C.A.S.Y.
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1TW

Company number 04310724
Status Active
Incorporation Date 25 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C.A.S.Y, 16 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Statement of company's objects. The most likely internet sites of C.A.S.Y. are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 8.9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A S Y is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04310724. C A S Y has been working since 25 October 2001. The present status of the company is Active. The registered address of C A S Y is C A S Y 16 London Road Newark Nottinghamshire Ng24 1tw. . GOODE, Clive is a Director of the company. GOODE, Gill is a Director of the company. JOHNSON, Becky is a Director of the company. OAKHAM, Jillan Mary is a Director of the company. PORTER, Sam is a Director of the company. SMITH, James is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DALTRY, Christopher David has been resigned. Secretary PAGE, Maureen Ellen has been resigned. Secretary SHEAD, John has been resigned. Director BEVAN, Tina Ann Lesley has been resigned. Director HOLMES, Corrine has been resigned. Director LANCKHAM, Carol has been resigned. Director MCBREEN, Bernadette Mary has been resigned. Director PAGE, Maureen Ellen has been resigned. Director STEVENS, Paula has been resigned. Director TAYLOR, Noel Frederick has been resigned. Director TURNER, Carole Ann has been resigned. Director TURVEY, Caroline Ann has been resigned. Director WAINWRIGHT, Polly Elizabeth has been resigned. The company operates in "Other human health activities".


Current Directors

Director
GOODE, Clive
Appointed Date: 04 February 2014
73 years old

Director
GOODE, Gill
Appointed Date: 21 May 2014
65 years old

Director
JOHNSON, Becky
Appointed Date: 04 February 2014
61 years old

Director
OAKHAM, Jillan Mary
Appointed Date: 18 January 2015
75 years old

Director
PORTER, Sam
Appointed Date: 04 February 2014
32 years old

Director
SMITH, James
Appointed Date: 15 August 2016
53 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Secretary
DALTRY, Christopher David
Resigned: 13 December 2007
Appointed Date: 16 September 2003

Secretary
PAGE, Maureen Ellen
Resigned: 16 September 2003
Appointed Date: 25 October 2001

Secretary
SHEAD, John
Resigned: 01 April 2011
Appointed Date: 13 December 2007

Director
BEVAN, Tina Ann Lesley
Resigned: 14 March 2012
Appointed Date: 24 November 2010
69 years old

Director
HOLMES, Corrine
Resigned: 11 March 2014
Appointed Date: 26 November 2008
75 years old

Director
LANCKHAM, Carol
Resigned: 11 March 2014
Appointed Date: 25 October 2001
68 years old

Director
MCBREEN, Bernadette Mary
Resigned: 31 March 2013
Appointed Date: 24 November 2010
73 years old

Director
PAGE, Maureen Ellen
Resigned: 11 March 2014
Appointed Date: 25 October 2003
80 years old

Director
STEVENS, Paula
Resigned: 15 August 2016
Appointed Date: 04 February 2014
60 years old

Director
TAYLOR, Noel Frederick
Resigned: 22 September 2004
Appointed Date: 29 April 2003
92 years old

Director
TURNER, Carole Ann
Resigned: 25 October 2009
Appointed Date: 25 October 2003
83 years old

Director
TURVEY, Caroline Ann
Resigned: 10 November 2010
Appointed Date: 25 October 2001
88 years old

Director
WAINWRIGHT, Polly Elizabeth
Resigned: 30 November 2013
Appointed Date: 25 October 2001
68 years old

Persons With Significant Control

Mr Neil Andrew Hunter
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Clive Goode
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

C.A.S.Y. Events

10 Mar 2017
Memorandum and Articles of Association
10 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Mar 2017
Statement of company's objects
21 Dec 2016
Appointment of Mr James Smith as a director on 15 August 2016
23 Nov 2016
Termination of appointment of Paula Stevens as a director on 15 August 2016
...
... and 65 more events
29 Nov 2002
Annual return made up to 25/10/02
30 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2002
Accounting reference date extended from 31/10/02 to 31/03/03
04 Nov 2001
Secretary resigned
25 Oct 2001
Incorporation