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 15 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 |
---|
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 |
---|
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
|
---|
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
|
---|
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
|
---|
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 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 | : | 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 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)