CALSAN LIMITED

Register to unlock more data on OkredoRegister

CALSAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02282760

Incorporation date

02/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1988)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Resolutions
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon02/04/2024
Change of details for Mrs Bibi Salmah Mootien as a person with significant control on 2024-03-31
dot icon29/03/2024
Memorandum and Articles of Association
dot icon29/03/2024
Change of share class name or designation
dot icon24/01/2024
Cessation of Caleemootoo Poollay Mootion as a person with significant control on 2016-07-01
dot icon24/01/2024
Registered office address changed from 59 Union Street Dunstable Beds. LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon24/01/2024
Change of details for a person with significant control
dot icon24/01/2024
Change of details for Mrs Bibi Salmah Mootien as a person with significant control on 2016-07-01
dot icon23/01/2024
Director's details changed for Bibi Salmah Mootien on 2024-01-23
dot icon23/01/2024
Change of details for Mrs Biba Mootien as a person with significant control on 2024-01-23
dot icon23/01/2024
Director's details changed for Caleemootoo Poollay Mootien on 2024-01-23
dot icon23/01/2024
Change of details for Mr Caleemootoo Mootion as a person with significant control on 2024-01-23
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon06/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/12/2009
Director's details changed for Bibi Salmah Mootien on 2009-12-24
dot icon24/12/2009
Director's details changed for Caleemootoo Poollay Mootien on 2009-12-24
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon20/03/2009
Appointment terminated secretary sandragassen sooben
dot icon19/01/2009
Appointment terminate, director sandragassen sooben logged form
dot icon19/01/2009
Appointment terminate, director parvina sooben logged form
dot icon19/01/2009
Resolutions
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Resolutions
dot icon18/11/2008
Appointment terminate, director parvina sooben logged form
dot icon18/11/2008
Appointment terminate, director sandragassen sooben logged form
dot icon22/09/2008
Gbp ic 100/62\30/05/08\gbp sr 38@1=38\
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/09/2008
Return made up to 31/12/07; full list of members
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2008
Appointment terminated director parvina sooben
dot icon14/07/2008
Appointment terminated director sandragassen sooben
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 14
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 31/12/03; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 31/12/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon30/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/06/1997
Particulars of mortgage/charge
dot icon21/06/1997
Particulars of mortgage/charge
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon12/09/1995
Full accounts made up to 1995-03-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon10/07/1992
Full accounts made up to 1992-03-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon27/08/1991
Full accounts made up to 1991-03-31
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1990
New director appointed
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Registered office changed on 19/01/90 from: 54-56 victoria street st. Albans herts. AL1 3HZ
dot icon19/01/1990
Ad 02/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1989
Particulars of mortgage/charge
dot icon03/10/1989
Particulars of mortgage/charge
dot icon16/08/1988
Registered office changed on 16/08/88 from: 124-128 city road london EC1V 2NJ
dot icon16/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.26M
-
0.00
276.08K
-
2022
36
2.43M
-
0.00
265.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALSAN LIMITED

CALSAN LIMITED is an(a) Active company incorporated on 02/08/1988 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There is currently no 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 CALSAN LIMITED?

toggle

CALSAN LIMITED is currently Active. It was registered on 02/08/1988 .

Where is CALSAN LIMITED located?

toggle

CALSAN LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does CALSAN LIMITED do?

toggle

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

What is the latest filing for CALSAN LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.