UKBizDB.co.uk

CASTLE HOUSE MEDICAL LIMITED

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

This company is commonly known as Castle House Medical Limited. The company was founded 6 years ago and was given the registration number 11064428. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CASTLE HOUSE MEDICAL LIMITED
Company Number:11064428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, England, RG21 7PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director30 October 2019Active
Ascot Road, Holyport, Maidenhead, England, SL6 3LA

Secretary15 November 2017Active
116, Burden Road, Beverley, England, HU17 9LH

Director12 December 2017Active
Guardswell House, Brockenhurst Road, Ascot, England, SL5 9HA

Director15 November 2017Active
Ascot Road, Holyport, Maidenhead, England, SL6 3LA

Director15 November 2017Active

People with Significant Control

Dr Tania Phillips
Notified on:16 December 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:The Candover Clinic, Aldermaston Road, Basingstoke, England, RG24 9NA
Nature of control:
  • Right to appoint and remove directors
Ons Investments Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:The Pavillion, Soke Road, Reading, England, RG7 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Andrews
Notified on:12 December 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:116, Burden Road, Beverley, England, HU17 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Andrews
Notified on:12 December 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:116, Burden Road, Beverley, England, HU17 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Momin Sheikh
Notified on:15 November 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Ascot Road, Holyport, Maidenhead, England, SL6 3LA
Nature of control:
  • Significant influence or control
Mr Amar Sheikh
Notified on:15 November 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Guardswell House, Brockenhurst Road, Ascot, England, SL5 9HA
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 (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 (4 months remaining)

Copyright © 2024. All rights reserved.