CA ENGLAND AND WALES - MAIDSTONE


Company Profile Company Filings

Overview

CA ENGLAND AND WALES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDSTONE and has the status: Active.
CA ENGLAND AND WALES was incorporated 14 years ago on 27/09/2009 and has the registered number: 07031475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

CA ENGLAND AND WALES - MAIDSTONE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

61 LONDON ROAD
MAIDSTONE
KENT
ME16 8TX

This Company Originates in : United Kingdom
Previous trading names include:
COCAINE ANONYMOUS ENGLAND & WALES (until 20/02/2014)
THE GENERAL SERVICE BUREAU OF COCAINE ANONYMOUS ENGLAND & WALES (until 27/04/2010)

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL GALLOWAY Apr 1987 English Director 2023-10-07 CURRENT
MR BENEDICT DONNELLY Jan 1978 British Director 2022-12-03 CURRENT
DR STEPHEN PHILLIPS Dec 1960 Welsh Director 2022-08-06 CURRENT
PAUL MEARS Jun 1961 British Director 2020-10-03 CURRENT
MR JOHN GRANT TAYLOR Jul 1964 English Director 2014-12-06 UNTIL 2018-02-03 RESIGNED
MR JOE KEELY Secretary 2017-07-20 UNTIL 2018-02-03 RESIGNED
JASON CLARK STANTON Feb 1969 British Director 2021-07-31 UNTIL 2023-10-09 RESIGNED
MR PETER GABRIEL MERRIFIELD Jun 1962 British Director 2014-12-06 UNTIL 2015-10-13 RESIGNED
MR ALEX JAMES ROYFFE Mar 1961 British Director 2012-08-02 UNTIL 2014-08-02 RESIGNED
MISS STACEY REVELL Dec 1981 British Director 2021-10-02 UNTIL 2023-10-09 RESIGNED
MR PAUL JAMES NAGLE Mar 1972 Irish Director 2014-08-02 UNTIL 2015-07-15 RESIGNED
SARAH JANE MITCHELL Jan 1972 British Director 2012-10-02 UNTIL 2016-10-01 RESIGNED
DEBORAH SILVERLOCK Feb 1980 British Director 2012-10-02 UNTIL 2014-12-06 RESIGNED
SAMUEL DAVID MORRIS MORRIS Oct 1984 British Director 2019-10-05 UNTIL 2022-12-20 RESIGNED
MR ROBERT WILLIAM MORGAN Jan 1955 British Director 2014-12-06 UNTIL 2017-12-05 RESIGNED
DAWN LILY ANN MOORE Aug 1968 British Director 2011-08-06 UNTIL 2012-03-31 RESIGNED
MR ALEXANDER JAMES ROYFFE Secretary 2012-10-01 UNTIL 2012-12-04 RESIGNED
MR JOE PAINI Sep 1981 British Director 2018-08-04 UNTIL 2019-11-07 RESIGNED
SHIRLEY ANN MARTIN British Secretary 2013-10-01 UNTIL 2017-07-20 RESIGNED
JAMES PHILIP LEWIS OGDEN British Secretary 2009-09-27 UNTIL 2011-01-11 RESIGNED
MR IAN ANTHONY YOUNG Nov 1971 British Director 2011-08-06 UNTIL 2015-10-13 RESIGNED
MR MATTHEW SCOTT BENNETT Nov 1978 British Director 2011-08-06 UNTIL 2012-10-02 RESIGNED
PAUL TERENCE JAMES Aug 1969 British Director 2009-10-03 UNTIL 2011-08-31 RESIGNED
MR STEVEN HORKULAK Dec 1963 British Director 2009-09-27 UNTIL 2010-05-10 RESIGNED
MR JULIAN NOEL WILLIAMS HOPKINS Feb 1966 British Director 2014-08-02 UNTIL 2019-11-08 RESIGNED
MS SHEREE-ANN HAWKINS Jan 1973 British Director 2019-10-05 UNTIL 2022-12-20 RESIGNED
MISS LAURIE GLANCY Dec 1985 British Director 2019-10-05 UNTIL 2022-12-20 RESIGNED
MR PATRICK LEONARD May 1967 British Director 2017-08-04 UNTIL 2019-09-10 RESIGNED
MR JONATHAN ANDREW CHEYNE Nov 1985 English Director 2011-10-01 UNTIL 2012-12-01 RESIGNED
JOHN BOLTON Sep 1959 British Director 2009-10-03 UNTIL 2011-02-19 RESIGNED
CAREY ALICE TEWS Dec 1961 American Director 2019-06-02 UNTIL 2020-01-31 RESIGNED
MR DAVID BEARD May 1976 British Director 2020-02-01 UNTIL 2021-12-04 RESIGNED
MR CHRISTOPHER JAMES AITKEN Apr 1983 British Director 2014-12-06 UNTIL 2015-10-13 RESIGNED
STANFORD ANTON BURGAN Apr 1959 British Director 2009-10-03 UNTIL 2011-08-31 RESIGNED
PAUL MEARS Jun 1961 British Director 2009-09-27 UNTIL 2010-05-10 RESIGNED
MR JOE KEELY Aug 1960 British Director 2015-12-14 UNTIL 2018-02-03 RESIGNED
MRS RACHEL LOUISE WHITE Nov 1968 British Director 2018-02-03 UNTIL 2020-02-01 RESIGNED
SALLY AMANDA MILLS Sep 1961 British Director 2009-10-03 UNTIL 2011-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Stephen Phillips 2022-08-06 12/1960 Dartford   Kent Right to appoint and remove directors
Miss Stacey Revell 2021-10-02 12/1981 Orpington   Kent Right to appoint and remove directors
Mr Jason Clark Stanton 2021-07-31 2/1969 Buckhurst Hill   Essex Right to appoint and remove directors
Mr Paul Mears 2020-10-03 6/1961 Enfield   Middlesex Right to appoint and remove directors
Mr David Beard 2020-02-01 - 2021-12-04 5/1976 Maidstone   Kent Right to appoint and remove directors
Miss Laurie Glancy 2019-10-05 12/1985 Crawley   Right to appoint and remove directors
