UKBizDB.co.uk

CASP

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

This company is commonly known as Casp. The company was founded 36 years ago and was given the registration number 02210675. The firm's registered office is in ST. IVES. You can find them at Raleigh House 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CASP
Company Number:02210675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1988
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives, England, PE27 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Leigh Road, Southampton, England, SO17 1EF

Secretary12 October 2018Active
6, Clarendon Street, Cambridge, CB1 1JU

Director22 February 2008Active
Meadens, Church Lane, Warfield, Bracknell, England, RG42 6EG

Director15 May 2015Active
Cowieswells, Stonehaven, Stonehaven, Scotland, AB39 2TP

Director13 June 2022Active
Raleigh House, 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director30 March 2018Active
Dept Earth Sciences, University Of Oxford, South Parks Road, Oxford, England, OX1 3AN

Director14 March 2014Active
8 Leigh Road, Highfield, Southampton, SO17 1EF

Director23 February 2007Active
Raleigh House, 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director11 April 2022Active
67 South View Avenue, Caversham, Reading, RG4 5AJ

Director23 February 2007Active
21 High Street, Orwell, Royston, SG8 5QN

Director03 March 2006Active
Raleigh House, 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director11 April 2022Active
University Of Derby, Kedleston Road, Derby, United Kingdom, DE22 1GB

Director08 March 2013Active
85 Coton Road, Grantchester, Cambridge, CB3 9NT

Secretary-Active
36 Montague Road, Cambridge, CB4 1BX

Secretary07 March 2002Active
77 Christchurch Road, Winchester, SO23 9TG

Secretary07 March 2003Active
5 Richmond Road, Cambridge, CB4 3PP

Secretary08 May 1992Active
Dept Of Earth Sciences, University Of Cambridge, Downing Street, Cambridge, England, CB2 3EQ

Director04 March 2011Active
17 Gray Close, Bristol, BS10 7SZ

Director-Active
Townhead Cottage, Edale Road, Hope, Hope Valley, United Kingdom, S33 6SF

Director14 June 2002Active
Cherry Tree, 49 Dark Lane Backwell, Bristol, BS48 3NT

Director14 June 2002Active
Chestnut Tree House,, 95 Water Lane, Oakington, Cambridge, United Kingdom, CB24 3AL

Director20 January 1995Active
117 Grantchester Meadows, Cambridge, CB3 9JN

Director-Active
117 Grantchester Meadows, Cambridge, CB3 9JN

Director-Active
53 Hartington Grove, Cambridge, CB1 4UA

Director-Active
3 Finedon Hall, Mackworth Drive, Finedon, Wellingborough, NN9 5NL

Director20 June 2003Active
6 Barrow Road, Cambridge, CB2 2AS

Director08 May 1996Active
14 Lane End, Lanesend, Tring, HP23 6LF

Director-Active
The Hall, Roudham East Harling, Norwich, NR16 2RL

Director07 October 1994Active
14 Bentley Road, Cambridge, CB2 2AW

Director-Active
77 Christchurch Road, Winchester, SO23 9TG

Director14 June 2002Active
Gonville And Caius College, Cambridge, CB2 1TA

Director-Active
The Close Church Lane, Upper Wolvercote, Oxford, OX2 8AS

Director28 January 1994Active
48 High Street, Swaffham Bulbeck, Cambridge, CB5 0LX

Director-Active
5 Richmond Road, Cambridge, CB4 3PP

Director-Active
15 Mingle Lane, Great Shelford, Cambridge, CB2 5BG

Director08 May 1992Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Address

Change sail address company with old address new address.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.