About

Registered Number: 02178870
Date of Incorporation: 15/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Castlecare Holdings Ltd was founded on 15 October 1987, it's status in the Companies House registry is set to "Active". Castlecare Holdings Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 30 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 September 2018
PARENT_ACC - N/A 05 September 2018
AGREEMENT2 - N/A 05 September 2018
GUARANTEE2 - N/A 05 September 2018
CS01 - N/A 02 January 2018
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
CS01 - N/A 03 January 2017
AP03 - Appointment of secretary 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 18 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 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
AR01 - Annual Return 27 January 2015
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
AD01 - Change of registered office address 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 08 January 2014
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 08 January 2013
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 02 April 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 23 January 2008
RESOLUTIONS - N/A 01 November 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 04 January 2006
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 10 January 2005
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
288b - Notice of resignation of directors or secretaries 30 July 2004
AUD - Auditor's letter of resignation 20 July 2004
AUD - Auditor's letter of resignation 20 July 2004
RESOLUTIONS - N/A 15 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 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
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
RESOLUTIONS - N/A 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
CERT10 - Re-registration of a company from public to private 29 June 2004
MAR - Memorandum and Articles - used in re-registration 29 June 2004
53 - Application by a public company for re-registration as a private company 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 28 March 2003
AUD - Auditor's letter of resignation 18 September 2002
RESOLUTIONS - N/A 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
123 - Notice of increase in nominal capital 18 August 2002
MISC - Miscellaneous document 26 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
RESOLUTIONS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 January 2001
RESOLUTIONS - N/A 04 January 2001
MEM/ARTS - 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
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 11 September 2000
AUD - Auditor's letter of resignation 10 March 2000
363s - Annual Return 08 March 2000
287 - Change in situation or address of Registered Office 01 February 2000
AA - Annual Accounts 01 December 1999
RESOLUTIONS - N/A 10 August 1999
MEM/ARTS - N/A 10 August 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
CERT5 - Re-registration of a company from private to public 23 July 1999
AUDR - Auditor's report 23 July 1999
AUDS - Auditor's statement 23 July 1999
BS - Balance sheet 23 July 1999
MAR - Memorandum and Articles - used in re-registration 23 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 23 July 1999
43(3) - Application by a private company for re-registration as a public company 23 July 1999
CERTNM - Change of name certificate 23 June 1999
395 - Particulars of a mortgage or charge 13 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
RESOLUTIONS - N/A 09 February 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 22 January 1999
AAMD - Amended Accounts 05 November 1998
AA - Annual Accounts 23 October 1998
395 - Particulars of a mortgage or charge 30 May 1998
395 - Particulars of a mortgage or charge 07 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
363s - Annual Return 29 December 1997
395 - Particulars of a mortgage or charge 13 December 1997
395 - Particulars of a mortgage or charge 13 December 1997
395 - Particulars of a mortgage or charge 23 October 1997
AA - Annual Accounts 22 October 1997
353 - Register of members 25 April 1997
363b - Annual Return 25 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
287 - Change in situation or address of Registered Office 09 December 1996
395 - Particulars of a mortgage or charge 17 July 1996
AA - Annual Accounts 20 May 1996
363x - Annual Return 02 April 1996
363(353) - N/A 02 April 1996
363(190) - N/A 02 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
395 - Particulars of a mortgage or charge 06 November 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
287 - Change in situation or address of Registered Office 21 June 1995
AA - Annual Accounts 20 June 1995
363x - Annual Return 05 April 1995
363(190) - N/A 05 April 1995
395 - Particulars of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1995
395 - Particulars of a mortgage or charge 02 November 1994
AA - Annual Accounts 01 November 1994
287 - Change in situation or address of Registered Office 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 04 May 1993
RESOLUTIONS - N/A 26 October 1992
AA - Annual Accounts 13 August 1992
RESOLUTIONS - N/A 13 February 1992
363b - Annual Return 13 February 1992
AA - Annual Accounts 30 October 1991
363 - Annual Return 16 May 1991
AA - Annual Accounts 05 February 1991
288 - N/A 29 January 1991
363 - Annual Return 24 October 1990
288 - N/A 17 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1990
RESOLUTIONS - N/A 30 July 1990
RESOLUTIONS - N/A 30 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1990
AA - Annual Accounts 16 March 1990
287 - Change in situation or address of Registered Office 16 March 1990
MEM/ARTS - N/A 20 February 1990
CERTNM - Change of name certificate 07 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
123 - Notice of increase in nominal capital 01 February 1990
288 - N/A 31 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
287 - Change in situation or address of Registered Office 14 June 1988
288 - N/A 19 January 1988
287 - Change in situation or address of Registered Office 19 January 1988
NEWINC - New incorporation documents 15 October 1987

Mortgages & Charges

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

N/A

Guarantee & debenture 06 July 2004 Fully Satisfied

N/A

Legal charge 06 July 2004 Fully Satisfied

N/A

Guarantee & debenture 26 October 2000 Fully Satisfied

N/A

Legal charge 05 February 1999 Fully Satisfied

N/A

Legal charge 22 January 1999 Fully Satisfied

N/A

Chattles mortgage 28 May 1998 Fully Satisfied

N/A

Legal charge 31 March 1998 Fully Satisfied

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Chattels mortgage 12 December 1997 Fully Satisfied

N/A

Legal charge 12 December 1997 Fully Satisfied

N/A

Debenture 22 October 1997 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Legal charge 16 October 1995 Fully Satisfied

N/A

Legal charge 16 October 1995 Fully Satisfied

N/A

Legal charge 16 October 1995 Fully Satisfied

N/A

Legal charge 16 October 1995 Fully Satisfied

N/A

Fixed and floating charge 02 February 1995 Fully Satisfied

N/A

Single debenture 27 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.