Background WavePink WaveYellow Wave

CA CASE MANAGEMENT LTD (06915609)

CA CASE MANAGEMENT LTD (06915609) is an active UK company. incorporated on 26 May 2009. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CA CASE MANAGEMENT LTD has been registered for 16 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
06915609
Status
active
Type
ltd
Incorporated
26 May 2009
Age
16 years
Address
Ground Floor Interchange, Croydon, CR0 2RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CA CASE MANAGEMENT LTD

CA CASE MANAGEMENT LTD is an active company incorporated on 26 May 2009 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CA CASE MANAGEMENT LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06915609

LTD Company

Age

16 Years

Incorporated 26 May 2009

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Ground Floor Interchange 81-85 Station Road Croydon, CR0 2RD,

Previous Addresses

Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ England
From: 9 May 2024To: 18 November 2024
Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 May 2024To: 9 May 2024
Cart House 2 Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN
From: 26 May 2009To: 9 May 2024
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Jul 23
Share Issue
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Apr 25
Loan Secured
Jun 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY, James William Masterson

Active
Interchange, CroydonCR0 2RD
Born July 1976
Director
Appointed 04 Nov 2024

WEBSTER, Rory

Active
Interchange, CroydonCR0 2RD
Born September 1965
Director
Appointed 29 Oct 2024

ARCHIBOLD, Carolyn

Resigned
Copley Hill Business Park, CambridgeCB22 3GN
Born February 1964
Director
Appointed 26 May 2009
Resigned 12 Jul 2023

DELANEY, Nick

Resigned
81-85 Station Road, CroydonCR0 2AJ
Born October 1967
Director
Appointed 12 Jul 2023
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Dingwall Road, CroydonCR0 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2023

Ms Carolyn Jane Archibold

Ceased
Copley Hill Business Park, CambridgeCB22 3GN
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Incorporation Company
26 May 2009
NEWINCIncorporation