Ca England And Wales MAIDSTONE


Ca England And Wales started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07031475. The Ca England And Wales company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Maidstone at 61 London Road. Postal code: ME16 8TX. Since 2014/02/20 Ca England And Wales is no longer carrying the name Cocaine Anonymous England & Wales.

The firm has 4 directors, namely Daniel G., Benedict D. and Stephen P. and others. Of them, Paul M. has been with the company the longest, being appointed on 3 October 2020 and Daniel G. has been with the company for the least time - from 7 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ca England And Wales Address / Contact

Office Address 61 London Road
Town Maidstone
Post code ME16 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07031475
Date of Incorporation Sun, 27th Sep 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Daniel G.

Position: Director

Appointed: 07 October 2023

Benedict D.

Position: Director

Appointed: 03 December 2022

Stephen P.

Position: Director

Appointed: 06 August 2022

Paul M.

Position: Director

Appointed: 03 October 2020

Stacey R.

Position: Director

Appointed: 02 October 2021

Resigned: 09 October 2023

Jason S.

Position: Director

Appointed: 31 July 2021

Resigned: 09 October 2023

David B.

Position: Director

Appointed: 01 February 2020

Resigned: 04 December 2021

Laurie G.

Position: Director

Appointed: 05 October 2019

Resigned: 20 December 2022

Samuel M.

Position: Director

Appointed: 05 October 2019

Resigned: 20 December 2022

Sheree-Ann H.

Position: Director

Appointed: 05 October 2019

Resigned: 20 December 2022

Carey T.

Position: Director

Appointed: 02 June 2019

Resigned: 31 January 2020

Giuseppe P.

Position: Director

Appointed: 04 August 2018

Resigned: 07 November 2019

Rachel W.

Position: Director

Appointed: 03 February 2018

Resigned: 01 February 2020

Patrick L.

Position: Director

Appointed: 04 August 2017

Resigned: 10 September 2019

Joe K.

Position: Secretary

Appointed: 20 July 2017

Resigned: 03 February 2018

Joe K.

Position: Director

Appointed: 14 December 2015

Resigned: 03 February 2018

Robert M.

Position: Director

Appointed: 06 December 2014

Resigned: 05 December 2017

Christopher A.

Position: Director

Appointed: 06 December 2014

Resigned: 13 October 2015

Peter M.

Position: Director

Appointed: 06 December 2014

Resigned: 13 October 2015

John T.

Position: Director

Appointed: 06 December 2014

Resigned: 03 February 2018

Paul N.

Position: Director

Appointed: 02 August 2014

Resigned: 15 July 2015

Julian H.

Position: Director

Appointed: 02 August 2014

Resigned: 08 November 2019

Shirley M.

Position: Secretary

Appointed: 01 October 2013

Resigned: 20 July 2017

Deborah S.

Position: Director

Appointed: 02 October 2012

Resigned: 06 December 2014

Sarah M.

Position: Director

Appointed: 02 October 2012

Resigned: 01 October 2016

Alexander R.

Position: Secretary

Appointed: 01 October 2012

Resigned: 04 December 2012

Alex R.

Position: Director

Appointed: 02 August 2012

Resigned: 02 August 2014

Jonathan C.

Position: Director

Appointed: 01 October 2011

Resigned: 01 December 2012

Ian Y.

Position: Director

Appointed: 06 August 2011

Resigned: 13 October 2015

Matthew B.

Position: Director

Appointed: 06 August 2011

Resigned: 02 October 2012

Dawn M.

Position: Director

Appointed: 06 August 2011

Resigned: 31 March 2012

John B.

Position: Director

Appointed: 03 October 2009

Resigned: 19 February 2011

Stanford B.

Position: Director

Appointed: 03 October 2009

Resigned: 31 August 2011

Paul J.

Position: Director

Appointed: 03 October 2009

Resigned: 31 August 2011

Sally M.

Position: Director

Appointed: 03 October 2009

Resigned: 31 July 2011

James L.

Position: Secretary

Appointed: 27 September 2009

Resigned: 11 January 2011

Paul M.

Position: Director

Appointed: 27 September 2009

Resigned: 10 May 2010

Steven H.

Position: Director

Appointed: 27 September 2009

Resigned: 10 May 2010

People with significant control

The list of PSCs that own or control the company consists of 17 names. As BizStats researched, there is Stephen P. The abovementioned PSC. Another one in the persons with significant control register is Stacey R. This PSC . The third one is Jason S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Stephen P.

Notified on 6 August 2022
Nature of control: right to appoint and remove directors

Stacey R.

Notified on 2 October 2021
Nature of control: right to appoint and remove directors

Jason S.

Notified on 31 July 2021
Nature of control: right to appoint and remove directors

Sheree-Ann H.

Notified on 5 October 2019
Nature of control: right to appoint and remove directors

Samuel M.

Notified on 5 October 2019
Nature of control: right to appoint and remove directors

Paul M.

Notified on 3 October 2020
Nature of control: right to appoint and remove directors

Laurie G.

Notified on 5 October 2019
Nature of control: right to appoint and remove directors

David B.

Notified on 1 February 2020
Ceased on 4 December 2021
Nature of control: right to appoint and remove directors

Julian H.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: right to appoint and remove directors

Julian H.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: right to appoint and remove directors

Patrick L.

Notified on 4 August 2017
Ceased on 10 August 2019
Nature of control: right to appoint and remove directors

John T.

Notified on 6 April 2016
Ceased on 3 February 2018
Nature of control: right to appoint and remove directors

John T.

Notified on 6 April 2016
Ceased on 3 February 2018
Nature of control: right to appoint and remove directors

Joe K.

Notified on 6 April 2016
Ceased on 3 February 2018
Nature of control: right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: right to appoint and remove directors

Sarah M.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Cocaine Anonymous England & Wales February 20, 2014
The General Service Bureau Of Cocaine Anonymous England & Wales April 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand21 48826 98025 00339 60546 10443 513
Current Assets35 95030 76534 74341 42746 50443 803
Debtors14 4623 7859 7401 822400290
Other Debtors14 4623 7859 7401 822400290
Property Plant Equipment 36634279  
Other
Charitable Expenditure27 33448 90037 33720 15349 03984 603
Charity Funds34 58229 75132 70540 12645 12435 003
Charity Registration Number England Wales 1 136 2001 136 200 1 136 2001 136 200
Donations Legacies27 58345 60334 00726 48254 62882 319
Expenditure28 76854 43441 85322 06150 52493 063
Income Endowments42 58349 60344 80729 48255 52282 942
Income From Other Trading Activities15 0004 00010 8003 000894623
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses13 815-4 8312 9547 4214 998-10 121
Accumulated Depreciation Impairment Property Plant Equipment 183446709788788
Additions Other Than Through Business Combinations Property Plant Equipment 549239   
Creditors1 3681 3802 3801 3801 3808 800
Depreciation Rate Used For Property Plant Equipment 33  3333
Increase From Depreciation Charge For Year Property Plant Equipment 183263 79 
Net Current Assets Liabilities34 58229 38532 36340 04745 12435 003
Other Creditors1 3681 3802 3801 3801 3808 800
Property Plant Equipment Gross Cost 549788 788788
Total Assets Less Current Liabilities34 58229 75132 70540 12645 12435 003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 12th, February 2024
Free Download (13 pages)

Company search

Advertisements