UKBizDB.co.uk

CARASTON HALL SUPPORT LIMITED

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

This company is commonly known as Caraston Hall Support Limited. The company was founded 15 years ago and was given the registration number 06827905. The firm's registered office is in EXETER. You can find them at 14 Alphington Road, , Exeter, Devon. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CARASTON HALL SUPPORT LIMITED
Company Number:06827905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:14 Alphington Road, Exeter, Devon, EX2 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Alphington Road, Exeter, United Kingdom, EX2 8HH

Director01 October 2015Active
14, Alphington Road, Exeter, United Kingdom, EX2 8HH

Director01 August 2023Active
14, Alphington Road, Exeter, EX2 8HH

Director05 July 2016Active
14, Alphington Road, Exeter, EX2 8HH

Director30 June 2023Active
14, Alphington Road, Exeter, United Kingdom, EX2 8HH

Director24 February 2009Active
14, Alphington Road, Exeter, United Kingdom, EX2 8HH

Director24 February 2009Active
Middle Rocombe Farm, Stokeinteignhead, Newton Abbot, United Kingdom, TQ12 4QL

Director01 October 2015Active
16, Churchill Way, Cardiff, CF10 2DX

Director24 February 2009Active

People with Significant Control

Caraston Holdings Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:14, Alphington Road, Exeter, United Kingdom, EX2 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Barton Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:14, Alphington Road, Exeter, EX2 8HH
Nature of control:
  • Significant influence or control
Mr Richard John Stoneman
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:14, Alphington Road, Exeter, EX2 8HH
Nature of control:
  • Significant influence or control
Mrs Jane Marie Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Churchway, Haccombe, Newton Abbot, England, TQ12 4SJ
Nature of control:
  • Significant influence or control
Mrs Cara Sarnia Stoneman-Cox
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:14, Alphington Road, Exeter, EX2 8HH
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

Change sail address company with old address new address.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.