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

CAS LEARNING DISABILITIES SERVICES LIMITED

Nepicar House London Road, Wrotham Heath, Sevenoaks, KENT, TN15 7RS,
Company Registration Number
07139601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cas Learning Disabilities Services Ltd
CAS LEARNING DISABILITIES SERVICES LIMITED was founded on 2010-01-28 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Cas Learning Disabilities Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAS LEARNING DISABILITIES SERVICES LIMITED
 
Legal Registered Office
Nepicar House London Road
Wrotham Heath
Sevenoaks
KENT
TN15 7RS
Other companies in EC1Y
 
Previous Names
CAMBIAN LEARNING DISABILITIES SERVICES LIMITED26/06/2017
CARE ASPIRATIONS SERVICES LIMITED27/07/2010
Filing Information
Company Number 07139601
Company ID Number 07139601
Date formed 2010-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-03-08 03:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAS LEARNING DISABILITIES SERVICES LIMITED
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 CAS LEARNING DISABILITIES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2010-02-08 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
MICHAEL JAMES MCQUAID
Director 2010-10-01 2016-12-28
ANTONIO ROMERO
Director 2010-10-01 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2013-10-25 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2010-01-28 2015-01-30
SHABBIR MERALI
Director 2010-01-28 2013-10-31
CHRISTOPHER JAGGER
Director 2010-01-28 2010-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE LEE HARROD CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
LAURENCE LEE HARROD CYGNET BEHAVIOURAL HEALTH LIMITED Director 2016-12-28 CURRENT 2000-04-20 Active
LAURENCE LEE HARROD CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
LAURENCE LEE HARROD CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
LAURENCE LEE HARROD CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
LAURENCE LEE HARROD ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
LAURENCE LEE HARROD ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
LAURENCE LEE HARROD CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2016-12-28 CURRENT 2009-10-16 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
MICHAEL JAMES MCQUAID EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
MICHAEL JAMES MCQUAID ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-15Application to strike the company off the register
2022-12-15DS01Application to strike the company off the register
2022-12-01SH19Statement of capital on 2022-12-01 GBP 1
2022-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-01CAP-SSSolvency Statement dated 30/11/22
2022-12-01SH20Statement by Directors
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-03Director's details changed for Mr Mark George Ground on 2022-02-03
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CH01Director's details changed for Mr Mark George Ground on 2022-02-03
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-29PSC05Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-05PSC07CESSATION OF CYGNET HEALTH CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC02Notification of Cas Aspirations Developments Limited as a person with significant control on 2016-12-28
2018-02-05CH01Director's details changed for Dr Antonio Romero on 2018-01-28
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-06-26RES15CHANGE OF COMPANY NAME 26/06/17
2017-06-26CERTNMCOMPANY NAME CHANGED CAMBIAN LEARNING DISABILITIES SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3585096
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-08AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ROMERO
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071396010005
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071396010004
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071396010003
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071396010002
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-16AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396010005
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 3585096
2016-02-16AR0128/01/16 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396010004
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 3585096
2015-02-13AR0103/02/15 FULL LIST
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396010003
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05RES01ADOPT ARTICLES 26/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071396010001
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08SH0128/04/14 STATEMENT OF CAPITAL GBP 3585096
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396010002
2014-02-04AR0128/01/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHABBIR MERALI
2013-11-04AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFITH
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25RES01ADOPT ARTICLES 05/06/2013
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071396010001
2013-02-07AR0128/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 16/07/2012
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-02-02AR0128/01/12 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0128/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR MERALI / 18/01/2011
2010-10-19AP01DIRECTOR APPOINTED MICHAEL JAMES MCQUAID
2010-10-18AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGGER
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEM ASARIA / 26/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBIR MERALI / 26/08/2010
2010-07-27RES15CHANGE OF NAME 23/07/2010
2010-07-27CERTNMCOMPANY NAME CHANGED CARE ASPIRATIONS SERVICES LIMITED CERTIFICATE ISSUED ON 27/07/10
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-02-12AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2010-01-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAS LEARNING DISABILITIES SERVICES LIMITED 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 CAS LEARNING DISABILITIES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
2013-06-14 Satisfied BANCO SANTANDER SA, LONDON BRANCH (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CAS LEARNING DISABILITIES SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAS LEARNING DISABILITIES SERVICES LIMITED
Trademarks
We have not found any records of CAS LEARNING DISABILITIES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAS LEARNING DISABILITIES SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAS LEARNING DISABILITIES SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAS LEARNING DISABILITIES SERVICES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAS LEARNING DISABILITIES SERVICES LIMITED 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 CAS LEARNING DISABILITIES SERVICES LIMITED 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.