • Right to appoint and remove directors
Mr Robert William Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:22 Abinger Mews, London, United Kingdom, W9 3SP
Nature of control:
  • Right to appoint and remove directors
Mr Robert William Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:22 Abinger Mews, London, United Kingdom, W9 3SP
Nature of control:
  • Right to appoint and remove directors
Sarah Jane Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:47 Heathfield Close, Potters Bar, England, EN6 1SR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.