UKBizDB.co.uk

CASTOR PRAXIS CONSULTING LIMITED

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

This company is commonly known as Castor Praxis Consulting Limited. The company was founded 24 years ago and was given the registration number 03911326. The firm's registered office is in ALCESTER. You can find them at I Gunn Court Park Lane, Great Alne, Alcester, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CASTOR PRAXIS CONSULTING LIMITED
Company Number:03911326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:I Gunn Court Park Lane, Great Alne, Alcester, Warwickshire, B49 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
I Gunn Court, Park Lane, Great Alne, Alcester, England, B49 6HS

Secretary03 May 2011Active
I Gunn Court, Park Lane, Great Alne, Alcester, England, B49 6HS

Director03 May 2011Active
I Gunn Court, Park Lane, Great Alne, Alcester, England, B49 6HS

Director30 August 2007Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary27 March 2000Active
Barnfield, Gunn Court, Park Lane, Great Alne, Alcester, United Kingdom, B49 6HS

Secretary19 December 2003Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary18 January 2000Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director27 March 2000Active
The Lenches, Eckington, WR10 3AZ

Director02 January 2001Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director30 August 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director18 January 2000Active
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA

Director27 March 2000Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Corporate Director19 December 2003Active
Bardon Hall Copt Oak Road, Markfield, LE67 9PJ

Corporate Director19 December 2003Active

People with Significant Control

Mrs Gillian Retallack
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:I Gunn Court, Park Lane, Alcester, B49 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Keith Retallack
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:I Gunn Court, Park Lane, Alcester, B49 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-19Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.