CASTERBRIDGE CARE AND EDUCATION GROUP LTD

Register to unlock more data on OkredoRegister

CASTERBRIDGE CARE AND EDUCATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05290158

Incorporation date

17/11/2004

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon10/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2018
First Gazette notice for voluntary strike-off
dot icon16/01/2018
Application to strike the company off the register
dot icon19/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon11/12/2015
Withdraw the company strike off application
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon26/09/2015
Application to strike the company off the register
dot icon25/06/2015
Termination of appointment of Mary Ann Tocio as a director on 2015-06-01
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon15/08/2012
Registered office address changed from 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom on 2012-08-15
dot icon24/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of David Lissy as a director
dot icon06/07/2012
Registered office address changed from 305 Great Portland Street London England W1W 5DD England on 2012-07-06
dot icon27/06/2012
Appointment of Stephen Kramer as a secretary
dot icon21/06/2012
Appointment of Elizabeth Boland as a director
dot icon21/06/2012
Appointment of Stephen Dreier as a director
dot icon21/06/2012
Appointment of Mary Ann Tocio as a director
dot icon21/06/2012
Termination of appointment of Michael Griffin as a director
dot icon21/06/2012
Termination of appointment of Eamon Mcelroy as a director
dot icon20/06/2012
Termination of appointment of Matthew Moore as a director
dot icon20/06/2012
Termination of appointment of Paul Brosnan as a director
dot icon20/06/2012
Termination of appointment of Anthony Hurran as a director
dot icon20/06/2012
Termination of appointment of Michael Parsons as a director
dot icon20/06/2012
Termination of appointment of Paul Murphy as a director
dot icon20/06/2012
Termination of appointment of Michael Griffin as a director
dot icon20/06/2012
Termination of appointment of Eamon Mcelroy as a director
dot icon20/06/2012
Termination of appointment of Matthew Moore as a secretary
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2012
Miscellaneous
dot icon24/02/2012
Termination of appointment of Joseph Carney as a director
dot icon05/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/01/2012
Director's details changed for Paul Brosnan on 2011-07-11
dot icon05/01/2012
Director's details changed for Matthew Jon Moore on 2011-07-11
dot icon05/01/2012
Director's details changed for Anthony Robert Hurran on 2011-07-11
dot icon05/01/2012
Director's details changed for Mr Michael Griffin on 2011-07-11
dot icon05/01/2012
Director's details changed for Mr Joseph Gerard Carney on 2011-07-11
dot icon05/01/2012
Secretary's details changed for Matthew Jon Moore on 2011-07-11
dot icon11/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-11
dot icon11/10/2011
Termination of appointment of Jon Hather as a secretary
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon08/10/2010
Appointment of Joseph Gerard Carney as a director
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Director's details changed for Paul Brosnan on 2009-10-02
dot icon28/06/2010
Appointment of Eamon Francis Mcelroy as a director
dot icon05/05/2010
Termination of appointment of Nicholas Orrin as a director
dot icon24/02/2010
Director's details changed for Anthony Robert Hurran on 2009-10-02
dot icon24/02/2010
Director's details changed for Matthew Jon Moore on 2009-10-02
dot icon24/02/2010
Secretary's details changed for Matthew Jon Moore on 2009-10-02
dot icon24/02/2010
Director's details changed for Nicholas Clive Orrin on 2009-10-02
dot icon24/02/2010
Director's details changed for Paul Murphy on 2009-10-02
dot icon24/02/2010
Director's details changed for Paul Murphy on 2010-02-18
dot icon29/01/2010
Director's details changed for Mr Michael Griffin on 2009-10-02
dot icon28/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon27/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon05/01/2010
Director's details changed for Anthony Robert Hurran on 2009-12-16
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / michael parsons / 01/11/2008
dot icon18/11/2008
Director's change of particulars / anthony hurran / 01/11/2008
dot icon18/11/2008
Director's change of particulars / michael griffin / 01/11/2008
dot icon03/11/2008
Secretary appointed matthew jon moore
dot icon03/11/2008
Director appointed matthew jon moore
dot icon15/09/2008
Appointment terminated secretary anthony hurran
dot icon06/12/2007
Return made up to 18/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2007
Director resigned
dot icon27/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/06/2007
Secretary's particulars changed
dot icon29/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon27/01/2007
New secretary appointed
dot icon18/01/2007
Director's particulars changed
dot icon28/12/2006
Return made up to 18/11/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon14/12/2006
New director appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: suite 2 chiswick place 272 gunnersbury avenue chiswick london W4 5QB
dot icon17/10/2006
Director's particulars changed
dot icon04/05/2006
Certificate of change of name
dot icon14/03/2006
Certificate of change of name
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon09/01/2006
Return made up to 18/11/05; full list of members
dot icon16/12/2005
Certificate of change of name
dot icon01/12/2005
Registered office changed on 01/12/05 from: devonshire house 31 holmesdale road reigate surrey RH2 0BJ
dot icon02/08/2005
Director resigned
dot icon06/05/2005
New secretary appointed;new director appointed
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
Registered office changed on 06/05/05 from: suite 201 the chambers chelsea harbour london SW10 0XF
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon01/04/2005
Registered office changed on 01/04/05 from: adelaide house london bridge london EC4R 9HA
dot icon24/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon06/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Registered office changed on 17/12/04 from: 1 mitchell lane bristol BS1 6BU
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
New secretary appointed
dot icon08/12/2004
Certificate of change of name
dot icon18/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brosnan, Denis
Director
20/04/2005 - 31/12/2005
56
Pace, Martin
Director
20/04/2005 - 30/06/2005
14
Brosnan, Paul
Director
05/12/2004 - 22/05/2012
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/2004 - 05/12/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/11/2004 - 05/12/2004
43699

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTERBRIDGE CARE AND EDUCATION GROUP LTD

CASTERBRIDGE CARE AND EDUCATION GROUP LTD is an(a) Dissolved company incorporated on 17/11/2004 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. There are currently 5 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 CASTERBRIDGE CARE AND EDUCATION GROUP LTD?

toggle

CASTERBRIDGE CARE AND EDUCATION GROUP LTD is currently Dissolved. It was registered on 17/11/2004 and dissolved on 09/04/2018.

Where is CASTERBRIDGE CARE AND EDUCATION GROUP LTD located?

toggle

CASTERBRIDGE CARE AND EDUCATION GROUP LTD is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does CASTERBRIDGE CARE AND EDUCATION GROUP LTD do?

toggle

CASTERBRIDGE CARE AND EDUCATION GROUP LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE CARE AND EDUCATION GROUP LTD?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved via voluntary strike-off.