Background WavePink WaveYellow Wave

CASCADE CARE GROUP LIMITED (05775330)

CASCADE CARE GROUP LIMITED (05775330) is an active UK company. incorporated on 10 April 2006. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CASCADE CARE GROUP LIMITED has been registered for 19 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David.

Company Number
05775330
Status
active
Type
ltd
Incorporated
10 April 2006
Age
19 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MANSON, David Lindsay, MARTLE, Simon David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADE CARE GROUP LIMITED

CASCADE CARE GROUP LIMITED is an active company incorporated on 10 April 2006 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CASCADE CARE GROUP LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05775330

LTD Company

Age

19 Years

Incorporated 10 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 1 September 2022To: 13 May 2024
Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom
From: 1 August 2017To: 1 September 2022
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 10 April 2006To: 1 August 2017
Timeline

54 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 13
Loan Secured
Jul 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Jul 17
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 01 Jul 2022

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
1 St Pauls Place, SheffieldS1 2JX
Corporate secretary
Appointed 10 Apr 2006
Resigned 28 Apr 2006

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 28 Apr 2006
Resigned 21 Aug 2018

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Jul 2022
Resigned 15 Sept 2023

BATTLE, Peter Jonathan

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1978
Director
Appointed 26 Jan 2015
Resigned 10 Jan 2019

BURTON, David

Resigned
Gaiafields Road, LichfieldWS13 7LT
Born April 1964
Director
Appointed 12 Nov 2010
Resigned 23 Mar 2012

CAMERON, Charles Donald Ewen

Resigned
Staple Court, LondonWC1V 7QH
Born March 1956
Director
Appointed 04 Nov 2014
Resigned 08 Sept 2016

CONSTABLE, Richard Paul

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born August 1964
Director
Appointed 21 Jun 2013
Resigned 23 Jan 2015

CONWAY, Christine

Resigned
Staple Court, LondonWC1V 7QH
Born July 1952
Director
Appointed 23 Mar 2012
Resigned 19 Mar 2015

COOPER, Peter Harry

Resigned
26 Dabernon Drive, CobhamKT11 3JD
Born January 1954
Director
Appointed 28 Apr 2006
Resigned 13 Apr 2007

COOPER, Venetia Lois

Resigned
Birmingham Great Park, BirminghamB45 9PZ
Born October 1974
Director
Appointed 13 Sept 2019
Resigned 10 Feb 2022

CRANER, Richard

Resigned
2 Parklands, RuberyB45 9PZ
Born November 1985
Director
Appointed 20 Jul 2016
Resigned 13 Sept 2019

DALLI, Dominic Stefan

Resigned
Templeton House, 274a, RichmondTW9 3EE
Born August 1972
Director
Appointed 17 May 2006
Resigned 16 Sept 2009

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

DOUGLAS, James Barclay

Resigned
Staple Court, LondonWC1V 7QH
Born December 1955
Director
Appointed 18 May 2006
Resigned 23 Mar 2012

DUTTON, Lian Marie

Resigned
2 Parklands, RuberyB45 9PZ
Born April 1977
Director
Appointed 10 Feb 2022
Resigned 30 Jun 2022

EDINGTON, Jonathan Adrien

Resigned
Alfriston Road, LondonSW11 6NR
Born September 1970
Director
Appointed 16 Sept 2009
Resigned 07 Sept 2010

HALL, Victoria Kaye

Resigned
23 Marlborough Road, LondonSE18 6TA
Born October 1953
Director
Appointed 28 Apr 2006
Resigned 30 Mar 2012

HULLIN, Susan Gail

Resigned
Rhossili, SwanseaSA3 1PL
Born February 1954
Director
Appointed 23 Mar 2012
Resigned 30 Apr 2019

KING, Robert Douglas

Resigned
25 Victoria Street, LondonSW1H 0EX
Born May 1982
Director
Appointed 09 Jul 2013
Resigned 06 Jun 2014

MANNAN, Rohit

Resigned
16 Heatherfold Way, PinnerHA5 2LG
Born July 1971
Director
Appointed 26 Mar 2007
Resigned 13 Feb 2009

MCCONNELL, Graeme

Resigned
81 Rivington Street, LondonEC2A 3AY
Born May 1962
Director
Appointed 15 Oct 2009
Resigned 30 Jul 2010

MILLARD, Eric Alan

Resigned
Church Leys, BrackleyNN13 5SX
Born May 1953
Director
Appointed 23 Mar 2012
Resigned 06 Jun 2014

OWEN, Valerie

Resigned
Staple Court, LondonWC1V 7QH
Born May 1957
Director
Appointed 23 Mar 2012
Resigned 20 Jan 2015

RAMSEY, Melanie

Resigned
2 Parklands, RuberyB45 9PZ
Born March 1976
Director
Appointed 14 Jan 2019
Resigned 30 Jun 2022

SMITH, Albert Edward

Resigned
2 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 02 Dec 2013
Resigned 05 Jul 2022

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
1 St Pauls Place, SheffieldS1 2JX
Corporate director
Appointed 10 Apr 2006
Resigned 28 Apr 2006

Persons with significant control

1

Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
AGREEMENT1AGREEMENT1
Legacy
4 December 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Auditors Resignation Company
25 April 2017
AUDAUD
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Statement Of Companys Objects
30 June 2014
CC04CC04
Resolution
26 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Memorandum Articles
16 September 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Resolution
19 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Group
15 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 November 2012
RP04RP04
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Group
31 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
23 November 2007
287Change of Registered Office
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
287Change of Registered Office
Legacy
3 August 2006
288aAppointment of Director or Secretary
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288aAppointment of Director or Secretary
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 April 2006
NEWINCIncorporation