Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASP
Company Information for

CASP

Raleigh House 14c Compass Point Business Park,, Stocks Bridge Way, St. Ives, PE27 5JL,
Company Registration Number
02210675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Casp
CASP was founded on 1988-01-13 and has its registered office in St. Ives. The organisation's status is listed as "Active". Casp is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASP
 
Legal Registered Office
Raleigh House 14c Compass Point Business Park,
Stocks Bridge Way
St. Ives
PE27 5JL
Other companies in CB1
 
Telephone01271342777
 
Charity Registration
Charity Number 298729
Charity Address C A S P, WEST BUILDING, 181A HUNTINGDON ROAD, CAMBRIDGE, CB3 0DH
Charter THE ADVANCEMENT OF PUBLIC EDUCATION BY CONDUCTING RESEARCH INTO THE GEOLOGY OF THE ARCTIC AND NEIGHBOURING REGIONS AND OTHER REGIONS THROUGHOUT THE WORLD AND THE PUBLICATION OF THE USEFUL RESULTS OF SUCH RESEARCH.
Filing Information
Company Number 02210675
Company ID Number 02210675
Date formed 1988-01-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636901531  
Last Datalog update: 2024-04-24 09:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASP

Current Directors
Officer Role Date Appointed
JOHN ROBERT PARKER
Company Secretary 2003-03-07
ANDREW BUCKLEY
Director 2011-03-04
PETER FRIEND
Director 1995-01-20
SALLY ANNE GIBSON
Director 2008-02-22
JAMES PHILIP PARKINSON HIRST
Director 2015-05-15
DAVID MURRAY DENNIS JAMES
Director 2003-06-20
STEPHANIE JANE KAPE
Director 2018-03-30
BRUCE LEVELL
Director 2014-03-14
JOHN EDWARD ALAN MARSHALL
Director 2007-02-23
GARY JOHN NICHOLS
Director 2007-02-23
JOHN ROBERT PARKER
Director 2002-06-14
CLIVE ANTHONY GRAHAM PICKTON
Director 2006-03-03
MARTIN JOHN WHITELEY
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FREDERICK WINDLEY
Director 1993-10-01 2012-11-16
ENZO ZAPPATERRA
Director 2002-06-14 2011-02-27
MARGARET IRENE JOHNSTON
Director 1996-05-08 2010-03-24
FERDINAND GEOFFREY LARMINIE
Director 1991-05-10 2008-10-16
CHARLES DAVID CURTIS
Director 2002-06-14 2006-10-20
ALAN JOHN MARTIN
Director 1994-10-07 2006-03-03
JULIAN ANDREW DOWDESWELL
Director 2002-06-14 2005-02-25
WALTER BRIAN HARLAND
Director 1991-05-10 2003-06-20
JOHN DAVID HINDMARSH
Company Secretary 2002-03-07 2003-03-07
HAROLD READING
Director 1994-01-28 2003-03-07
MARIE JANET WELLS
Director 1991-05-10 2002-06-14
MARIE JANET WELLS
Company Secretary 1992-05-08 2002-03-07
DENNIS STEPHENSON WOOD
Director 1995-10-27 2001-04-20
LEONARD SEDGWICK SEALY
Director 1991-05-10 1999-02-12
JOHN PORTEOUS
Director 1991-05-10 1997-10-24
ELIZABETH MARGARET ETHELWYN HARLAND
Director 1991-05-10 1996-05-08
NORMAN FRANCIS HUGHES
Director 1991-05-10 1994-10-07
JOHN WALTON COWIE
Director 1991-05-10 1994-05-06
GEORGE WILLIAMS
Director 1991-05-10 1994-05-06
ROBERT STEPHEN WHITE
Director 1992-05-08 1993-05-07
LORRAINE EMILY CRAIG
Company Secretary 1991-05-10 1992-05-08
OXBURGH
Director 1991-05-10 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MURRAY DENNIS JAMES FINEDON HALL (MANAGEMENT) LIMITED Director 2015-05-18 CURRENT 1993-04-13 Active
DAVID MURRAY DENNIS JAMES CAMBRIAN MINES TRUST Director 2013-10-03 CURRENT 2012-03-23 Active
STEPHANIE JANE KAPE SALAR GEOSCIENCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JOHN EDWARD ALAN MARSHALL THE KIMMERIDGE TRUST Director 2017-08-17 CURRENT 2004-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-18REGISTRATION OF A CHARGE / CHARGE CODE 022106750001
2023-05-30CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-14Director's details changed for Ms Sally Helen Molyneux on 2023-03-14
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKLEY
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-14AP01DIRECTOR APPOINTED PROFESSOR JOHN ANTHONY HOWELL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED MS SALLY HELEN MOLYNEUX
2022-04-14AP01DIRECTOR APPOINTED DR DAVID WILLIAM WATERS
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY DENNIS JAMES
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PARKER
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-20AD02Register inspection address changed from West Building, 181a Huntingdon Road Cambridge CB3 0DH United Kingdom to West Building Madingley Road Cambridge CB3 0UD
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND
2020-11-04AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-20TM02Termination of appointment of John Robert Parker on 2018-10-12
2019-11-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AP03Appointment of Professor John Edward Alan Marshall as company secretary on 2018-10-12
