CASTERBRIDGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASTERBRIDGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185393

Incorporation date

22/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon24/03/2026
Registration of charge 041853930005, created on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon10/10/2024
Registration of charge 041853930004, created on 2024-10-08
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon19/12/2023
Registration of charge 041853930003, created on 2023-12-14
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon13/03/2023
Termination of appointment of David Charles Bentley as a director on 2022-12-31
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon02/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/08/2022
Resolutions
dot icon30/06/2022
Registration of charge 041853930002, created on 2022-06-28
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Peter Nicholas Marson as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr Thomas Robin Lavery as a director on 2021-06-07
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Change of details for Amalgamated Laboratory Solutions Limited as a person with significant control on 2021-03-19
dot icon22/03/2021
Director's details changed for Mr Peter Nicholas Marson on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr Kenneth John Burns on 2021-03-22
dot icon27/10/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon16/10/2020
Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL United Kingdom to 85 Great Portland Street London W1W 7LT on 2020-10-16
dot icon13/10/2020
Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2020-09-30
dot icon13/10/2020
Cessation of Penny Bentley as a person with significant control on 2020-09-30
dot icon13/10/2020
Appointment of Mr Peter Nicholas Marson as a director on 2020-09-30
dot icon13/10/2020
Cessation of David Charles Bentley as a person with significant control on 2020-09-30
dot icon13/10/2020
Appointment of Mr Kenneth John Burns as a director on 2020-09-30
dot icon13/10/2020
Termination of appointment of Penny Bentley as a director on 2020-09-30
dot icon13/10/2020
Termination of appointment of Nicholas Mark Adlem as a director on 2020-09-30
dot icon13/10/2020
Termination of appointment of Penny Bentley as a secretary on 2020-09-30
dot icon13/07/2020
Satisfaction of charge 1 in full
dot icon21/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon06/04/2020
Registered office address changed from 44-46 Wollaton Road Beeston Nottingham NG9 2NR to Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL on 2020-04-06
dot icon10/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/08/2014
Appointment of Nicholas Mark Adlem as a director on 2014-07-24
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/04/2012
Director's details changed for Penny Bentley on 2012-04-13
dot icon27/04/2012
Director's details changed for Mr David Charles Bentley on 2012-04-13
dot icon27/04/2012
Secretary's details changed for Penny Bentley on 2012-04-13
dot icon23/01/2012
Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 2012-01-23
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/04/2011
Termination of appointment of James Neilson as a director
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon23/04/2010
Director's details changed for Penny Bentley on 2010-03-21
dot icon23/04/2010
Director's details changed for David Charles Bentley on 2010-03-21
dot icon23/04/2010
Director's details changed for James Alexander Neilson on 2010-03-21
dot icon23/04/2010
Secretary's details changed for Penny Bentley on 2010-03-21
dot icon26/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Return made up to 22/03/09; full list of members
dot icon08/02/2009
Director appointed james alexander neilson
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 22/03/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Return made up to 22/03/05; full list of members; amend
dot icon04/04/2005
Return made up to 22/03/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/10/2004
New director appointed
dot icon15/03/2004
Return made up to 22/03/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/05/2003
Return made up to 22/03/03; full list of members
dot icon06/10/2002
Particulars of contract relating to shares
dot icon06/10/2002
Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon08/05/2002
Return made up to 22/03/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon29/03/2001
Secretary resigned
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Thomas Robin
Director
07/06/2021 - Present
60
Burns, Kenneth John
Director
30/09/2020 - Present
56
Bentley, David Charles
Director
22/03/2001 - 31/12/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CASTERBRIDGE SOLUTIONS LIMITED

CASTERBRIDGE SOLUTIONS LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 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 SOLUTIONS LIMITED?

toggle

CASTERBRIDGE SOLUTIONS LIMITED is currently Active. It was registered on 22/03/2001 .

Where is CASTERBRIDGE SOLUTIONS LIMITED located?

toggle

CASTERBRIDGE SOLUTIONS LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CASTERBRIDGE SOLUTIONS LIMITED do?

toggle

CASTERBRIDGE SOLUTIONS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE SOLUTIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Registration of charge 041853930005, created on 2026-03-23.