About

Registered Number: 05952277
Date of Incorporation: 02/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 15 The Upper Chare, Peterlee, County Durham, SR8 1BW

 

Founded in 2006, Castle Dene Surgery Ltd have registered office in County Durham, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARINATHAN, Deepak, Dr 10 March 2016 - 1
AMBLER, Paul 02 October 2006 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DEEPAK, Pramada 10 March 2016 - 1
AMBLER, Ruth 02 October 2006 10 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 11 October 2019
SH01 - Return of Allotment of shares 01 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 October 2017
CS01 - N/A 24 October 2016
AA01 - Change of accounting reference date 13 October 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 23 March 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
MR01 - N/A 23 March 2016
AA01 - Change of accounting reference date 15 March 2016
MR01 - N/A 15 March 2016
AR01 - Annual Return 29 October 2015
AD01 - Change of registered office address 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
225 - Change of Accounting Reference Date 23 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.