This company is commonly known as Castlecare Cymru Limited. The company was founded 21 years ago and was given the registration number 04766939. 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 85310 - General secondary education.
Name | : | CASTLECARE CYMRU LIMITED |
---|---|---|
Company Number | : | 04766939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 21 February 2024 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 17 December 2019 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Secretary | 30 November 2016 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Secretary | 22 July 2004 | Active |
18 Byng Road, Tunbridge Wells, TN4 8EJ | Secretary | 16 May 2003 | Active |
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH | Secretary | 22 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 2003 | Active |
80 Capel Road, Clydbach, Swansea, SA6 | Director | 16 May 2003 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 16 May 2003 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 02 April 2012 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 22 July 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 23 June 2008 | Active |
18 Byng Road, Tunbridge Wells, TN4 8EJ | Director | 16 May 2003 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | Active |
44 Carlton Road, Wilbarston, LE16 8QD | Director | 16 May 2003 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 April 2015 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | Active |
Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, TN3 0RT | Director | 16 May 2003 | Active |
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH | Director | 16 May 2003 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 16 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-05 | Accounts | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Other | Legacy. | Download |
2023-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-24 | Accounts | Change account reference date company current extended. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-14 | Incorporation | Memorandum articles. | Download |
2021-03-14 | Resolution | Resolution. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.