Wallsend
NE28 7AT
Director Name | Dr Emma Louise Black |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Town Hall High Street East Wallsend NE28 7AT |
Director Name | Mr Andrew Alexander Marsh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Town Hall High Street East Wallsend NE28 7AT |
Director Name | Mrs Stella Louise Smith |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Town Hall High Street East Wallsend NE28 7AT |
Director Name | Mr Colin Stephen Rowe |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mark Erden Hussein |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Ian Michael McElroy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Dr Marcus Trevor Richards |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Stephen Lancaster |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2019) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Town Hall High Street East Wallsend NE28 7AT |
Website | www.cascadecash.com |
---|---|
Telephone | 01452 7364e9 |
Telephone region | Gloucester |
Registered Address | The Town Hall High Street East Wallsend NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2023 (10 months ago) |
---|---|
Next Return Due | 20 February 2024 (2 months, 1 week from now) |
2 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2020 | Withdrawal of a person with significant control statement on 13 November 2020 (2 pages) |
---|---|
13 November 2020 | Notification of Stephen William Black as a person with significant control on 15 October 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 10 September 2020 with updates (7 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
7 September 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
9 June 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 2 November 2019
|
10 January 2020 | Registered office address changed from F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on 10 January 2020 (1 page) |
9 January 2020 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 9 January 2020 (1 page) |
1 November 2019 | Termination of appointment of Ian Michael Mcelroy as a director on 13 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Mark Erden Hussein as a director on 13 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Stephen Lancaster as a director on 13 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Marcus Trevor Richards as a director on 13 September 2019 (1 page) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
8 May 2019 | Satisfaction of charge 092122330001 in full (1 page) |
24 September 2018 | Confirmation statement made on 10 September 2018 with updates (7 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
12 June 2018 | Appointment of Dr Emma Louise Black as a director on 19 December 2017 (2 pages) |
15 March 2018 | Resolutions
|
7 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
20 February 2018 | Resolutions
|
15 February 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
25 January 2018 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
5 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
9 October 2016 | Resolutions
|
9 October 2016 | Resolutions
|
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
23 March 2016 | Termination of appointment of Colin Stephen Rowe as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Colin Stephen Rowe as a director on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Stephen Lancaster as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Stephen Lancaster as a director on 18 March 2016 (2 pages) |
5 February 2016 | Memorandum and Articles of Association (25 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Memorandum and Articles of Association (25 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
14 September 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
14 September 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
14 September 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
14 July 2015 | Registration of charge 092122330001, created on 2 July 2015 (44 pages) |
14 July 2015 | Registration of charge 092122330001, created on 2 July 2015 (44 pages) |
14 July 2015 | Registration of charge 092122330001, created on 2 July 2015 (44 pages) |
29 May 2015 | Appointment of Mr Ian Michael Mcelroy as a director on 13 May 2015 (3 pages) |
29 May 2015 | Appointment of Mr Ian Michael Mcelroy as a director on 13 May 2015 (3 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Appointment of Mr Colin Stephen Rowe as a director on 13 May 2015 (3 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
29 May 2015 | Appointment of Dr Marcus Trevor Richards as a director on 13 May 2015 (3 pages) |
29 May 2015 | Appointment of Dr Marcus Trevor Richards as a director on 13 May 2015 (3 pages) |
29 May 2015 | Appointment of Mark Hussein as a director on 13 May 2015 (3 pages) |
29 May 2015 | Appointment of Mr Colin Stephen Rowe as a director on 13 May 2015 (3 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
29 May 2015 | Appointment of Mark Hussein as a director on 13 May 2015 (3 pages) |
10 September 2014 | Incorporation
|
10 September 2014 | Incorporation
|