Warning: file_put_contents(c/335389469628ce3d046417d62b4a40a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Castlecare Group Limited, W14 8UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLECARE GROUP LIMITED

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

This company is commonly known as Castlecare Group Limited. The company was founded 20 years ago and was given the registration number 05094462. 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 70100 - Activities of head offices.

Company Information

Name:CASTLECARE GROUP LIMITED
Company Number:05094462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

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, High Street Rothwell, Kettering, NN14 6BQ

Secretary06 July 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary05 April 2004Active
80 Capel Road, Clydbach, Swansea, SA6

Director06 July 2004Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director01 July 2008Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director06 July 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 April 2004Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director02 April 2012Active
2 Fitzwalter Road, Little Dunmow, CM6 3FH

Director06 July 2004Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director30 April 2009Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director06 July 2004Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director01 June 2009Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director01 December 2014Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

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

Director30 November 2016Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director28 March 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

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

Director06 July 2004Active
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH

Director06 July 2004Active
11 Lower Park Road, Loughton, IG10 4NB

Director06 July 2004Active
The Manor House, High Street Rothwell, Kettering, NN14 6BQ

Director06 July 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 April 2004Active

People with Significant Control

Aspris Children's Services 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 (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
2024-05-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-29Accounts

Legacy.

Download
2024-05-29Other

Legacy.

Download
2024-05-29Other

Legacy.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-10Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

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

Copyright © 2024. All rights reserved.