UKBizDB.co.uk

CALADINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caladine Limited. The company was founded 22 years ago and was given the registration number 04399483. The firm's registered office is in EASTBOURNE. You can find them at Chantry House, 22 Upperton Road, Eastbourne, East Sussex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CALADINE LIMITED
Company Number:04399483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Secretary30 November 2005Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director20 March 2002Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 August 2018Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director02 January 2009Active
15 Farlaine Road, Eastbourne, BN21 1XF

Secretary20 March 2002Active
15 Farlaine Road, Eastbourne, BN21 1XF

Secretary01 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2002Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 April 2018Active
50 Bay Tree Close, Heathfield, TN21 8YG

Director30 November 2005Active
42 Charleston Road, Eastbourne, BN21 1SF

Director07 June 2005Active
80 Woodhurst Avenue, Petts Wood, BR5 1AT

Director22 April 2004Active
West Cottage, 284 Cooden Drive, Bexhill, TN39 3AB

Director30 November 2005Active

People with Significant Control

Mr John Richard Caladine
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-19Capital

Capital name of class of shares.

Download
2019-08-19Resolution

Resolution.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-02Officers

Appoint person director company with name date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.