About

Registered Number: 05290158
Date of Incorporation: 18/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 2 Crown Court, Rushden, Northamptonshire, NN10 6BS

 

Established in 2004, Casterbridge Care & Education Group Ltd have registered office in Rushden, it's status at Companies House is "Dissolved". There are 2 directors listed as Kramer, Stephen, Orrin, Nicholas Clive for Casterbridge Care & Education Group Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORRIN, Nicholas Clive 06 December 2006 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 23 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 16 December 2015
DS02 - Withdrawal of striking off application by a company 11 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 06 July 2012
AD01 - Change of registered office address 06 July 2012
AP03 - Appointment of secretary 27 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 June 2012
MISC - Miscellaneous document 12 June 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AD01 - Change of registered office address 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 November 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 05 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
CERTNM - Change of name certificate 04 May 2006
CERTNM - Change of name certificate 14 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363s - Annual Return 09 January 2006
CERTNM - Change of name certificate 16 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 01 April 2005
225 - Change of Accounting Reference Date 24 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
CERTNM - Change of name certificate 08 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.