About

Registered Number: 02802109
Date of Incorporation: 22/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Christopher Wren Yard, 119 High Street, Croydon, CR0 1QG,

 

Caysh was founded on 22 March 1993, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Padhiar, Bhavesh, Angeline, Rachelle Marie-helene, Bartlett-pestell, Samuel William James, Douglas, Graeme, Lam, Karen, Northern, Hannah Galina, Padhiar, Bhavesh, Wales, Simon David, Breed, Caroline, Clements, Christopher, Cook, Robert James Anthony, Howe, Allison Louise, James, Leonie, Sleight, Robert Brian, Bailey, Robert John, Barber, Philippa Susanne, Blake, Ossie, Boyle, John Francis, Breed, Caroline, Bruce, Paul John, Claridge, Fiona, Clarke, Angela Elaine, Clements, Christopher Andrew Iain, Cook, Robert James Anthony, Forrester, Rebecca, Hammerrsley, Josephine Rose, Horah, Peter Norman, James, Leonie, James, Terrence Keith, Kalu, Oko Anya, Karunaratne, Anne-britt, Kinbacher, William Patrck, Leech, Simon, Metzger, Florence, Morton, Kate, Niles, Girda, Owusu, Edith, Pendlebury, Stuart, Purves, Karen May, Roberts, Anna Heddwen, Sharpe, Raymond, Shaw, Sharon, Sleight, Robert Brian, Dr, Taylor, Araba Arba Kurankyiwa, Tweedie, James William, Vernon, Pauline, Walsh, Nicholas, Warren, Alexandra Louise Juliette, Workman, Vanessa Frances in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELINE, Rachelle Marie-Helene 22 February 2018 - 1
BARTLETT-PESTELL, Samuel William James 05 September 2019 - 1
DOUGLAS, Graeme 13 February 2019 - 1
LAM, Karen 13 February 2019 - 1
NORTHERN, Hannah Galina 04 January 2013 - 1
PADHIAR, Bhavesh 31 May 2017 - 1
WALES, Simon David 13 February 2019 - 1
BAILEY, Robert John 10 December 1998 18 December 2008 1
BARBER, Philippa Susanne 17 November 1998 10 December 2002 1
BLAKE, Ossie 04 April 1995 23 January 1996 1
BOYLE, John Francis 22 March 1993 22 April 1994 1
BREED, Caroline 20 November 2010 17 October 2013 1
BRUCE, Paul John 26 June 2003 15 December 2005 1
CLARIDGE, Fiona 15 October 2015 22 February 2018 1
CLARKE, Angela Elaine 20 November 2010 22 November 2018 1
CLEMENTS, Christopher Andrew Iain 11 January 2013 16 February 2015 1
COOK, Robert James Anthony 16 April 2014 28 November 2019 1
FORRESTER, Rebecca 23 September 2003 18 May 2004 1
HAMMERRSLEY, Josephine Rose 22 March 1993 14 December 1993 1
HORAH, Peter Norman 04 November 2003 15 October 2015 1
JAMES, Leonie 20 November 2010 13 February 2019 1
JAMES, Terrence Keith 15 January 2007 04 March 2010 1
KALU, Oko Anya 06 June 2001 03 June 2003 1
KARUNARATNE, Anne-Britt 01 October 1996 10 December 1998 1
KINBACHER, William Patrck 22 March 1993 16 May 1995 1
LEECH, Simon 04 November 2003 24 February 2005 1
METZGER, Florence 15 December 2005 01 March 2012 1
MORTON, Kate 22 March 1993 26 November 1999 1
NILES, Girda 10 December 1998 14 December 2000 1
OWUSU, Edith 19 September 1995 15 March 1999 1
PENDLEBURY, Stuart 22 March 1993 21 February 1995 1
PURVES, Karen May 10 December 2001 01 November 2002 1
ROBERTS, Anna Heddwen 26 June 2003 16 December 2004 1
SHARPE, Raymond 12 December 1995 10 December 1998 1
SHAW, Sharon 17 December 2009 11 May 2011 1
SLEIGHT, Robert Brian, Dr 10 December 2001 13 October 2016 1
TAYLOR, Araba Arba Kurankyiwa 04 November 2003 18 December 2009 1
TWEEDIE, James William 16 April 2014 16 February 2015 1
VERNON, Pauline 12 February 2004 11 May 2011 1
WALSH, Nicholas 17 November 1998 23 October 2001 1
WARREN, Alexandra Louise Juliette 15 October 2015 14 April 2018 1
WORKMAN, Vanessa Frances 01 October 1996 10 September 1997 1
Secretary Name Appointed Resigned Total Appointments
PADHIAR, Bhavesh 13 February 2019 - 1
BREED, Caroline 20 November 2010 17 October 2013 1
CLEMENTS, Christopher 16 October 2014 16 February 2015 1
COOK, Robert James Anthony 16 February 2015 16 February 2015 1
HOWE, Allison Louise 17 October 2013 16 October 2014 1
JAMES, Leonie 15 October 2015 13 February 2019 1
SLEIGHT, Robert Brian 16 February 2015 15 October 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 15 January 2020
AP01 - Appointment of director 02 December 2019
PSC04 - N/A 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CH01 - Change of particulars for director 02 December 2019
AP01 - Appointment of director 14 October 2019
AD01 - Change of registered office address 23 July 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP03 - Appointment of secretary 24 June 2019
PSC07 - N/A 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
PSC07 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 25 January 2019
PSC07 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
CH03 - Change of particulars for secretary 06 December 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 31 March 2016
AP03 - Appointment of secretary 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 31 March 2015
AP03 - Appointment of secretary 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AD01 - Change of registered office address 31 March 2015
AP03 - Appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 15 December 2014
AP03 - Appointment of secretary 30 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AD01 - Change of registered office address 27 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 25 October 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP03 - Appointment of secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CERTNM - Change of name certificate 09 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
TM01 - Termination of appointment of director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 01 December 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 08 August 1996
288 - N/A 29 April 1996
363s - Annual Return 17 April 1996
288 - N/A 27 September 1995
AA - Annual Accounts 20 September 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 23 May 1995
288 - N/A 09 May 1995
363s - Annual Return 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
288 - N/A 24 May 1994
288 - N/A 11 May 1994
363s - Annual Return 07 May 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
RESOLUTIONS - N/A 27 September 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.