UKBizDB.co.uk

CASTERBRIDGE SOLUTIONS LIMITED

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

This company is commonly known as Casterbridge Solutions Limited. The company was founded 23 years ago and was given the registration number 04185393. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CASTERBRIDGE SOLUTIONS LIMITED
Company Number:04185393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director30 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director07 June 2021Active
44-46, Wollaton Road, Beeston, Nottingham, England, NG9 2NR

Secretary22 March 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary22 March 2001Active
1 Pounbury Business Centre, 1 Pounbury Business Centre, Poundbury, Dorchester, United Kingdom, DT1 3WA

Director24 July 2014Active
44-46, Wollaton Road, Beeston, Nottingham, England, NG9 2NR

Director22 March 2001Active
44-46, Wollaton Road, Beeston, Nottingham, England, NG9 2NR

Director23 September 2004Active
15 Seven Acres Road, Preston, Weymouth, DT3 6DG

Director22 March 2001Active
85, Great Portland Street, London, England, W1W 7LT

Director30 September 2020Active
Stafford House, 10 Prince Of Wales Road, Dorchester, DT1 1PW

Director01 February 2009Active

People with Significant Control

Amalgamated Laboratory Solutions Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Penny Bentley
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:44-46 Wollaton Road, Beeston, Nottingham, England, NG9 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles Bentley
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:44-46 Wollaton Road, Beeston, Nottingham, England, NG9 2NR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-02Other

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-09-02Accounts

Legacy.

Download
2022-08-11Resolution

Resolution.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-10-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.