Cas Learning Disabilities Services Limited SEVENOAKS


Cas Learning Disabilities Services Limited was formally closed on 2023-03-14. Cas Learning Disabilities Services was a private limited company that could have been found at Nepicar House London Road, Wrotham Heath, Sevenoaks, TN15 7RS, Kent, ENGLAND. This company (incorporated on 2010-01-28) was run by 4 directors and 1 secretary.
Director Thomas D. who was appointed on 30 July 2021.
Director Mark G. who was appointed on 18 July 2018.
Director Antonio R. who was appointed on 28 December 2016.
Moving on to the secretaries, we can name: Katie B. appointed on 06 December 2021.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the official database, there was a name change on 2017-06-26, their previous name was Cambian Learning Disabilities Services. There is a second name alteration: previous name was Care Aspirations Services performed on 2010-07-27. The last confirmation statement was filed on 2022-01-28 and last time the statutory accounts were filed was on 31 December 2021. 2016-01-28 was the date of the latest annual return.

Cas Learning Disabilities Services 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 07139601
Date of Incorporation Thu, 28th Jan 2010
Date of Dissolution Tue, 14th Mar 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Feb 2023
Last confirmation statement dated Fri, 28th Jan 2022

Company staff

Katie B.

Position: Secretary

Appointed: 06 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

Michael M.

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: 06 December 2021

Mark G.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Laurence H.

Position: Director

Appointed: 28 December 2016

Resigned: 07 August 2019

Nicola M.

Position: Director

Appointed: 28 December 2016

Resigned: 28 December 2016

Francis J.

Position: Secretary

Appointed: 15 September 2016

Resigned: 28 December 2016

Paul W.

Position: Secretary

Appointed: 30 January 2015

Resigned: 15 September 2016

Andrew G.

Position: Director

Appointed: 25 October 2013

Resigned: 27 April 2016

Antonio R.

Position: Director

Appointed: 01 October 2010

Resigned: 28 December 2016

Michael M.

Position: Director

Appointed: 01 October 2010

Resigned: 28 December 2016

Mohamed A.

Position: Director

Appointed: 08 February 2010

Resigned: 28 December 2016

Christopher J.

Position: Director

Appointed: 28 January 2010

Resigned: 10 September 2010

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 January 2010

Resigned: 30 January 2015

Shabbir M.

Position: Director

Appointed: 28 January 2010

Resigned: 31 October 2013

People with significant control

Cygnet Aspirations Developments 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 & Wales
Registration number 07047184
Notified on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cygnet Health Care Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 December 2016
Ceased on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cambian Learning Disabilities Services June 26, 2017
Care Aspirations Services July 27, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Statement by Directors
filed on: 1st, December 2022
Free Download (3 pages)

Company search

Advertisements