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.
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 | : |
|
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 | 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, High Street Rothwell, Kettering, NN14 6BQ | Secretary | 06 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 05 April 2004 | Active |
80 Capel Road, Clydbach, Swansea, SA6 | Director | 06 July 2004 | Active |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 01 July 2008 | Active |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 06 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 05 April 2004 | Active |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 02 April 2012 | Active |
2 Fitzwalter Road, Little Dunmow, CM6 3FH | Director | 06 July 2004 | Active |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 30 April 2009 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 06 July 2004 | Active |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 01 June 2009 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | 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 |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 28 March 2006 | 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 | 06 July 2004 | Active |
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH | Director | 06 July 2004 | Active |
11 Lower Park Road, Loughton, IG10 4NB | Director | 06 July 2004 | Active |
The Manor House, High Street Rothwell, Kettering, NN14 6BQ | Director | 06 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 05 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-05-29 | Accounts | Legacy. | Download |
2024-05-29 | Other | Legacy. | Download |
2024-05-29 | Other | Legacy. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-10 | Accounts | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-06 | Accounts | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2023-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-23 | Accounts | Change account reference date company current extended. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.