CALLISTO HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CALLISTO HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07767324

Incorporation date

08/09/2011

Size

Small

Contacts

Registered address

Registered address

1 Battersea Square, London SW11 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Surindar Dhandsa as a director on 2025-10-06
dot icon16/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon16/09/2025
Director's details changed for Surindar Dhandsa on 2025-06-03
dot icon16/09/2025
Director's details changed for Mr Anoop Kumar Nandubhai Patel on 2024-09-01
dot icon16/09/2025
Director's details changed for Mr Vuk Latincic on 2025-09-16
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon05/10/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon04/10/2023
Change of details for Ganymede Care Limited as a person with significant control on 2016-06-30
dot icon28/03/2023
Accounts for a small company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon21/07/2022
Appointment of Mr Vuk Latincic as a director on 2022-07-01
dot icon28/03/2022
Accounts for a small company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon28/05/2021
Full accounts made up to 2020-03-31
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Termination of appointment of John Caird as a secretary on 2021-05-19
dot icon30/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/07/2020
Full accounts made up to 2019-03-31
dot icon22/03/2020
All of the property or undertaking has been released from charge 1
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon27/09/2018
Termination of appointment of Matthew Gash as a director on 2018-09-14
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon07/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/09/2016
Auditor's resignation
dot icon07/01/2016
Full accounts made up to 2015-03-28
dot icon01/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/10/2015
Director's details changed for Dr Narinder Duandsa on 2011-09-12
dot icon11/02/2015
Accounts for a small company made up to 2014-03-29
dot icon06/11/2014
Auditor's resignation
dot icon01/10/2014
Appointment of Mr Matthew Gash as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Geoffrey William Stuart Daly as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of John Caird as a director on 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-03-30
dot icon30/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-29
dot icon09/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-03-31
dot icon06/12/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Robert King as a secretary
dot icon19/04/2012
Appointment of John Caird as a secretary
dot icon20/12/2011
Memorandum and Articles of Association
dot icon20/12/2011
Resolutions
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2011
Appointment of Robert Frederick King as a secretary
dot icon20/10/2011
Appointment of John Caird as a director
dot icon20/10/2011
Appointment of Surindar Dhandsa as a director
dot icon20/10/2011
Appointment of Mr Geoffrey William Stuart Daly as a director
dot icon20/10/2011
Appointment of Dr Narinder Duandsa as a director
dot icon20/10/2011
Appointment of Anoop Kumar Nandubhai Patel as a director
dot icon08/09/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon08/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+245,018.42 % *

* during past year

Cash in Bank

£93,145.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.07M
-
0.00
-
-
2022
4
3.07M
-
0.00
38.00
-
2023
4
3.02M
-
0.00
93.15K
-
2023
4
3.02M
-
0.00
93.15K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

3.02M £Descended-1.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.15K £Ascended245.02K % *

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
Mr John Caird
Director
12/09/2011 - 30/09/2014
25
Dhandsa, Narinder, Dr
Director
12/09/2011 - Present
30
Latincic, Vuk
Director
01/07/2022 - Present
12
Patel, Anoop Kumar Nandubhai
Director
12/09/2011 - Present
12
Dhandsa, Surindar
Director
12/09/2011 - 06/10/2025
12

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALLISTO HEALTHCARE LTD

CALLISTO HEALTHCARE LTD is an(a) Active company incorporated on 08/09/2011 with the registered office located at 1 Battersea Square, London SW11 3RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLISTO HEALTHCARE LTD?

toggle

CALLISTO HEALTHCARE LTD is currently Active. It was registered on 08/09/2011 .

Where is CALLISTO HEALTHCARE LTD located?

toggle

CALLISTO HEALTHCARE LTD is registered at 1 Battersea Square, London SW11 3RZ.

What does CALLISTO HEALTHCARE LTD do?

toggle

CALLISTO HEALTHCARE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CALLISTO HEALTHCARE LTD have?

toggle

CALLISTO HEALTHCARE LTD had 4 employees in 2023.

What is the latest filing for CALLISTO HEALTHCARE LTD?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.