Company NameCasemax Limited
DirectorsMark Peate and Jane Peate
Company StatusActive
Company Number08508743
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Mark Peate
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea House 46 Coatham Road
Redcar
TS10 1RS
Director NameMrs Jane Peate
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea House 46 Coatham Road
Redcar
TS10 1RS
Director NameMr Martin Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Miles Close
Ham Green
Bristol
Avon
BS20 0LH

Location

Registered AddressOaklea House
46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
50 at £0.00002Jane Peate
0.00%
Ordinary B
50 at £0.00002Mark Peate
0.00%
Ordinary A

Financials

Year2014
Net Worth£3,322
Cash£4,989
Current Liabilities£15,258

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2024 (2 weeks, 2 days ago)
Next Return Due13 May 2025 (12 months from now)

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
9 June 2020Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 9 June 2020 (1 page)
9 January 2020Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 100
(6 pages)
20 December 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100.002
(4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 February 2019Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 12 February 2019 (1 page)
23 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
26 January 2017Registered office address changed from 40 Miles Close Ham Green Bristol Avon BS20 0LH to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 40 Miles Close Ham Green Bristol Avon BS20 0LH to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 26 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP .002
(4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP .002
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Appointment of Mrs Jane Peate as a director on 1 October 2015 (2 pages)
4 November 2015Appointment of Mrs Jane Peate as a director on 1 October 2015 (2 pages)
4 November 2015Appointment of Mrs Jane Peate as a director on 1 October 2015 (2 pages)
26 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP .002
(4 pages)
26 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP .002
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Director's details changed for Mr Mark Peate on 1 June 2013 (2 pages)
21 May 2014Director's details changed for Mr Mark Peate on 1 June 2013 (2 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .004
(5 pages)
21 May 2014Director's details changed for Mr Mark Peate on 1 June 2013 (2 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP .004
(5 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 February 2014Registered office address changed from 38 London Road Cirencester Gloucestershire GL7 1AG United Kingdom on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Martin Page as a director (2 pages)
3 February 2014Registered office address changed from 38 London Road Cirencester Gloucestershire GL7 1AG United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 38 London Road Cirencester Gloucestershire GL7 1AG United Kingdom on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Martin Page as a director (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 October 2013Change of share class name or designation (2 pages)
30 October 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 October 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2013Change of share class name or designation (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)