CASTLE ROAD HOMES LIMITED

C/O Elysium Healthcare 2 Imperial Place C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06244575
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 27 days
JurisdictionEngland Wales

SUMMARY

CASTLE ROAD HOMES LIMITED is an active private limited company with number 06244575. It was incorporated 17 years, 27 days ago, on 11 May 2007. The company address is C/O Elysium Healthcare 2 Imperial Place C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Mr Colin Bruce Mccready

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Anthony Browner

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Sarah Juliette Livingston

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Juliette Livingston

Appointment date: 2021-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-14

Officer name: Sarah Juliette Livingston

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Mr John Philip Rowland

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-26

Psc name: Elysium Healthcare No. 5 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith James Anthony Browner

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robson

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: H&Scp Ann House Ltd

Change date: 2018-07-25

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-14

Charge number: 062445750007

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 May 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750006

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Ms Lesley Joy Chamberlain

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Dr Quazi Shams Mahfooz Haque

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robson

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Shelton-Murray

Termination date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Juliette Livingston

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Game

Termination date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH England

Change date: 2018-05-01

New address: C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062445750005

Charge creation date: 2017-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-14

Charge number: 062445750006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062445750003

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Jonathan Frank Seddon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH

Change date: 2017-02-15

Old address: Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-14

Officer name: Mr Stephen Paul Game

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Shelton-Murray

Appointment date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Alison Jennifer Brooks

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-14

Officer name: Matthew Alexander Cook

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062445750004

Charge creation date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mathew Alexander Cook

Change date: 2013-12-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062445750003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062445750002

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cook

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Alexander Cook

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062445750001

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Frank Seddon

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anan Dhir

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mrs Alison Jennifer Brooks

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah Jane Cook

Change date: 2009-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Resolution

Date: 02 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

73 TEMPLE STREET RTM COMPANY LTD

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:10793594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRIFFIN ACCOUNTANCY SERVICES LIMITED

165 HIGH STREET,HONITON,EX14 1LQ

Number:10815184
Status:ACTIVE
Category:Private Limited Company

LARA F COLLECTIONS LIMITED

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:07075068
Status:ACTIVE
Category:Private Limited Company

MIXMART CO., LTD

2F, 16 NICHOLAS STREET,MANCHESTER,M1 4EJ

Number:10209865
Status:ACTIVE
Category:Private Limited Company

RENAISSANCERE SERVICES (UK) LIMITED

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:11160342
Status:ACTIVE
Category:Private Limited Company

SHARPER DEVELOPMENTS LIMITED

15 DUNSTABLE ROAD,RICHMOND,TW9 1UH

Number:11568781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source