CARASTON HALL SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CARASTON HALL SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827905

Incorporation date

24/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Alphington Road, Exeter, Devon EX2 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon19/09/2025
Termination of appointment of Thomas Edwin Miller as a director on 2025-09-19
dot icon29/08/2025
Appointment of Dr/Mrs Susan Emma Linsley-Yendel as a director on 2025-01-22
dot icon28/08/2025
Appointment of Mr Ian George Stevenson as a director on 2025-01-17
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Cessation of Cara Sarnia Stoneman-Cox as a person with significant control on 2023-06-30
dot icon02/04/2024
Confirmation statement made on 2024-01-27 with updates
dot icon22/11/2023
Appointment of Sarah Carcillo as a director on 2023-08-01
dot icon11/07/2023
Satisfaction of charge 1 in full
dot icon06/07/2023
Registration of charge 068279050002, created on 2023-06-30
dot icon04/07/2023
Cessation of Ashley Barton Cox as a person with significant control on 2023-06-30
dot icon04/07/2023
Cessation of Jane Marie Cox as a person with significant control on 2023-06-30
dot icon04/07/2023
Cessation of Richard John Stoneman as a person with significant control on 2023-06-30
dot icon04/07/2023
Termination of appointment of Ashley Barton Cox as a director on 2023-06-30
dot icon04/07/2023
Notification of Caraston Holdings Limited as a person with significant control on 2023-06-30
dot icon04/07/2023
Appointment of Mr Richard John Stoneman as a director on 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/02/2023
Amended total exemption full accounts made up to 2021-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
Amended total exemption full accounts made up to 2020-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/03/2021
Director's details changed for Jacqui Margaret Blackmore on 2021-03-23
dot icon07/01/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon02/09/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon24/01/2020
Register inspection address has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon22/07/2019
Termination of appointment of Peter Anthony Redstone as a director on 2019-06-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon19/07/2018
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon18/07/2018
Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon18/07/2018
Register(s) moved to registered office address 14 Alphington Road Exeter Devon EX2 8HH
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon21/02/2018
Change of details for Mrs Cara Sarnia Stoneman-Cox as a person with significant control on 2016-04-06
dot icon21/02/2018
Change of details for Mr Richard John Stoneman as a person with significant control on 2016-04-06
dot icon21/02/2018
Change of details for Jane Cox as a person with significant control on 2016-04-06
dot icon21/02/2018
Change of details for Mr Ashley Barton Cox as a person with significant control on 2016-04-06
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/07/2016
Appointment of Mr Thomas Edwin Miller as a director on 2016-07-05
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon16/03/2016
Change of share class name or designation
dot icon16/03/2016
Resolutions
dot icon10/03/2016
Statement of capital following an allotment of shares on 2015-08-14
dot icon15/02/2016
Appointment of Jacqui Margaret Blackmore as a director on 2015-10-01
dot icon15/02/2016
Appointment of Mr Peter Anthony Redstone as a director on 2015-10-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon01/04/2015
Resolutions
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon14/03/2012
Register(s) moved to registered inspection location
dot icon14/03/2012
Register inspection address has been changed
dot icon10/08/2011
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom on 2011-08-10
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/03/2011
Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 2011-03-14
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/03/2010
Director's details changed for Cara Stoneman-Cox on 2010-02-24
dot icon15/03/2010
Director's details changed for Ashley Barton Cox on 2010-02-24
dot icon03/03/2010
Memorandum and Articles of Association
dot icon22/02/2010
Certificate of change of name
dot icon22/02/2010
Change of name notice
dot icon31/03/2009
Director appointed ashley barton cox
dot icon30/03/2009
Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon30/03/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon30/03/2009
Director appointed cara stoneman-cox
dot icon24/02/2009
Appointment terminated director graham stephens
dot icon24/02/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96M
-
0.00
563.41K
-
2022
100
2.45M
-
0.00
1.03M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Thomas Edwin
Director
05/07/2016 - 19/09/2025
1
Redstone, Peter Anthony
Director
01/10/2015 - 30/06/2019
14
Stoneman, Richard John
Director
30/06/2023 - Present
10
Stoneman-Cox, Cara Sarnia
Director
24/02/2009 - Present
7
Cox, Ashley Barton
Director
24/02/2009 - 30/06/2023
11

Persons with Significant Control

9
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 CARASTON HALL SUPPORT LIMITED

CARASTON HALL SUPPORT LIMITED is an(a) Active company incorporated on 24/02/2009 with the registered office located at 14 Alphington Road, Exeter, Devon EX2 8HH. There are currently 6 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 CARASTON HALL SUPPORT LIMITED?

toggle

CARASTON HALL SUPPORT LIMITED is currently Active. It was registered on 24/02/2009 .

Where is CARASTON HALL SUPPORT LIMITED located?

toggle

CARASTON HALL SUPPORT LIMITED is registered at 14 Alphington Road, Exeter, Devon EX2 8HH.

What does CARASTON HALL SUPPORT LIMITED do?

toggle

CARASTON HALL SUPPORT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARASTON HALL SUPPORT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-14 with updates.