CASTLE COURT EXECUTIVE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT EXECUTIVE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878914

Incorporation date

08/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1993)
dot icon16/12/2025
Final Gazette dissolved following liquidation
dot icon16/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2025
Change of details for Mrs Nicola Claire Gummer Morgan as a person with significant control on 2024-12-08
dot icon24/10/2024
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon24/10/2024
Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on 2022-05-12
dot icon23/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/08/2024
Statement of affairs
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Appointment of a voluntary liquidator
dot icon26/07/2024
Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to 100 st. James Road Northampton NN5 5LF on 2024-07-26
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of Julie Anne Ward as a director on 2023-09-11
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon07/03/2019
Director's details changed for Ms Nicola Claire Gummer Morgan on 2018-11-12
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon11/05/2018
Director's details changed for Mr Giles Michael Gummer Fuchs on 2018-05-11
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Director's details changed for Mrs Nicola Claire Gummer Morgan on 2017-04-29
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Director's details changed for Mr Giles Michael Gummer Fuchs on 2016-12-01
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Registered office address changed from "a" Plus Accountants 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2016-07-08
dot icon05/05/2016
Director's details changed for Mrs Nicola Claire Gummer Morgan on 2016-05-05
dot icon13/04/2016
Director's details changed for Mrs Julie Anne Ward on 2016-04-13
dot icon12/04/2016
Director's details changed for Mrs Julie Anne Ward on 2016-04-03
dot icon23/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Giles Michael Gummer Fuchs on 2011-11-25
dot icon14/02/2012
Director's details changed for Julie Ward on 2011-11-25
dot icon14/02/2012
Director's details changed for Nicola Claire Gummer Fuchs on 2011-03-01
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Director's details changed
dot icon30/11/2010
Registered office address changed from 14 Cottesbrooke Park Heartlands Daventry Northants NN11 8YL on 2010-11-30
dot icon30/11/2010
Director's details changed for Julie Ward on 2010-11-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Dove Naish Secretaries Limited as a secretary
dot icon07/12/2009
Director's details changed for Giles Michael Gummer Fuchs on 2009-02-04
dot icon07/12/2009
Director's details changed for Nicola Claire Gummer Fuchs on 2009-11-01
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2008
Director appointed giles michael gummer fuchs
dot icon10/01/2008
Return made up to 08/12/07; full list of members
dot icon25/09/2007
Return made up to 08/12/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Registered office changed on 21/01/07 from: beckett house 14 billing road northampton NN1 5AW
dot icon26/01/2006
Return made up to 08/12/05; full list of members
dot icon18/01/2006
New director appointed
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/01/2006
New director appointed
dot icon01/11/2005
Certificate of change of name
dot icon04/03/2005
Return made up to 08/12/04; full list of members
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New secretary appointed
dot icon15/12/2004
Accounts for a small company made up to 2004-03-31
dot icon04/03/2004
New secretary appointed
dot icon01/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/02/2004
Secretary resigned
dot icon16/01/2004
Return made up to 08/12/03; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon07/01/2003
Return made up to 08/12/02; full list of members
dot icon28/11/2002
Director resigned
dot icon25/11/2002
New secretary appointed
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2002
Secretary resigned
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Auditor's resignation
dot icon10/01/2002
Return made up to 08/12/01; full list of members
dot icon18/12/2001
New director appointed
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
New secretary appointed
dot icon08/01/2001
Return made up to 08/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/09/2000
Director resigned
dot icon16/04/2000
Accounts for a small company made up to 1998-12-31
dot icon24/01/2000
New director appointed
dot icon04/01/2000
Return made up to 08/12/99; full list of members
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed;new director appointed
dot icon14/05/1999
Director resigned
dot icon13/01/1999
Ad 10/12/98--------- £ si 50@1=50 £ ic 50/100
dot icon12/01/1999
Return made up to 08/12/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Director resigned
dot icon10/02/1998
Return made up to 08/12/97; no change of members
dot icon10/02/1998
Secretary resigned;director resigned
dot icon21/01/1998
New secretary appointed
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
Secretary resigned
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon09/01/1997
Certificate of change of name
dot icon07/01/1997
Return made up to 08/12/96; full list of members
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New secretary appointed
dot icon13/12/1996
Secretary resigned;director resigned
dot icon13/12/1996
Director resigned
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon02/02/1996
Return made up to 08/12/95; no change of members
dot icon05/10/1995
Amended accounts made up to 1994-12-31
dot icon25/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/05/1995
Registered office changed on 25/05/95 from: 3,spencer parade northampton NN1 5AA
dot icon19/05/1995
Resolutions
dot icon08/12/1994
Return made up to 08/12/94; full list of members
dot icon08/12/1994
Resolutions
dot icon01/02/1994
Memorandum and Articles of Association
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Registered office changed on 14/01/94 from: 2 baches street london N1 6UB
dot icon13/01/1994
Certificate of change of name
dot icon08/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-69.39 % *

* during past year

Cash in Bank

£23,069.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
114.58K
-
0.00
75.36K
-
2022
3
110.38K
-
0.00
23.07K
-
2022
3
110.38K
-
0.00
23.07K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

110.38K £Descended-3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.07K £Descended-69.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuchs, Caryl Ann
Director
22/12/1993 - 30/11/1996
4
Fuchs, Caryl Ann
Director
11/12/1996 - 27/08/1997
4
Fuchs, Giles Michael Gummer
Director
01/02/2008 - Present
32
Fuchs, Harry, Dr
Director
01/11/2001 - 19/11/2002
5
Fuchs, Harry, Dr
Director
22/12/1993 - 30/11/1996
5

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASTLE COURT EXECUTIVE CENTRE LIMITED

CASTLE COURT EXECUTIVE CENTRE LIMITED is an(a) Dissolved company incorporated on 08/12/1993 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COURT EXECUTIVE CENTRE LIMITED?

toggle

CASTLE COURT EXECUTIVE CENTRE LIMITED is currently Dissolved. It was registered on 08/12/1993 and dissolved on 16/12/2025.

Where is CASTLE COURT EXECUTIVE CENTRE LIMITED located?

toggle

CASTLE COURT EXECUTIVE CENTRE LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CASTLE COURT EXECUTIVE CENTRE LIMITED do?

toggle

CASTLE COURT EXECUTIVE CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CASTLE COURT EXECUTIVE CENTRE LIMITED have?

toggle

CASTLE COURT EXECUTIVE CENTRE LIMITED had 3 employees in 2022.

What is the latest filing for CASTLE COURT EXECUTIVE CENTRE LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved following liquidation.