This company is commonly known as Castles Education Llp. The company was founded 7 years ago and was given the registration number OC415116. The firm's registered office is in DONCASTER. You can find them at Accounting Angels Ltd First Floor, Station Hotel, Conisbrough, Doncaster, South Yorkshire. This company's SIC code is None Supplied.
Name | : | CASTLES EDUCATION LLP |
---|---|---|
Company Number | : | OC415116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accounting Angels Ltd First Floor, Station Hotel, Conisbrough, Doncaster, South Yorkshire, England, DN12 3DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosegarth, Whitley Road, Whitley, Dewsbury, United Kingdom, WF12 0LZ | Llp Designated Member | 16 December 2016 | Active |
2 Carr Top Lane, Golcar, Huddersfield, United Kingdom, HD7 4JB | Llp Designated Member | 16 December 2016 | Active |
First Floor Station Hotel, Station Road, Conisbrough, Doncaster, United Kingdom, DN12 3DD | Corporate Llp Designated Member | 15 March 2022 | Active |
First Floor Station Hotel, Station Road, Conisbrough, Doncaster, United Kingdom, DN12 3DD | Corporate Llp Designated Member | 15 March 2022 | Active |
30 The Ridgeway, Disley, Stockport, United Kingdom, SK12 2JQ | Llp Designated Member | 16 December 2016 | Active |
Push Project Management Ltd | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Station Hotel, Station Road, Doncaster, United Kingdom, DN12 3DD |
Nature of control | : |
|
Castles Projects Limited | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Station Hotel, Station Road, Doncaster, United Kingdom, DN12 3DD |
Nature of control | : |
|
Mr Colin Short | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 The Ridgeway, Disley, Stockport, United Kingdom, SK12 2JQ |
Nature of control | : |
|
Mr John Plant Marsden | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rosegarth, Whitley Road, Dewsbury, United Kingdom, WF12 0LZ |
Nature of control | : |
|
Mr Simon Mark Thornton | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Carr Top Lane, Golcar, Huddersfield, United Kingdom, HD7 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-03-25 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-03-25 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-16 | Incorporation | Incorporation limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.