Advanced company searchLink opens in new window

CASTLECARE GROUP LIMITED

Company number 05094462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 17,361,204.29
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
18 Feb 2016 MR04 Satisfaction of charge 050944620004 in full
29 Sep 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 17,361,204.29
30 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Indenture, deed, guarantee etc 20/03/2015
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
07 Apr 2015 MR01 Registration of charge 050944620004, created on 27 March 2015
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 November 2014
  • GBP 17,361,204.29
13 Dec 2014 MR04 Satisfaction of charge 2 in full
13 Dec 2014 MR04 Satisfaction of charge 3 in full
13 Dec 2014 MR04 Satisfaction of charge 1 in full
04 Dec 2014 TM01 Termination of appointment of Paul Francis Jephcott as a director on 1 December 2014
04 Dec 2014 AD01 Registered office address changed from The Manor House High Street Rothwell Kettering Northamptonshire NN14 6BQ to Fifth Floor 80 Hammersmith Road London W14 8UD on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Robin Charles Christopher Smith as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Jennifer Priestley as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Lee Aaron Jones as a director on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Paul Francis Jephcott as a secretary on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of Dennis John Hall as a director on 1 December 2014
04 Dec 2014 TM01 Termination of appointment of David John Barrass as a director on 1 December 2014