UKBizDB.co.uk

CASTALIA HOLDINGS LIMITED

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

This company is commonly known as Castalia Holdings Limited. The company was founded 17 years ago and was given the registration number 06081032. The firm's registered office is in SWANSEA. You can find them at 344/6 Swansea Road, Waunarlwydd, Swansea, West Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASTALIA HOLDINGS LIMITED
Company Number:06081032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:344/6 Swansea Road, Waunarlwydd, Swansea, West Glamorgan, SA5 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY

Director30 March 2011Active
60 St Teilo Street, Pontardulais, Swansea, SA4 8JJ

Secretary01 March 2007Active
110, Burrows Road, Skewen, Neath, Wales, SA10 6AB

Secretary01 December 2010Active
344/6, Swansea Road, Waunarlwydd, Swansea, SA5 4SQ

Secretary30 September 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 February 2007Active
34 Tan Y Graig Road, Llanelli, SA14 9LH

Director01 July 2007Active
58 Dol Nant Dderwen, Bridgend, CF31 5AA

Director01 July 2007Active
344/6, Swansea Road, Waunarlwydd, Swansea, SA5 4SQ

Director01 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 February 2007Active

People with Significant Control

Mr Robert Connor Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:Wales
Address:Cedar House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Address

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

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.