CASTLECARE EDUCATION LIMITED
LONDON EDUCATION ACTION LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD
Company number 04525732
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr David James Hall as a secretary on 30 November 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016. The most likely internet sites of CASTLECARE EDUCATION LIMITED are www.castlecareeducation.co.uk, and www.castlecare-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Castlecare Education Limited is a Private Limited Company. The company registration number is 04525732. Castlecare Education Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Castlecare Education Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary JEPHCOTT, Paul Francis has been resigned. Secretary LEIGH, Timothy Roy has been resigned. Secretary SAVAGE, David Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYERS, David John has been resigned. Director DALTON, Catherine Dixon has been resigned. Director ETHERINGTON, Andreas has been resigned. Director JEPHCOTT, Paul Francis has been resigned. Director JONES, Lee Aaron has been resigned. Director LEIGH, Timothy Roy has been resigned. Director LOCK, Jason David has been resigned. Director MACKENZIE, John Graham has been resigned. Director MORAN, Mark has been resigned. Director RIALL, Tom has been resigned. Director RICHMOND, Stephen William has been resigned. Director SAVAGE, David Roy has been resigned. Director SMITH, Robin Charles Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HALL, David James
Appointed Date: 30 November 2016

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
JEPHCOTT, Paul Francis
Resigned: 01 December 2014
Appointed Date: 22 July 2004

Secretary
LEIGH, Timothy Roy
Resigned: 22 June 2004
Appointed Date: 04 September 2002

Secretary
SAVAGE, David Roy
Resigned: 22 July 2004
Appointed Date: 22 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Director
AYERS, David John
Resigned: 06 December 2006
Appointed Date: 04 September 2002
84 years old

Director
DALTON, Catherine Dixon
Resigned: 30 April 2011
Appointed Date: 04 September 2002
77 years old

Director
ETHERINGTON, Andreas
Resigned: 31 October 2013
Appointed Date: 02 April 2012
68 years old

Director
JEPHCOTT, Paul Francis
Resigned: 01 December 2014
Appointed Date: 22 July 2004
68 years old

Director
JONES, Lee Aaron
Resigned: 01 December 2014
Appointed Date: 31 March 2009
57 years old

Director
LEIGH, Timothy Roy
Resigned: 22 June 2004
Appointed Date: 04 September 2002
88 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 01 December 2014
53 years old

Director
MACKENZIE, John Graham
Resigned: 06 July 2004
Appointed Date: 04 September 2002
76 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 01 December 2014
65 years old

Director
RICHMOND, Stephen William
Resigned: 24 January 2007
Appointed Date: 04 September 2002
71 years old

Director
SAVAGE, David Roy
Resigned: 30 March 2009
Appointed Date: 04 September 2002
80 years old

Director
SMITH, Robin Charles Christopher
Resigned: 01 December 2014
Appointed Date: 04 September 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Castlecare Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CASTLECARE EDUCATION LIMITED Events

12 Dec 2016
Appointment of Mr David James Hall as a secretary on 30 November 2016
09 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
09 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
09 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 79 more events
15 Oct 2002
New director appointed
15 Oct 2002
New director appointed
10 Oct 2002
Secretary resigned
10 Oct 2002
Director resigned
04 Sep 2002
Incorporation

CASTLECARE EDUCATION LIMITED Charges

6 July 2004
Guarantee & debenture
Delivered: 9 July 2004
Status: Satisfied on 13 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…