CALDEY GRANGE CARE LIMITED

Register to unlock more data on OkredoRegister

CALDEY GRANGE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05285929

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ridgeway Close, The Ridgeway, Saundersfoot, Pembrokeshire SA69 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon03/01/2017
Change of share class name or designation
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Satisfaction of charge 1 in full
dot icon01/03/2016
Satisfaction of charge 2 in full
dot icon25/02/2016
Termination of appointment of Selahattin Tekan as a director on 2016-02-19
dot icon25/02/2016
Termination of appointment of Kizilay Guler Tekan as a secretary on 2016-02-19
dot icon25/02/2016
Appointment of Mrs Natasha Michala Umanee as a secretary on 2016-02-19
dot icon25/02/2016
Appointment of Mr Darren Umanee as a director on 2016-02-19
dot icon25/02/2016
Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 5 Ridgeway Close the Ridgeway Saundersfoot Pembrokeshire SA69 9LP on 2016-02-25
dot icon25/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 2012-02-22
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon29/11/2010
Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 2010-11-29
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/11/2009
Director's details changed for Selahattin Tekan on 2009-11-17
dot icon18/11/2009
Secretary's details changed for Kizilay Guler Tekan on 2009-11-17
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 15/11/08; full list of members
dot icon28/11/2008
Location of register of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from 3 high street chislehurst kent BR7 5AB
dot icon28/11/2008
Location of debenture register
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 15/11/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Secretary's particulars changed
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: 21 naseby road upper norwood london SE19 3JJ
dot icon09/01/2007
Return made up to 15/11/06; full list of members
dot icon24/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/02/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon20/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 15/11/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon25/11/2004
Ad 15/11/04--------- £ si 100@1=100 £ ic 1/101
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Director resigned
dot icon15/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-22 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
595.90K
-
0.00
540.50K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Umanee, Darren
Director
19/02/2016 - Present
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/11/2004 - 15/11/2004
4893
Key Legal Services (Nominees) Limited
Nominee Director
15/11/2004 - 15/11/2004
4782
Umanee, Natasha Michala
Secretary
19/02/2016 - Present
-
Tekan, Kizilay Guler
Secretary
15/11/2004 - 19/02/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CALDEY GRANGE CARE LIMITED

CALDEY GRANGE CARE LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at 5 Ridgeway Close, The Ridgeway, Saundersfoot, Pembrokeshire SA69 9LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDEY GRANGE CARE LIMITED?

toggle

CALDEY GRANGE CARE LIMITED is currently Active. It was registered on 15/11/2004 .

Where is CALDEY GRANGE CARE LIMITED located?

toggle

CALDEY GRANGE CARE LIMITED is registered at 5 Ridgeway Close, The Ridgeway, Saundersfoot, Pembrokeshire SA69 9LP.

What does CALDEY GRANGE CARE LIMITED do?

toggle

CALDEY GRANGE CARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CALDEY GRANGE CARE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.