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..
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 | : |
|
Registered Address | : | 61 London Road, Maidstone, Kent, ME16 8TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Drake Close, Ormskirk, United Kingdom, L39 5QL | Director | 03 December 2022 | Active |
21, Larchfield Street, Darlington, United Kingdom, DL3 7TF | Director | 07 October 2023 | Active |
53, Grove Road West, Enfield, England, EN3 5SY | Director | 03 October 2020 | Active |
77, Squires Way, Wilmington, Dartford, United Kingdom, DA2 7NN | Director | 06 August 2022 | Active |
5 Chimney Court, 23 Brewhurst Lane, Wapping, United Kingdom, E1W 2NU | Secretary | 20 July 2017 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Secretary | 27 September 2009 | Active |
63, Osborn Road, Barton Le Clay, England, MK45 4NY | Secretary | 01 October 2013 | Active |
40, Narford Road, London, England, E5 8RD | Secretary | 01 October 2012 | Active |
Flat 20, 33-35 New Bedford Road, Luton, United Kingdom, LU1 1SE | Director | 06 December 2014 | Active |
153 York Road, Maidstone, United Kingdom, ME15 7QX | Director | 01 February 2020 | Active |
Warwick House, 116 Palmerston Road, Buckhurst Hill, England, IG9 5LQ | Director | 06 August 2011 | Active |
103, The Street, Mereworth, Maidstone, ME18 5LU | Director | 03 October 2009 | Active |
61, London Road, Maidstone, England, ME16 8TX | Director | 03 October 2009 | Active |
61, London Road, Maidstone, England, ME16 8TX | Director | 01 October 2011 | Active |
81 Poynings Road, Ifield, Crawley, United Kingdom, RH11 0TN | Director | 05 October 2019 | Active |
19 Dunsbury Close, Sutton, United Kingdom, SM2 6TP | Director | 05 October 2019 | Active |
2a Station Road, Radyr, United Kingdom, CF15 8AA | Director | 02 August 2014 | Active |
Randalls, Mead Road, Chislehurst, BR7 6AD | Director | 27 September 2009 | Active |
61, London Road, Maidstone, England, ME16 8TX | Director | 03 October 2009 | Active |
5 Chimney Court, 23 Brewhurst Lane, Wapping, United Kingdom, E1W 2NU | Director | 14 December 2015 | Active |
2 Waters Reach, Highlane, Stockport, United Kingdom, SK6 8DH | Director | 04 August 2017 | Active |
53, Grove Road, Enfield, EN3 5SY | Director | 27 September 2009 | Active |
14c Colvestone Crescent, Hackney, London, United Kingdom, E8 2LH | Director | 06 December 2014 | Active |
61, London Road, Maidstone, England, ME16 8TX | Director | 03 October 2009 | Active |
47, Heathfield Close, Potters Bar, England, EN6 1SR | Director | 02 October 2012 | Active |
61, London Road, Maidstone, England, ME16 8TX | Director | 06 August 2011 | Active |
22 Abinger Mews, London, United Kingdom, W9 3SP | Director | 06 December 2014 | Active |
Flat 1, Rowe House, Perranporth, United Kingdom, TR6 0EZ | Director | 05 October 2019 | Active |
4 Magnolia Court, 62 Aspen Lane, Northolt, England, UB5 6XE | Director | 02 August 2014 | Active |
6a Green Wrythe Lane, Carshalton, England, SM5 2DW | Director | 04 August 2018 | Active |
Tanglewood Farm, Stubbs Lane, Skibbs Lane, Orpington, United Kingdom, BR5 4HA | Director | 02 October 2021 | Active |
40, Narford Road, London, England, E5 8RD | Director | 02 August 2012 | Active |
8, Kings Avenue, Christchurch, England, BH23 1NB | Director | 02 October 2012 | Active |
10 Roebuck Heights, North End, Buckhurst Hill, United Kingdom, IG9 5RF | Director | 31 July 2021 | Active |
156 Connaught Road, Brookwood, Woking, United Kingdom, GU24 0AL | Director | 06 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.