CALTON HOUSE LTD

Register to unlock more data on OkredoRegister

CALTON HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698971

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Vyvyan Street, Camborne, Cornwall TR14 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon11/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Termination of appointment of Donna Louise Darby as a director on 2024-09-20
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Cessation of Claire May Grimsey as a person with significant control on 2022-12-23
dot icon19/02/2023
Cessation of Penelope Phyllis Rapo as a person with significant control on 2022-12-23
dot icon19/02/2023
Change of details for Mr Petar William Rapo as a person with significant control on 2022-12-23
dot icon19/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon08/02/2023
Termination of appointment of Penelope Phyllis Rapo as a director on 2022-12-23
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Appointment of Mrs Donna Louise Darby as a director on 2022-10-05
dot icon30/09/2022
Termination of appointment of Claire May Grimsey as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon16/02/2022
Change of details for Mrs Penelope Phyllis Rapo as a person with significant control on 2021-04-30
dot icon08/10/2021
Registered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG United Kingdom to 2 Vyvyan Street Camborne Cornwall TR14 8BQ on 2021-10-08
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/03/2021
Change of details for Miss Claire May Grimsey as a person with significant control on 2021-03-16
dot icon16/03/2021
Change of details for Mr Petar William Rapo as a person with significant control on 2021-03-16
dot icon16/03/2021
Change of details for Mrs Penelope Phyllis Rapo as a person with significant control on 2021-03-16
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon29/10/2019
Resolutions
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon09/10/2019
Change of details for Mr Petar William Rapo as a person with significant control on 2019-10-01
dot icon09/10/2019
Notification of Claire May Grimsey as a person with significant control on 2019-10-07
dot icon09/10/2019
Change of details for Mrs Penelope Phyllis Rapo as a person with significant control on 2019-10-07
dot icon09/10/2019
Change of details for Mr Petar William Rapo as a person with significant control on 2019-10-07
dot icon09/10/2019
Change of details for Mrs Penelope Phyllis Rapo as a person with significant control on 2019-10-01
dot icon09/10/2019
Director's details changed for Mr Petar William Rapo on 2019-10-01
dot icon09/10/2019
Director's details changed for Mrs Penelope Phyllis Rapo on 2019-10-01
dot icon09/10/2019
Director's details changed for Miss Claire May Grimsey on 2019-10-01
dot icon27/08/2019
Termination of appointment of Peter Stephen May as a secretary on 2019-08-27
dot icon12/06/2019
Appointment of Miss Claire May Grimsey as a director on 2019-04-01
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Termination of appointment of Kelly Denise Taylor as a director on 2018-08-21
dot icon21/08/2018
Change of details for Mr Petar William Rapo as a person with significant control on 2018-08-06
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon14/02/2018
Cessation of Kelly Denise Taylor as a person with significant control on 2018-02-01
dot icon14/02/2018
Change of details for Mr Petar William Rapo as a person with significant control on 2018-02-01
dot icon14/02/2018
Change of details for Mrs Penelope Phyllis Rapo as a person with significant control on 2018-02-01
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 24 Falmouth Road Truro Cornwall TR1 2HX to Tre-Ru House the Leats Truro Cornwall TR1 3AG on 2016-02-16
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Resolutions
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon15/10/2012
Appointment of Mrs Kelly Denise Taylor as a director
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/02/2010
Director's details changed for Petar William Rapo on 2010-02-01
dot icon11/02/2010
Director's details changed for Penelope Phyllis Rapo on 2010-02-01
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from 1ST floor 24 falmouth road truro cornwall TR1 2HX united kingdom
dot icon08/07/2008
Registered office changed on 08/07/2008 from 1 wood lane truro cornwall TR1 2UU
dot icon06/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon26/02/2007
Return made up to 06/02/07; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Secretary resigned
dot icon16/02/2006
Registered office changed on 16/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon06/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

83
2023
change arrow icon-21.20 % *

* during past year

Cash in Bank

£284,159.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
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
83
780.81K
-
0.00
316.94K
-
2022
67
787.02K
-
0.00
360.59K
-
2023
83
524.79K
-
0.00
284.16K
-
2023
83
524.79K
-
0.00
284.16K
-

Employees

2023

Employees

83 Ascended24 % *

Net Assets(GBP)

524.79K £Descended-33.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.16K £Descended-21.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rapo, Petar William
Director
10/02/2006 - Present
10
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
06/02/2006 - 10/02/2006
1264
CREDITREFORM LIMITED
Corporate Director
06/02/2006 - 10/02/2006
1253
Rapo, Penelope Phyllis
Director
10/02/2006 - 23/12/2022
14
Taylor, Kelly Denise
Director
01/04/2011 - 21/08/2018
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CALTON HOUSE LTD

CALTON HOUSE LTD is an(a) Active company incorporated on 06/02/2006 with the registered office located at 2 Vyvyan Street, Camborne, Cornwall TR14 8BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTON HOUSE LTD?

toggle

CALTON HOUSE LTD is currently Active. It was registered on 06/02/2006 .

Where is CALTON HOUSE LTD located?

toggle

CALTON HOUSE LTD is registered at 2 Vyvyan Street, Camborne, Cornwall TR14 8BQ.

What does CALTON HOUSE LTD do?

toggle

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

How many employees does CALTON HOUSE LTD have?

toggle

CALTON HOUSE LTD had 83 employees in 2023.

What is the latest filing for CALTON HOUSE LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-06 with no updates.