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-04AP01DIRECTOR APPOINTED DR STEPHANIE JANE KAPE
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 3 Bull Lane St. Ives Cambridgeshire PE27 5AX
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-24AR0128/04/16 NO MEMBER LIST
2016-05-24AR0128/04/16 NO MEMBER LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-02AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED DR JAMES PHILIP PARKINSON HIRST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Salisbury House Station Rd Cambridge CB1 2LA
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-21AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED DR BRUCE LEVELL
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-28AP01DIRECTOR APPOINTED DR MARTIN JOHN WHITELEY
2013-05-08AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Dr Andrew Buckley on 2013-04-28
2013-05-07CH01Director's details changed for Dr Gary John Nichols on 2013-04-28
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WINDLEY
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-08AR0128/04/12 NO MEMBER LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BUCKLEY / 28/04/2012
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-23AR0128/04/11 NO MEMBER LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW BUCKLEY / 28/04/2011
2011-03-23AP01DIRECTOR APPOINTED DR ANDREW BUCKLEY
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ENZO ZAPPATERRA
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-07AR0128/04/10 NO MEMBER LIST
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-07AD02SAIL ADDRESS CREATED
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MURRAY DENNIS JAMES / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ENZO ZAPPATERRA / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN FREDERICK WINDLEY / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY GRAHAM PICKTON / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT PARKER / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY JOHN NICHOLS / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN EDWARD ALAN MARSHALL / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GIBSON / 28/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER FRIEND / 28/04/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSTON
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-18363aANNUAL RETURN MADE UP TO 28/04/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR FERDINAND LARMINIE
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-22288aDIRECTOR APPOINTED SALLY ANNE GIBSON
2008-06-11363aANNUAL RETURN MADE UP TO 28/04/08
2008-06-10190LOCATION OF DEBENTURE REGISTER
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FRIEND / 01/01/2007
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-18363aANNUAL RETURN MADE UP TO 28/04/07
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-03363aANNUAL RETURN MADE UP TO 28/04/06
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-07288bDIRECTOR RESIGNED
2005-05-16363sANNUAL RETURN MADE UP TO 28/04/05
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sANNUAL RETURN MADE UP TO 30/04/04
2003-07-04288aNEW DIRECTOR APPOINTED
2003-07-04288bDIRECTOR RESIGNED
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sANNUAL RETURN MADE UP TO 30/04/03
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to CASP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CASP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASP

Intangible Assets
Patents
We have not found any records of CASP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CASP registering or being granted any trademarks
Income
Government Income

Government spend with CASP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-06-01 GBP £3,000
London Borough of Camden 2014-04-01 GBP £5,000
London Borough of Camden 2014-03-01 GBP £2,000
London Borough of Camden 2014-03-01 GBP £5,000
London Borough of Camden 2014-02-01 GBP £3,000
London Borough of Camden 2013-04-01 GBP £3,000
Manchester City Council 2011-07-31 GBP £600 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CASP
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0082149000Hair clippers, butchers' or kitchen cleavers and other articles of cutlery of base metal, n.e.s.
2016-06-0063062200Tents of synthetic fibres (excl. umbrella and play tents)
2016-05-0063062200Tents of synthetic fibres (excl. umbrella and play tents)
2010-08-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.