Background WavePink WaveYellow Wave

CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED (04176068)

CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED (04176068) is an active UK company. incorporated on 8 March 2001. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED has been registered for 25 years. Current directors include PASCOE, Alexander James, SHARP, Jamie John.

Company Number
04176068
Status
active
Type
ltd
Incorporated
8 March 2001
Age
25 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
PASCOE, Alexander James, SHARP, Jamie John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED

CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED is an active company incorporated on 8 March 2001 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED was registered 25 years ago.(SIC: 74901)

Status

active

Active since 25 years ago

Company No

04176068

LTD Company

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CONLAN CONSULTING (ENVIRONMENT & PLANNING) LIMITED
From: 8 March 2001To: 23 November 2001
Contact
Address

Shoreham Technical Centre Old Shoreham Road Shoreham-By-Sea, BN43 5FG,

Previous Addresses

Enterprise House Manchester Science Park Lloyd Street North Manchester Lancashire M15 6SE
From: 8 March 2001To: 19 August 2015
Timeline

31 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 10
Share Issue
Aug 11
Director Left
Jan 13
Director Joined
May 13
Loan Secured
Aug 14
Funding Round
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Apr 16
Director Left
Oct 17
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Loan Cleared
Apr 26
Director Joined
Apr 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PASCOE, Alexander James

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born January 1979
Director
Appointed 15 Feb 2024

SHARP, Jamie John

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born November 1975
Director
Appointed 24 Mar 2026

CONLAN, Helena Brigid

Resigned
16 The Circuit, ManchesterM20 3RA
Secretary
Appointed 08 Mar 2001
Resigned 16 Dec 2008

RYAN, Patricia

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 18 Aug 2015
Resigned 31 Mar 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Mar 2001
Resigned 08 Mar 2001

BAKER, Elizabeth

Resigned
Enterprise House Manchester, ManchesterM15 6SE
Born October 1967
Director
Appointed 06 Oct 2014
Resigned 18 Aug 2015

BELL, Robert Thomas

Resigned
Fermi Avenue, DidcotOX11 0QR
Born January 1952
Director
Appointed 18 Aug 2015
Resigned 31 Dec 2015

CONLAN, Helena Brigid

Resigned
16 The Circuit, ManchesterM20 3RA
Born August 1964
Director
Appointed 08 Mar 2001
Resigned 31 Jul 2007

CONLAN, Kieran, Dr

Resigned
16 The Circuit, ManchesterM20 3RA
Born September 1963
Director
Appointed 08 Mar 2001
Resigned 30 Sept 2017

CURTIS, Timothy John

Resigned
Fermi Avenue, DidcotOX11 0QR
Born January 1966
Director
Appointed 18 Aug 2015
Resigned 28 Feb 2023

GIBSON, Ian Jeffrey

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 30 Jul 2022
Resigned 25 Aug 2023

HOLLOWAY, Peter James

Resigned
Enterprise House Manchester, ManchesterM15 6SE
Born June 1961
Director
Appointed 02 Dec 2010
Resigned 07 Jan 2013

MOON, John Thomas

Resigned
Enterprise House Manchester, ManchesterM15 6SE
Born July 1949
Director
Appointed 06 Oct 2014
Resigned 18 Aug 2015

ROGERSON, Ian Fraser

Resigned
Oxford Street, MarlboroughSN8 2DQ
Born June 1962
Director
Appointed 18 Aug 2015
Resigned 15 Feb 2024

RUDD, Topsy, Dr

Resigned
Parklands Park Lane, East GrinsteadRH19 2NQ
Born November 1957
Director
Appointed 26 Nov 2001
Resigned 12 Aug 2014

SANDERS, John Anthony

Resigned
Enterprise House Manchester, ManchesterM15 6SE
Born October 1968
Director
Appointed 08 Mar 2013
Resigned 18 Aug 2015

SHEMMANS, David John

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born June 1966
Director
Appointed 18 Aug 2015
Resigned 30 Sept 2021

STERRITT, Robert Michael, Dr

Resigned
Parklands Park Road, East GrinsteadRH19 2NQ
Born September 1955
Director
Appointed 01 Mar 2004
Resigned 30 Nov 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Mar 2001
Resigned 08 Mar 2001

Persons with significant control

1

Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 February 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
30 October 2020
AGREEMENT2AGREEMENT2
Legacy
30 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 April 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
18 September 2014
RP04RP04
Termination Director Company
3 September 2014
TM01Termination of Director
Resolution
31 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
88(2)R88(2)R
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
88(2)R88(2)R
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Incorporation Company
8 March 2001
NEWINCIncorporation