Caysh CROYDON


Caysh is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Weatherill House New South Quarter, 23 Whitestone Way, Croydon CR0 4WF. Incorporated on 1993-03-22, this 31-year-old company is run by 6 directors.
Director Jocelyn C., appointed on 15 August 2023. Director Denise S., appointed on 27 July 2021. Director Samuel B., appointed on 05 September 2019.
The company is categorised as "other residential care activities n.e.c." (SIC: 87900). According to CH information there was a name change on 2011-03-09 and their previous name was Croydon Association For Young Single Homeless (Caysh).
The last confirmation statement was filed on 2023-03-07 and the deadline for the following filing is 2024-03-21. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Caysh Address / Contact

Office Address Weatherill House New South Quarter
Office Address2 23 Whitestone Way
Town Croydon
Post code CR0 4WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802109
Date of Incorporation Mon, 22nd Mar 1993
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Jocelyn C.

Position: Director

Appointed: 15 August 2023

Denise S.

Position: Director

Appointed: 27 July 2021

Samuel B.

Position: Director

Appointed: 05 September 2019

Graeme D.

Position: Director

Appointed: 13 February 2019

Andrea D.

Position: Director

Appointed: 13 February 2019

Bhavesh P.

Position: Director

Appointed: 31 May 2017

Lance L.

Position: Director

Appointed: 20 October 2020

Resigned: 27 October 2023

Jerusha K.

Position: Director

Appointed: 16 October 2019

Resigned: 12 January 2022

Karen L.

Position: Director

Appointed: 13 February 2019

Resigned: 31 January 2023

Simon W.

Position: Director

Appointed: 13 February 2019

Resigned: 20 August 2022

Bhavesh P.

Position: Secretary

Appointed: 13 February 2019

Resigned: 08 April 2021

Hayley L.

Position: Director

Appointed: 13 February 2019

Resigned: 16 February 2021

Rachelle A.

Position: Director

Appointed: 22 February 2018

Resigned: 22 November 2022

Ian D.

Position: Director

Appointed: 15 October 2015

Resigned: 15 August 2017

Alexandra W.

Position: Director

Appointed: 15 October 2015

Resigned: 14 April 2018

Fiona C.

Position: Director

Appointed: 15 October 2015

Resigned: 22 February 2018

Leonie J.

Position: Secretary

Appointed: 15 October 2015

Resigned: 13 February 2019

Robert S.

Position: Secretary

Appointed: 16 February 2015

Resigned: 15 October 2015

Robert C.

Position: Secretary

Appointed: 16 February 2015

Resigned: 16 February 2015

Christopher C.

Position: Secretary

Appointed: 16 October 2014

Resigned: 16 February 2015

James T.

Position: Director

Appointed: 16 April 2014

Resigned: 16 February 2015

Robert C.

Position: Director

Appointed: 16 April 2014

Resigned: 28 November 2019

Allison H.

Position: Secretary

Appointed: 17 October 2013

Resigned: 16 October 2014

Michael W.

Position: Director

Appointed: 18 June 2013

Resigned: 22 November 2022

Christopher C.

Position: Director

Appointed: 11 January 2013

Resigned: 16 February 2015

Hannah N.

Position: Director

Appointed: 04 January 2013

Resigned: 09 November 2021

Allison H.

Position: Director

Appointed: 29 June 2011

Resigned: 16 October 2014

Graeme C.

Position: Director

Appointed: 20 November 2010

Resigned: 28 April 2011

Angela C.

Position: Director

Appointed: 20 November 2010

Resigned: 22 November 2018

Leonie J.

Position: Director

Appointed: 20 November 2010

Resigned: 13 February 2019

Caroline B.

Position: Secretary

Appointed: 20 November 2010

Resigned: 17 October 2013

Caroline B.

Position: Director

Appointed: 20 November 2010

Resigned: 17 October 2013

Sharon S.

Position: Director

Appointed: 17 December 2009

Resigned: 11 May 2011

Terrence J.

Position: Director

Appointed: 15 January 2007

Resigned: 04 March 2010

Florence M.

Position: Director

Appointed: 15 December 2005

Resigned: 01 March 2012

Pauline V.

Position: Secretary

Appointed: 16 December 2004

Resigned: 20 November 2010

Pauline V.

Position: Director

Appointed: 12 February 2004

Resigned: 11 May 2011

Ronald B.

