London
EC4R 1BE
Director Name | Ms Zoe Susanna Amar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2016(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 24 May 2016) |
Role | Founder And Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Valerie Farebrother |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Div Director College F.E. |
Correspondence Address | Ambleside Riverhall Hill Frant Tunbridge Wells Kent TN3 9EP |
Director Name | Irene Ruby Levy |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Lakeview House 127 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Director Name | Dr Robert Wigglesworth |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Tresilliamn House Cranford St John Kettering Northaptonshire NN14 4AL |
Secretary Name | Dr Elizabeth Pryce-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Temple Sheen Road London SW14 7RS |
Director Name | Dr Elizabeth Pryce-Jones |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 9 years (resigned 31 July 2003) |
Role | Retired Medical Practitioner |
Correspondence Address | 73 Temple Sheen Road London SW14 7RS |
Director Name | Michael Edward Wylie Samuelson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 1998) |
Role | Managing Director |
Correspondence Address | 13 Phillimore Place London W8 7BY |
Secretary Name | Valerie Farebrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2001) |
Role | Retired |
Correspondence Address | Ambleside Riverhall Hill Frant Tunbridge Wells Kent TN3 9EP |
Director Name | Richard Simmonds |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2001) |
Role | School Bursar |
Correspondence Address | 33 The Pines Woodford New Road Woodford Green Essex IG8 9DU |
Director Name | Margaret Belson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | 41 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Eric James Hardy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Elm Green Lane Danbury Essex CM3 4DW |
Secretary Name | Dr Richard Christopher Dorrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 17 July 2014) |
Role | Chief Executive |
Correspondence Address | The Old School Yard Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Charles Rice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 5 Larkhall Rise London SW4 6JB |
Director Name | Mr Timothy Nigel Benson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2010) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 62 Cheneys Road Leytonstone London E11 3LN |
Director Name | Mrs Victoria Anne Lant |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(13 years after company formation) |
Appointment Duration | 6 years (resigned 31 July 2013) |
Role | Local Programme Advisor |
Country of Residence | England |
Correspondence Address | 2 Southacre Close Cambridge Cambridgeshire CB2 2TT |
Director Name | Mrs Dorothy Margaret Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB |
Director Name | Mrs Marilyn Elizabeth Hawkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Dale Noyce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | cache.org.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 1995 | Delivered on: 11 August 1995 Satisfied on: 16 December 2015 Persons entitled: P&O Property Holdings Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6 december 1991. Particulars: The interest of national association for maternal and child welfare limited in the deposit of £4,700.00 deposited with p&o property holdings limited as security for payment of the rents reserved by and other sums due to p&o property holdings limited of premises k/as first floor 40-42 osnaburgh street london NW1. Fully Satisfied |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Dale Noyce as a director on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
11 August 2015 | Annual return made up to 27 July 2015 no member list (2 pages) |
11 August 2015 | Annual return made up to 27 July 2015 no member list (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Annual return made up to 27 July 2014 no member list (2 pages) |
31 July 2014 | Termination of appointment of Victoria Anne Lant as a director on 31 July 2013 (1 page) |
31 July 2014 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 1 July 2013 (2 pages) |
31 July 2014 | Appointment of Mrs Dale Noyce as a director on 30 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 27 July 2014 no member list (2 pages) |
31 July 2014 | Appointment of Mrs Dale Noyce as a director on 30 January 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 1 July 2013 (2 pages) |
31 July 2014 | Termination of appointment of Richard Christopher Dorrance as a secretary on 17 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Richard Christopher Dorrance as a secretary on 17 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Victoria Anne Lant as a director on 31 July 2013 (1 page) |
31 July 2014 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 1 July 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Termination of appointment of Dorothy Jones as a director (1 page) |
