Company NameCasa Holding (2014) Limited
Company StatusDissolved
Company Number09137345
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Karen Nutter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMr Craig Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
2 November 2015Delivered on: 6 November 2015
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
4 December 2023Application to strike the company off the register (1 page)
27 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
4 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
2 December 2022Director's details changed for Mr Lance Kenneth Gardner on 30 November 2022 (2 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
9 September 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
31 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
11 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
10 December 2019Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 10 December 2019 (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
31 July 2019Change of details for Care and Share Associates One (2014) Limited as a person with significant control on 8 February 2019 (2 pages)
31 July 2019Termination of appointment of Craig Slater as a director on 31 January 2019 (1 page)
31 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
12 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
12 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
12 April 2018Appointment of Lance Gardner as a director on 1 April 2018 (2 pages)
12 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
12 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
14 February 2018Termination of appointment of Shaun Andrew Jackson as a director on 31 December 2017 (1 page)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Termination of appointment of Karen Nutter as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Karen Nutter as a director on 14 July 2017 (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
31 March 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
18 December 2015Termination of appointment of Antony David Ross as a director on 6 November 2015 (1 page)
18 December 2015Termination of appointment of Antony David Ross as a director on 6 November 2015 (1 page)
15 December 2015Registration of charge 091373450003, created on 9 December 2015 (25 pages)
15 December 2015Registration of charge 091373450003, created on 9 December 2015 (25 pages)
11 November 2015Registration of charge 091373450002, created on 2 November 2015 (25 pages)
11 November 2015Registration of charge 091373450002, created on 2 November 2015 (25 pages)
6 November 2015Registration of charge 091373450001, created on 2 November 2015 (24 pages)
6 November 2015Registration of charge 091373450001, created on 2 November 2015 (24 pages)
16 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 22
(8 pages)
16 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 22
(8 pages)
9 September 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 22
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 22
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 12
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 12
(4 pages)
17 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 April 2015Appointment of Mr Craig Slater as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mrs Victoria Anita Christie as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mr Craig Slater as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mr Antony David Ross as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mrs Karen Nutter as a director on 18 July 2014 (2 pages)
17 April 2015Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ United Kingdom to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 17 April 2015 (1 page)
17 April 2015Appointment of Mrs Victoria Anita Christie as a director on 18 July 2014 (2 pages)
17 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 April 2015Appointment of Mr Antony David Ross as a director on 18 July 2014 (2 pages)
17 April 2015Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ United Kingdom to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 17 April 2015 (1 page)
17 April 2015Appointment of Mrs Karen Nutter as a director on 18 July 2014 (2 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(24 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(24 pages)