UKBizDB.co.uk

CALDISTON LIMITED

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

This company is commonly known as Caldiston Limited. The company was founded 16 years ago and was given the registration number 06592585. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, C/o Kay Johnson Gee Llp, Manchester, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CALDISTON LIMITED
Company Number:06592585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 City Road East, C/o Kay Johnson Gee Llp, Manchester, Greater Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co Kjg, 100 Barbirolli Square, Manchester, England, M2 3BD

Director01 February 2011Active
Co Kjg, 100 Barbirolli Square, Manchester, England, M2 3BD

Director14 April 2021Active
Fernbank, Audlem Road, Woore, Crewe, England, CW39RL

Director14 May 2008Active
Co Kjg, 100 Barbirolli Square, Manchester, England, M2 3BD

Director26 June 2019Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary14 May 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director14 May 2008Active
18 Middle Farm Close, Chieveley, Newbury, RG20 8RJ

Director14 May 2008Active

People with Significant Control

Mr Adam Russell Goodwin
Notified on:01 June 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:First Floor Springfield House, Water Lane, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Joanne Mccaulder
Notified on:01 June 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:First Floor Springfield House, Water Lane, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.