Samuel David Morris Morris 2019-10-05 10/1984 Perranporth   Cornwall Right to appoint and remove directors
Ms Sheree-Ann Hawkins 2019-10-05 1/1973 Sutton   Surrey Right to appoint and remove directors
Mr Patrick Leonard 2017-08-04 - 2019-08-10 5/1967 Stockport   Cheshire Right to appoint and remove directors
Mr Julian Noel William Hopkins 2016-04-06 - 2019-11-08 2/1966 Llanharan   Rhondda Cynon Taff Right to appoint and remove directors
Mr Julian Noel William Hopkins 2016-04-06 - 2019-11-08 2/1966 Llanharan   Rhondda Cynon Taff Right to appoint and remove directors
Mr Joe Keely 2016-04-06 - 2018-02-03 8/1960 Wapping   London Right to appoint and remove directors
Mr John Grant Taylor 2016-04-06 - 2018-02-03 7/1964 Woking   Surrey Right to appoint and remove directors
Mr John Grant Taylor 2016-04-06 - 2018-02-03 7/1964 Woking   Surrey Right to appoint and remove directors
Mr Robert William Morgan 2016-04-06 - 2017-12-05 1/1955 London   Right to appoint and remove directors
Mr Robert William Morgan 2016-04-06 - 2017-12-05 1/1955 London   Right to appoint and remove directors
Sarah Jane Mitchell 2016-04-06 - 2016-10-01 1/1972 Potters Bar   Hertfordshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TTP COUNSELLING CENTRE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
BRYNAWEL HOUSE ALCOHOL AND DRUG REHABILITATION CENTRE LTD. LLANHARAN Active FULL 87900 - Other residential care activities n.e.c.
RECOVERY CONNECTIONS MIDDLESBROUGH Active GROUP 86900 - Other human health activities
IAY ENTERPRISES LIMITED BARNET Dissolved... 82990 - Other business support service activities n.e.c.
HIGHLINE CARS LIMITED GLOSSOP Active -... TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
YES GROUP LONDON COMMUNITY INTEREST COMPANY RUISLIP ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
INCUBATION PRODUCTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
MIDAS TELECOM SOLUTIONS (SW) LIMITED BRIDGEND WALES Active MICRO ENTITY 61100 - Wired telecommunications activities
SALUTEM HEALTH LIMITED BARNET ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
SOBER ACADEMY LIMITED BARNET ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MIDAS IT SOLUTIONS LIMITED BRIDGEND WALES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SPECTO SOFTWARE LTD SWANSEA WALES Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MIDAS DEVELOPMENTS (SW) LTD BRIDGEND WALES Active MICRO ENTITY 68100 - Buying and selling of own real estate
MIDAS SOLUTIONS GROUP LTD BRIDGEND WALES Active DORMANT 62020 - Information technology consultancy activities
TIDEWAY HOMES LTD CHISLEHURST ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
OAKLEY RENTALS LTD COWBRIDGE WALES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STEVEN HORKULAK LTD CHISLEHURST ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ECLIPSE FILM PARTNERS NO.40 LLP LONDON Active DORMANT None Supplied
WEST BAR BPRA LLP LONDON UNITED KINGDOM Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CA_ENGLAND_AND_WALES - Accounts 2024-02-13 30-09-2023
CA England and Wales Charity Accounts 2023-02-11 30-09-2022 £43,513 Cash
CA England and Wales Charity Accounts 2022-02-15 30-09-2021 £46,104 Cash
CA England and Wales Charity Accounts 2020-02-07 30-09-2019 £25,003 Cash
CA England and Wales Charity Accounts 2019-03-05 30-09-2018 £26,980 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INGLESIDE DESIGN COMPANY LIMITED MAIDSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43341 - Painting
IDIVISION LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
INTEC HEATING AND MECHANICAL SERVICES LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
ID & TRACE LIMITED MAIDSTONE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
JAYNE PEIRCE RECRUITMENT SOLUTIONS LIMITED MAIDSTONE Active MICRO ENTITY 78109 - Other activities of employment placement agencies
JEMP PROPERTY INVESTMENTS LIMITED MAIDSTONE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JAYNE PEIRCE HOLDINGS LIMITED MAIDSTONE Active MICRO ENTITY 99999 - Dormant Company
EVERYTHING LAMBRETTA LTD MAIDSTONE ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
70 NEW STREET (ASHFORD) LIMITED MAIDSTONE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
55 WINCHELSEA ROAD (RYE) LIMITED MAIDSTONE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management