CALSA CARE LIMITED

Register to unlock more data on OkredoRegister

CALSA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05690880

Incorporation date

30/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CALSA CARE LTD, Vicarage Court Vicarage Gardens, North Featherstone, Pontefract, West Yorkshire WF7 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Notification of De Veer Group Holdings Limited as a person with significant control on 2024-01-24
dot icon02/07/2024
Cessation of Gurdip Singh as a person with significant control on 2024-01-24
dot icon02/07/2024
Cessation of Jagjit Singh as a person with significant control on 2024-01-24
dot icon02/07/2024
Confirmation statement made on 2024-05-24 with updates
dot icon02/07/2024
Change of details for De Veer Group Holdings Limited as a person with significant control on 2024-01-24
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon17/02/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon09/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon26/02/2020
Appointment of Mrs Barinder Kaur as a director on 2020-02-15
dot icon26/02/2020
Appointment of Mrs Rajdeep Kaur as a director on 2020-02-15
dot icon03/02/2020
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2020
Previous accounting period shortened from 2019-05-31 to 2019-01-31
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon03/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon28/07/2016
Secretary's details changed for Mr Gurdip Singh on 2016-07-28
dot icon28/07/2016
Director's details changed for Jagjit Singh on 2016-07-28
dot icon28/07/2016
Director's details changed for Mr Gurdip Singh on 2016-07-28
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/12/2014
Satisfaction of charge 1 in full
dot icon10/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon08/04/2014
Registration of charge 056908800003
dot icon28/03/2014
Registration of charge 056908800002
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon16/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Registered office address changed from , 79 Westfield Road, Horbury, Wakefield, West Yorkshire, WF4 6DZ on 2012-05-30
dot icon05/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Amended accounts made up to 2010-05-31
dot icon10/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jagjit Singh on 2010-02-23
dot icon24/02/2010
Director's details changed for Gurdip Singh on 2010-02-23
dot icon25/03/2009
Return made up to 30/01/09; full list of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/11/2008
Amended accounts made up to 2007-05-31
dot icon12/02/2008
Amended accounts made up to 2007-05-31
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon18/06/2007
Accounting reference date extended from 31/01/07 to 31/05/07
dot icon16/02/2007
Return made up to 30/01/07; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon07/03/2006
Registered office changed on 07/03/06 from:\1ST floor, windsor house, 1270 london road, norbury, london SW16 4DH
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Ad 16/02/06--------- £ si 100@1=100 £ ic 2/102
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
Director resigned
dot icon30/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

90
2022
change arrow icon-23.47 % *

* during past year

Cash in Bank

£349,322.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
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
95
1.25M
-
0.00
456.47K
-
2022
90
1.42M
-
0.00
349.32K
-
2022
90
1.42M
-
0.00
349.32K
-

Employees

2022

Employees

90 Descended-5 % *

Net Assets(GBP)

1.42M £Ascended13.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.32K £Descended-23.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Gurdip
Director
16/02/2006 - Present
10
Singh, Jagjit
Director
16/02/2006 - Present
7
Kaur, Barinder
Director
15/02/2020 - Present
1
Kaur, Rajdeep
Director
15/02/2020 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CALSA CARE LIMITED

CALSA CARE LIMITED is an(a) Active company incorporated on 30/01/2006 with the registered office located at C/O CALSA CARE LTD, Vicarage Court Vicarage Gardens, North Featherstone, Pontefract, West Yorkshire WF7 6NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of CALSA CARE LIMITED?

toggle

CALSA CARE LIMITED is currently Active. It was registered on 30/01/2006 .

Where is CALSA CARE LIMITED located?

toggle

CALSA CARE LIMITED is registered at C/O CALSA CARE LTD, Vicarage Court Vicarage Gardens, North Featherstone, Pontefract, West Yorkshire WF7 6NH.

What does CALSA CARE LIMITED do?

toggle

CALSA CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CALSA CARE LIMITED have?

toggle

CALSA CARE LIMITED had 90 employees in 2022.

What is the latest filing for CALSA CARE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.