Background WavePink WaveYellow Wave

THE CASEVAC CLUB LIMITED (11969020)

THE CASEVAC CLUB LIMITED (11969020) is an active UK company. incorporated on 29 April 2019. with registered office in Salisbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CASEVAC CLUB LIMITED has been registered for 6 years. Current directors include BOGGI, Joshua Nando, HARMER, Simon Matthew, HARRIS, Anthony John and 6 others.

Company Number
11969020
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2019
Age
6 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOGGI, Joshua Nando, HARMER, Simon Matthew, HARRIS, Anthony John, HENSON, David Peter, HEWITT, Martin Joseph, RICHMOND, David Charles, VAN GASS, Jaco-Albert, WINSPEAR, Craig, WISEMAN, David Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CASEVAC CLUB LIMITED

THE CASEVAC CLUB LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Salisbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CASEVAC CLUB LIMITED was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

11969020

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 29 Apr 2019

BOGGI, Joshua Nando

Active
St Johns Street, SalisburySP1 2SB
Born August 1986
Director
Appointed 29 Apr 2019

HARMER, Simon Matthew

Active
St Johns Street, SalisburySP1 2SB
Born May 1976
Director
Appointed 29 Apr 2019

HARRIS, Anthony John

Active
St Johns Street, SalisburySP1 2SB
Born May 1981
Director
Appointed 29 Apr 2019

HENSON, David Peter

Active
St Johns Street, SalisburySP1 2SB
Born September 1984
Director
Appointed 29 Apr 2019

HEWITT, Martin Joseph

Active
St Johns Street, SalisburySP1 2SB
Born November 1980
Director
Appointed 29 Apr 2019

RICHMOND, David Charles

Active
St Johns Street, SalisburySP1 2SB
Born November 1966
Director
Appointed 29 Apr 2019

VAN GASS, Jaco-Albert

Active
St Johns Street, SalisburySP1 2SB
Born August 1986
Director
Appointed 29 Apr 2019

WINSPEAR, Craig

Active
St Johns Street, SalisburySP1 2SB
Born September 1982
Director
Appointed 01 Jul 2022

WISEMAN, David Michael

Active
St Johns Street, SalisburySP1 2SB
Born October 1982
Director
Appointed 29 Apr 2019

CROXFORD, Stuart Jeremy Cox

Resigned
St Johns Street, SalisburySP1 2SB
Born August 1985
Director
Appointed 29 Apr 2019
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Incorporation Company
29 April 2019
NEWINCIncorporation