UKBizDB.co.uk

CASTLE SUPPORTED LIVING LIMITED

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

This company is commonly known as Castle Supported Living Limited. The company was founded 31 years ago and was given the registration number 02733145. The firm's registered office is in LANCASHIRE. You can find them at 43a Moor Lane, Clitheroe, Lancashire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CASTLE SUPPORTED LIVING LIMITED
Company Number:02733145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:43a Moor Lane, Clitheroe, Lancashire, BB7 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Hawthorne Place, Clitheroe, England, BB7 2HU

Secretary30 November 2021Active
49 Park Avenue, Clitheroe, BB7 2HP

Director22 November 2005Active
47 Hawthorne Place, Clitheroe, BB7 2HU

Director26 October 2000Active
3, Castlegate, Clitheroe, England, BB7 1AZ

Director01 December 2009Active
The Limes, Blackburn Road Ribchester, Preston, PR3 3ZQ

Director21 July 1992Active
8, Bracken Hey, Clitheroe, England, BB7 1LW

Director16 January 2014Active
12 Arthur Street, Great Harwood, Blackburn, BB6 7RU

Secretary19 July 1994Active
31 Waddow View, Waddington, Clitheroe, BB7 3HJ

Secretary21 July 1992Active
12 Croasdale Drive, Clitheroe, BB7 1LQ

Director21 July 1992Active
106 Hacking Drive, Longridge, Preston, PR3 3FP

Director10 January 1995Active
11 Windsor Avenue, Clitheroe, BB7 2QQ

Director21 July 1992Active
3 Lawrence Avenue, Simonstone, Burnley, BB12 7HX

Director21 July 1992Active
12 Arthur Street, Great Harwood, Blackburn, BB6 7RU

Director19 July 1994Active
31 Waddow View, Waddington, Clitheroe, BB7 3HJ

Director21 July 1992Active
8 Church Brow, Clitheroe, BB7 2AA

Director21 July 1992Active
Shortclough Lea, Rushbed, Rossendale, BB4 8LX

Director21 July 1992Active
17 Blossom Avenue, Oswaldtwistle, Accrington, BB5 0FD

Director10 January 1995Active
25, Claremont Avenue, Clitheroe, England, BB7 1JN

Director01 February 2020Active
7 Hawthorne Place, Clitheroe, BB7 2HU

Director21 July 1992Active

People with Significant Control

Mrs Pauline Howarth
Notified on:18 July 2016
Status:Active
Date of birth:April 1953
Nationality:English
Country of residence:England
Address:3, Castlegate, Clitheroe, England, BB7 1AZ
Nature of control:
  • Significant influence or control as trust

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)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Address

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

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Auditors

Auditors resignation company.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.