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.
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 | : |
|
Registered Address | : | 14 Alphington Road, Exeter, Devon, EX2 8HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Alphington Road, Exeter, United Kingdom, EX2 8HH | Director | 01 October 2015 | Active |
14, Alphington Road, Exeter, United Kingdom, EX2 8HH | Director | 01 August 2023 | Active |
14, Alphington Road, Exeter, EX2 8HH | Director | 05 July 2016 | Active |
14, Alphington Road, Exeter, EX2 8HH | Director | 30 June 2023 | Active |
14, Alphington Road, Exeter, United Kingdom, EX2 8HH | Director | 24 February 2009 | Active |
14, Alphington Road, Exeter, United Kingdom, EX2 8HH | Director | 24 February 2009 | Active |
Middle Rocombe Farm, Stokeinteignhead, Newton Abbot, United Kingdom, TQ12 4QL | Director | 01 October 2015 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 24 February 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Address | Change sail address company with old address new address. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.