Company NameCACI International Limited
DirectorsDean Warren Nathanson and Shilen Thakker
Company StatusActive
Company Number03043322
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dean Warren Nathanson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
Director NameMr Shilen Thakker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(11 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
Secretary NameMr Shilen Thakker
NationalityBritish
StatusCurrent
Appointed30 June 2006(11 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
Director NameEileen Mulligan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1a Adamson Road
Swiss Cottage
London
NW3 3HX
Director NamePaul Maurice Myers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Secretary NamePaul Maurice Myers
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.caci-international.co.uk
Email address[email protected]
Telephone07 306826426
Telephone regionMobile

Location

Registered AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

550 at £1Dean Warren Nathanson
50.00%
Ordinary
550 at £1Shilen Thakker
50.00%
Ordinary

Financials

Year2014
Net Worth£8,142
Cash£29,314
Current Liabilities£52,300

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

9 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
30 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,100
(5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,100
(5 pages)
19 January 2015Registration of charge 030433220001, created on 9 January 2015 (26 pages)
19 January 2015Registration of charge 030433220001, created on 9 January 2015 (26 pages)
19 January 2015Registration of charge 030433220001, created on 9 January 2015 (26 pages)
17 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,100
(5 pages)
17 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,100
(5 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,100
(5 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
14 May 2012Registered office address changed from Caci 514 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
14 May 2012Registered office address changed from Caci 514 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
14 March 2012Registered office address changed from Caci House 9 Spring Villa Park Spring Villa Road Edgware London HA8 7EB on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Caci House 9 Spring Villa Park Spring Villa Road Edgware London HA8 7EB on 14 March 2012 (1 page)
20 January 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
20 January 2012Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Dean Warren Nathanson on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Shilen Thakker on 7 April 2011 (1 page)
8 April 2011Director's details changed for Mr Shilen Thakker on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Shilen Thakker on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Shilen Thakker on 7 April 2011 (1 page)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Shilen Thakker on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Dean Warren Nathanson on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Shilen Thakker on 7 April 2011 (1 page)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Dean Warren Nathanson on 7 April 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 August 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Return made up to 07/04/07; full list of members (3 pages)
30 August 2007New director appointed (1 page)
30 August 2007Return made up to 07/04/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 May 2006Return made up to 07/04/06; full list of members (8 pages)
5 May 2006Return made up to 07/04/06; full list of members (8 pages)
20 April 2005Return made up to 07/04/05; full list of members (8 pages)
20 April 2005Return made up to 07/04/05; full list of members (8 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
20 April 2004Return made up to 07/04/04; full list of members (8 pages)
20 April 2004Return made up to 07/04/04; full list of members (8 pages)
19 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 April 2003Return made up to 07/04/03; full list of members (8 pages)
17 April 2003Return made up to 07/04/03; full list of members (8 pages)
8 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: caci house 9 spring villa road spring villa road edgware middlesex HA8 7EB (1 page)
28 October 2002Registered office changed on 28/10/02 from: caci house 9 spring villa road spring villa road edgware middlesex HA8 7EB (1 page)
24 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
7 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
21 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 August 2000Return made up to 07/04/00; full list of members (7 pages)
7 August 2000Return made up to 07/04/00; full list of members (7 pages)
3 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
4 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
4 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
27 April 1999Return made up to 07/04/99; no change of members (4 pages)
27 April 1999Return made up to 07/04/99; no change of members (4 pages)
25 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
18 May 1998Return made up to 07/04/98; full list of members (6 pages)
18 May 1998Return made up to 07/04/98; full list of members (6 pages)
9 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
14 October 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounting reference date extended from 30/04 to 31/08 (1 page)
8 February 1996Accounting reference date extended from 30/04 to 31/08 (1 page)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Incorporation (28 pages)
7 April 1995Incorporation (28 pages)