31 July 2013 | Termination of appointment of Dorothy Jones as a director (1 page) |
31 July 2013 | Annual return made up to 27 July 2013 no member list (3 pages) |
31 July 2013 | Annual return made up to 27 July 2013 no member list (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 July 2012 | Annual return made up to 27 July 2012 no member list (3 pages) |
31 July 2012 | Annual return made up to 27 July 2012 no member list (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 no member list (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 no member list (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 August 2010 | Annual return made up to 27 July 2010 no member list (4 pages) |
3 August 2010 | Annual return made up to 27 July 2010 no member list (4 pages) |
2 August 2010 | Termination of appointment of Timothy Benson as a director (1 page) |
2 August 2010 | Appointment of Mrs Dorothy Margaret Jones as a director (2 pages) |
2 August 2010 | Appointment of Mrs Dorothy Margaret Jones as a director (2 pages) |
2 August 2010 | Termination of appointment of Timothy Benson as a director (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 July 2009 | Annual return made up to 27/07/09 (2 pages) |
31 July 2009 | Annual return made up to 27/07/09 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from cache beaufort house 23 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 July 2008 | Annual return made up to 27/07/08 (2 pages) |
31 July 2008 | Annual return made up to 27/07/08 (2 pages) |
8 August 2007 | Annual return made up to 27/07/07 (2 pages) |
8 August 2007 | Annual return made up to 27/07/07 (2 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 27/07/06 (2 pages) |
7 August 2006 | Annual return made up to 27/07/06 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 chequer street st. Albans hertfordshire AL1 3XZ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 chequer street st. Albans hertfordshire AL1 3XZ (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 July 2005 | Annual return made up to 27/07/05 (2 pages) |
27 July 2005 | Annual return made up to 27/07/05 (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
16 September 2004 | Annual return made up to 10/07/04 (4 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Annual return made up to 10/07/04 (4 pages) |
16 September 2004 | Director resigned (1 page) |
29 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
12 August 2003 | Annual return made up to 10/07/03 (4 pages) |
12 August 2003 | Annual return made up to 10/07/03 (4 pages) |
16 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
16 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 August 2002 | Annual return made up to 10/07/02 (4 pages) |
7 August 2002 | Annual return made up to 10/07/02 (4 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
21 August 2001 | Annual return made up to 10/07/01 (4 pages) |
21 August 2001 | Annual return made up to 10/07/01 (4 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: ambleside wadhurst road, frant tunbridge wells kent TN3 9EP (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: ambleside wadhurst road, frant tunbridge wells kent TN3 9EP (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
8 June 2001 | Withdrawal of application for striking off (1 page) |
8 June 2001 | Withdrawal of application for striking off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
1 May 2001 | Full accounts made up to 31 August 2000 (18 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (18 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: first floor 40-42 osnaburgh street london NW1 3ND (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: first floor 40-42 osnaburgh street london NW1 3ND (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
1 August 2000 | Annual return made up to 10/07/00
|
1 August 2000 | Annual return made up to 10/07/00
|
22 November 1999 | Full accounts made up to 31 August 1999 (17 pages) |
22 November 1999 | Full accounts made up to 31 August 1999 (17 pages) |
28 July 1999 | Annual return made up to 10/07/99
|
28 July 1999 | Annual return made up to 10/07/99
|
16 November 1998 | Full accounts made up to 31 August 1998 (17 pages) |
16 November 1998 | Full accounts made up to 31 August 1998 (17 pages) |
21 July 1998 | Annual return made up to 10/07/98 (6 pages) |
21 July 1998 | Annual return made up to 10/07/98 (6 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
18 July 1997 | Annual return made up to 10/07/97 (6 pages) |
18 July 1997 | Annual return made up to 10/07/97 (6 pages) |
3 March 1997 | Annual return made up to 14/07/96 (6 pages) |
3 March 1997 | Annual return made up to 14/07/96 (6 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Annual return made up to 14/07/95 (4 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Annual return made up to 14/07/95 (4 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Accounting reference date notified as 31/08 (1 page) |
10 March 1995 | Accounting reference date notified as 31/08 (1 page) |