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.
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 |
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 |
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 |