UKBizDB.co.uk

CASTLE PARK LIMITED

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

This company is commonly known as Castle Park Limited. The company was founded 15 years ago and was given the registration number 06703803. The firm's registered office is in COTTINGHAM. You can find them at Castle Park Dental Care Castle Villa, 28 Castle Road, Cottingham, East Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CASTLE PARK LIMITED
Company Number:06703803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Castle Park Dental Care Castle Villa, 28 Castle Road, Cottingham, East Yorkshire, HU16 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director12 November 2021Active
Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director12 November 2021Active
2, Mint Walk, Beverley, England, HU17 8WA

Secretary22 September 2008Active
2, Mint Walk, Beverley, England, HU17 8WA

Director22 September 2008Active
2 Mint Walk, Beverley, United Kingdom, HU17 8WA

Director29 September 2017Active

People with Significant Control

Envisage Dental Uk Limited
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Frances Jane Branfield
Notified on:11 October 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:2, Mint Walk, Beverley, England, HU17 8WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Edward Branfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Mint Walk, Beverley, United Kingdom, HU17 8WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Change account reference date company previous extended.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Address

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

Download
2021-11-19Address

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

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.