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.
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 | : |
|
Registered Address | : | I Gunn Court Park Lane, Great Alne, Alcester, Warwickshire, B49 6HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
I Gunn Court, Park Lane, Great Alne, Alcester, England, B49 6HS | Secretary | 03 May 2011 | Active |
I Gunn Court, Park Lane, Great Alne, Alcester, England, B49 6HS | Director | 03 May 2011 | Active |
I Gunn Court, Park Lane, Great Alne, Alcester, England, B49 6HS | Director | 30 August 2007 | Active |
97 Christchurch Lane, Lichfield, WS13 8AL | Secretary | 27 March 2000 | Active |
Barnfield, Gunn Court, Park Lane, Great Alne, Alcester, United Kingdom, B49 6HS | Secretary | 19 December 2003 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 18 January 2000 | Active |
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ | Director | 27 March 2000 | Active |
The Lenches, Eckington, WR10 3AZ | Director | 02 January 2001 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 30 August 2007 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 18 January 2000 | Active |
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA | Director | 27 March 2000 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Corporate Director | 19 December 2003 | Active |
Bardon Hall Copt Oak Road, Markfield, LE67 9PJ | Corporate Director | 19 December 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.