About

Registered Number: 03124409
Date of Incorporation: 10/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Castle Homes Care Ltd was registered on 10 November 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESSE, Stefanie Kristin 10 November 1995 16 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HALL, David James 30 November 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 04 September 2018
PARENT_ACC - N/A 04 September 2018
AGREEMENT2 - N/A 04 September 2018
GUARANTEE2 - N/A 04 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
AP03 - Appointment of secretary 09 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 17 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 30 April 2015
MA - Memorandum and Articles 22 April 2015
RESOLUTIONS - N/A 16 April 2015
AP01 - Appointment of director 09 April 2015
MR01 - N/A 07 April 2015
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AD01 - Change of registered office address 04 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 04 November 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 02 April 2012
CH01 - Change of particulars for director 27 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 November 2007
RESOLUTIONS - N/A 01 November 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
363a - Annual Return 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
AA - Annual Accounts 13 June 2006
395 - Particulars of a mortgage or charge 25 February 2006
363a - Annual Return 24 November 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 29 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AUD - Auditor's letter of resignation 20 July 2004
AUD - Auditor's letter of resignation 20 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 February 2003
AUD - Auditor's letter of resignation 18 September 2002
MISC - Miscellaneous document 26 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 05 January 2001
MEM/ARTS - N/A 05 January 2001
RESOLUTIONS - N/A 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
123 - Notice of increase in nominal capital 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 06 September 2000
225 - Change of Accounting Reference Date 14 March 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
AA - Annual Accounts 03 November 1999
CERTNM - Change of name certificate 23 June 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 20 November 1998
363s - Annual Return 24 November 1997
287 - Change in situation or address of Registered Office 10 September 1997
AA - Annual Accounts 10 September 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
363s - Annual Return 04 December 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1996
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Fully Satisfied

N/A

Rent deposit deed 10 February 2006 Fully Satisfied

N/A

Deed of rent deposit 19 November 2004 Outstanding

N/A

Guarantee & debenture 06 July 2004 Fully Satisfied

N/A

Guarantee & debenture 26 October 2000 Fully Satisfied

N/A

Legal charge 04 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.