CALDWELL GROUP LIMITED

Register to unlock more data on OkredoRegister

CALDWELL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06538453

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon13/04/2026
Declaration of solvency
dot icon13/04/2026
Registered office address changed from Park View Forest Lane Wickham Common Fareham PO17 5DN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2026-04-13
dot icon19/03/2026
Current accounting period extended from 2025-11-30 to 2026-03-31
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon08/10/2025
Satisfaction of charge 065384530003 in full
dot icon19/09/2025
Change of details for Dr Genevieve Esmie Angelique Beling as a person with significant control on 2025-09-19
dot icon19/09/2025
Change of details for Dr Ian Robert Caldwell as a person with significant control on 2025-09-19
dot icon19/09/2025
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2025-09-19
dot icon19/09/2025
Director's details changed for Dr Ian Robert Caldwell on 2025-09-19
dot icon03/09/2025
Registered office address changed from The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR England to Park View Forest Lane Wickham Common Fareham PO17 5DN on 2025-09-03
dot icon16/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon20/09/2019
Registration of charge 065384530003, created on 2019-09-20
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon28/01/2019
Satisfaction of charge 065384530001 in full
dot icon28/01/2019
Satisfaction of charge 065384530002 in full
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon29/03/2018
Register inspection address has been changed from Merok House 46 New Brighton Road Emsworth Hampshire PO10 7QR England to The Oak Care Home 46 New Brighton Road Emsworth PO10 7QR
dot icon28/03/2018
Change of details for Dr Ian Robert Caldwell as a person with significant control on 2018-03-18
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/08/2017
Change of share class name or designation
dot icon09/08/2017
Resolutions
dot icon01/08/2017
Notification of Genevieve Esmie Angelique Beling as a person with significant control on 2016-04-06
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon02/02/2017
Director's details changed for Dr Ian Robert Caldwell on 2017-02-01
dot icon02/02/2017
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2017-02-01
dot icon02/02/2017
Registered office address changed from Merok House 46 New Brighton Road Emsworth Hampshire PO10 7QR England to The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR on 2017-02-02
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/04/2016
Register inspection address has been changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to Merok House 46 New Brighton Road Emsworth Hampshire PO10 7QR
dot icon06/04/2016
Director's details changed for Dr Ian Robert Caldwell on 2016-04-06
dot icon06/04/2016
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2016-04-06
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/06/2015
Registration of charge 065384530002, created on 2015-06-11
dot icon16/06/2015
Registration of charge 065384530001, created on 2015-06-08
dot icon28/04/2015
Termination of appointment of Ian Robert Caldwell as a secretary on 2015-04-28
dot icon28/04/2015
Registered office address changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ to Merok House 46 New Brighton Road Emsworth Hampshire PO10 7QR on 2015-04-28
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon09/06/2014
Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England on 2014-06-09
dot icon09/06/2014
Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom
dot icon10/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/06/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/04/2012
Registered office address changed from Park View Forest Lane Wickham Common Fareham Hampshire PO17 5DN on 2012-04-17
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Brighton Secretary Limited as a secretary
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Brighton Director Limited as a director
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Termination of appointment of a secretary
dot icon19/04/2010
Director's details changed for Doctor Ian Robert Caldwell on 2010-03-18
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Dr Genevieve Esmie Angelique Beling on 2010-03-18
dot icon25/11/2009
Registered office address changed from 116-118 Clarendon Road Southsea Hants PO4 0SE on 2009-11-25
dot icon29/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon31/03/2009
Return made up to 18/03/09; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from suite 2 14 somerset house hussar court waterlooville hampshire PO7 7SG
dot icon03/07/2008
Particulars of contract relating to shares
dot icon03/07/2008
Ad 19/03/08\gbp si 1019@1=1019\gbp ic 1/1020\
dot icon19/06/2008
Nc inc already adjusted 19/03/08
dot icon19/06/2008
Resolutions
dot icon19/06/2008
Director appointed dr genevieve esmie angelique beling
dot icon19/06/2008
Director and secretary appointed dr ian robert caldwell
dot icon19/06/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon19/06/2008
Registered office changed on 19/06/2008 from 24 picton house hussar court waterlooville hampshire PO7 7SQ
dot icon18/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/11/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
885.05K
-
0.00
-
-
2022
0
944.54K
-
0.00
-
-
2022
0
944.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

944.54K £Ascended6.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Ian Robert, Dr
Secretary
18/03/2008 - 28/04/2015
-
Beling, Genevieve Esmie Angelique, Dr
Director
18/03/2008 - Present
2
Caldwell, Ian Robert, Dr
Director
18/03/2008 - Present
2
Brighton Secretary Limited
Corporate Secretary
18/03/2008 - 18/03/2010
-
Brighton Director Limited
Corporate Director
18/03/2008 - 18/03/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDWELL GROUP LIMITED

CALDWELL GROUP LIMITED is an(a) Liquidation company incorporated on 18/03/2008 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDWELL GROUP LIMITED?

toggle

CALDWELL GROUP LIMITED is currently Liquidation. It was registered on 18/03/2008 .

Where is CALDWELL GROUP LIMITED located?

toggle

CALDWELL GROUP LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does CALDWELL GROUP LIMITED do?

toggle

CALDWELL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALDWELL GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Resolutions.