UKBizDB.co.uk

CASTLE HOMES LIMITED

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

This company is commonly known as Castle Homes Limited. The company was founded 30 years ago and was given the registration number 02910603. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:CASTLE HOMES LIMITED
Company Number:02910603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Church Street West, Woking, England, GU21 6HT

Director21 February 2024Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director17 December 2019Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director30 November 2016Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Secretary30 November 2016Active
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ

Secretary22 July 2004Active
18 Byng Road, Tunbridge Wells, TN4 8EJ

Secretary21 March 1994Active
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH

Secretary22 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1994Active
80 Capel Road, Clydbach, Swansea, SA6

Director17 December 1998Active
Delandale House 37 Old Dover Road, Canterbury, CT1 3JF

Director08 June 1995Active
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ

Director17 December 1998Active
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ

Director02 April 2012Active
7 Coastguard Cottages, Kingsdown, Deal, CT14 8ET

Director21 March 1994Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director22 July 2004Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director23 June 2008Active
18 Byng Road, Tunbridge Wells, TN4 8EJ

Director17 December 1998Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director01 December 2014Active
44 Carlton Road, Wilbarston, LE16 8QD

Director21 March 1994Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director01 December 2014Active
Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, TN3 0RT

Director01 July 1999Active
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH

Director17 December 1998Active
The Manor House Squires Hill, High Street,, Rothwell, Kettering, NN14 6BQ

Director01 March 2005Active

People with Significant Control

Castlecare Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forge, Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-02Accounts

Legacy.

Download
2023-06-02Other

Legacy.

Download
2023-06-02Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2022-06-24Accounts

Change account reference date company current extended.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2022-01-05Address

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

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Incorporation

Memorandum articles.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.