Cas Healthcare Properties Limited SEVENOAKS


Cas Healthcare Properties started in year 2014 as Private Limited Company with registration number 09357857. The Cas Healthcare Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sevenoaks at Nepicar House London Road. Postal code: TN15 7RS. Since Tuesday 27th June 2017 Cas Healthcare Properties Limited is no longer carrying the name Cambian Healthcare Properties.

Currently there are 4 directors in the the company, namely Jenny G., Thomas D. and Mark G. and others. In addition one secretary - Katie B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cas Healthcare Properties Limited Address / Contact

Office Address Nepicar House London Road
Office Address2 Wrotham Heath
Town Sevenoaks
Post code TN15 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357857
Date of Incorporation Wed, 17th Dec 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jenny G.

Position: Director

Appointed: 13 December 2022

Katie B.

Position: Secretary

Appointed: 09 December 2021

Thomas D.

Position: Director

Appointed: 30 July 2021

Mark G.

Position: Director

Appointed: 18 July 2018

Antonio R.

Position: Director

Appointed: 28 December 2016

Gerald C.

Position: Director

Appointed: 07 August 2019

Resigned: 19 July 2021

Anthony C.

Position: Secretary

Appointed: 12 July 2017

Resigned: 09 December 2021

Mark G.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Nicola M.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Laurence H.

Position: Director

Appointed: 28 December 2016

Resigned: 07 August 2019

Michael M.

Position: Director

Appointed: 28 December 2016

Resigned: 13 December 2022

Francis J.

Position: Secretary

Appointed: 15 September 2016

Resigned: 28 December 2016

Paul W.

Position: Secretary

Appointed: 30 January 2015

Resigned: 15 September 2016

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2014

Resigned: 30 January 2015

Andrew G.

Position: Secretary

Appointed: 17 December 2014

Resigned: 19 December 2014

Andrew G.

Position: Director

Appointed: 17 December 2014

Resigned: 27 April 2016

Mohamed A.

Position: Director

Appointed: 17 December 2014

Resigned: 28 December 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Cygnet Behavioural Health Limited from Sevenoaks, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cygnet Behavioural Health Limited

Nepicar House London Road, Wrotham Heath, Sevenoaks, TN15 7RS, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03977299
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cambian Healthcare Properties June 27, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
Free Download (72 pages)

Company search

Advertisements