Position: Director

Appointed: 12 February 2004

Resigned: 16 December 2004

Ronald B.

Position: Secretary

Appointed: 12 February 2004

Resigned: 16 December 2004

Araba T.

Position: Director

Appointed: 04 November 2003

Resigned: 18 December 2009

Simon L.

Position: Director

Appointed: 04 November 2003

Resigned: 24 February 2005

Peter H.

Position: Director

Appointed: 04 November 2003

Resigned: 15 October 2015

Rebecca F.

Position: Director

Appointed: 23 September 2003

Resigned: 18 May 2004

Paul B.

Position: Director

Appointed: 26 June 2003

Resigned: 15 December 2005

Anna R.

Position: Director

Appointed: 26 June 2003

Resigned: 16 December 2004

Robert S.

Position: Secretary

Appointed: 10 December 2002

Resigned: 12 February 2004

Mary S.

Position: Director

Appointed: 10 December 2001

Resigned: 04 November 2003

Karen P.

Position: Director

Appointed: 10 December 2001

Resigned: 01 November 2002

Robert S.

Position: Director

Appointed: 10 December 2001

Resigned: 13 October 2016

Oko K.

Position: Director

Appointed: 06 June 2001

Resigned: 03 June 2003

Philippa B.

Position: Secretary

Appointed: 26 November 1999

Resigned: 10 December 2002

Girda N.

Position: Director

Appointed: 10 December 1998

Resigned: 14 December 2000

Robert B.

Position: Director

Appointed: 10 December 1998

Resigned: 18 December 2008

Philippa B.

Position: Director

Appointed: 17 November 1998

Resigned: 10 December 2002

Nicholas W.

Position: Director

Appointed: 17 November 1998

Resigned: 23 October 2001

Anne-Britt K.

Position: Director

Appointed: 01 October 1996

Resigned: 10 December 1998

Vanessa W.

Position: Director

Appointed: 01 October 1996

Resigned: 10 September 1997

Raymond S.

Position: Director

Appointed: 12 December 1995

Resigned: 10 December 1998

Edith O.

Position: Director

Appointed: 19 September 1995

Resigned: 15 March 1999

Kate M.

Position: Secretary

Appointed: 08 August 1995

Resigned: 26 November 1999

Peter F.

Position: Secretary

Appointed: 04 April 1995

Resigned: 30 June 1995

Ossie B.

Position: Director

Appointed: 04 April 1995

Resigned: 23 January 1996

Diane W.

Position: Director

Appointed: 04 October 1994

Resigned: 10 September 1997

Stuart P.

Position: Secretary

Appointed: 22 April 1994

Resigned: 21 February 1995

Peter F.

Position: Director

Appointed: 08 March 1994

Resigned: 30 June 1995

John B.

Position: Secretary

Appointed: 22 March 1993

Resigned: 22 April 1994

Kate M.

Position: Director

Appointed: 22 March 1993

Resigned: 26 November 1999

Stuart P.

Position: Director

Appointed: 22 March 1993

Resigned: 21 February 1995

Simon L.

Position: Director

Appointed: 22 March 1993

Resigned: 12 February 2004

Josephine H.

Position: Director

Appointed: 22 March 1993

Resigned: 14 December 1993

William K.

Position: Director

Appointed: 22 March 1993

Resigned: 16 May 1995

John B.

Position: Director

Appointed: 22 March 1993

Resigned: 22 April 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 10 names. As BizStats established, there is Bhavesh P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Graeme D. This PSC has significiant influence or control over the company,. Then there is Michael W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Bhavesh P.

Notified on 16 February 2017
Ceased on 6 December 2022
Nature of control: significiant influence or control

Graeme D.

Notified on 8 April 2021
Ceased on 22 November 2022
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 25-50% voting rights

Hannah N.

Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control: 25-50% voting rights

Bob C.

Notified on 6 April 2016
Ceased on 6 June 2019
Nature of control: 25-50% voting rights

Leonie J.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: 25-50% shares

Angela C.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: 25-50% voting rights

Alexandra W.

Notified on 6 April 2016
Ceased on 14 April 2018
Nature of control: 25-50% voting rights

Fiona C.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 25-50% voting rights

Ian D.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights

Company previous names

Croydon Association For Young Single Homeless (caysh) March 9, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 2nd, January 2024
Free Download (30 pages)

Company search