About

Registered Number: 04870127
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Century House, Nicholson Road, Torquay, Devon, TQ2 7TD,

 

Founded in 2003, Castle House Nursing Home Ltd have registered office in Torquay in Devon, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Marshall, Joanna Hendrica, Hinch, Catherine Rosalyn, Hinch, Neil Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCH, Catherine Rosalyn 18 August 2003 01 August 2011 1
HINCH, Neil Eric 18 August 2003 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Joanna Hendrica 01 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC05 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 05 April 2018
PSC05 - N/A 04 April 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 17 June 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 June 2012
AA01 - Change of accounting reference date 23 May 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 23 April 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AD01 - Change of registered office address 09 March 2012
RESOLUTIONS - N/A 09 August 2011
AD01 - Change of registered office address 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AA - Annual Accounts 14 February 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 25 February 2005
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
225 - Change of Accounting Reference Date 20 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2011 Outstanding

N/A

Legal mortgage 29 October 2010 Fully Satisfied

N/A

Legal mortgage 01 June 2007 Fully Satisfied

N/A

Debenture 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.