About

Registered Number: 04600521
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, NE1 1LE

 

Based in Newcastle Upon Tyne, Caspian Learning Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Brannigan, Christopher Anthony, Brewer, Kathleen Mary, Brannigan, Kathrin Angela, Dr, Duncan, Graeme Neville at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNIGAN, Christopher Anthony 26 November 2002 - 1
BRANNIGAN, Kathrin Angela, Dr 26 November 2002 20 February 2008 1
DUNCAN, Graeme Neville 01 April 2004 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Kathleen Mary 26 November 2002 15 November 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2020
RESOLUTIONS - N/A 10 June 2020
SH01 - Return of Allotment of shares 10 June 2020
MA - Memorandum and Articles 10 June 2020
MR04 - N/A 03 June 2020
PSC08 - N/A 20 May 2020
PSC07 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
MR01 - N/A 05 May 2020
SH01 - Return of Allotment of shares 07 April 2020
MR04 - N/A 28 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 07 October 2017
SH01 - Return of Allotment of shares 30 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 16 August 2016
SH01 - Return of Allotment of shares 16 August 2016
RESOLUTIONS - N/A 10 August 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 19 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 December 2014
RESOLUTIONS - N/A 27 November 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 12 May 2014
RESOLUTIONS - N/A 25 April 2014
RESOLUTIONS - N/A 25 April 2014
SH01 - Return of Allotment of shares 25 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 26 October 2012
SH01 - Return of Allotment of shares 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 October 2011
RESOLUTIONS - N/A 13 July 2011
SH08 - Notice of name or other designation of class of shares 13 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 21 September 2010
AD04 - Change of location of company records to the registered office 20 September 2010
AA - Annual Accounts 19 May 2010
RESOLUTIONS - N/A 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
CC04 - Statement of companies objects 12 January 2010
AP01 - Appointment of director 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
RESOLUTIONS - N/A 18 April 2008
RESOLUTIONS - N/A 18 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2008
128(4) - Notice of assignment of name or new name to any class of shares 18 April 2008
128(4) - Notice of assignment of name or new name to any class of shares 18 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 03 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 28 December 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
123 - Notice of increase in nominal capital 08 November 2006
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 29 December 2005
225 - Change of Accounting Reference Date 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
123 - Notice of increase in nominal capital 10 March 2005
363a - Annual Return 15 December 2004
353 - Register of members 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
AA - Annual Accounts 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
287 - Change in situation or address of Registered Office 23 August 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
363s - Annual Return 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Fully Satisfied

N/A

Debenture 02 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.