CASTLE HOUSE MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOUSE MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11064428

Incorporation date

15/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2017)
dot icon27/01/2026
Change of share class name or designation
dot icon27/01/2026
Resolutions
dot icon20/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon30/11/2025
Total exemption full accounts made up to 2024-12-30
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon21/02/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-01-27
dot icon20/02/2023
Change of details for Ons Investments Limited as a person with significant control on 2023-01-27
dot icon26/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon26/01/2023
Change of share class name or designation
dot icon26/01/2023
Resolutions
dot icon26/01/2023
Particulars of variation of rights attached to shares
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon15/12/2022
Change of details for Aon Investments Limited as a person with significant control on 2020-05-22
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon22/05/2021
Total exemption full accounts made up to 2020-12-30
dot icon29/03/2021
Registered office address changed from 62-64 New Road Basingstoke RG21 7PW England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-29
dot icon29/03/2021
Director's details changed for Dr Tania Phillips on 2021-03-29
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon07/04/2020
Micro company accounts made up to 2019-12-30
dot icon22/01/2020
Notification of Aon Investments Limited as a person with significant control on 2019-12-16
dot icon22/01/2020
Change of details for Dr Tania Phillips as a person with significant control on 2019-12-16
dot icon22/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon16/01/2020
Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to 62-64 New Road Basingstoke RG21 7PW on 2020-01-16
dot icon03/01/2020
Notification of Tania Phillips as a person with significant control on 2019-12-16
dot icon03/01/2020
Cessation of Peter John Andrews as a person with significant control on 2019-12-16
dot icon03/01/2020
Termination of appointment of Peter John Andrews as a director on 2019-12-23
dot icon03/01/2020
Cessation of Peter John Andrews as a person with significant control on 2019-12-16
dot icon30/10/2019
Appointment of Dr Tania Phillips as a director on 2019-10-30
dot icon27/02/2019
Micro company accounts made up to 2018-12-30
dot icon15/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon15/01/2019
Notification of Peter John Andrews as a person with significant control on 2017-12-12
dot icon09/10/2018
Current accounting period extended from 2018-11-30 to 2018-12-30
dot icon08/02/2018
Registered office address changed from 67 Victoria Street Englefield Green Egham TW20 0QX England to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2018-02-08
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/12/2017
Notification of Peter John Andrews as a person with significant control on 2017-12-12
dot icon12/12/2017
Appointment of Mr Peter John Andrews as a director on 2017-12-12
dot icon12/12/2017
Cessation of Momin Sheikh as a person with significant control on 2017-12-12
dot icon12/12/2017
Termination of appointment of Momin Sheikh as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Amar Sheikh as a director on 2017-12-12
dot icon12/12/2017
Cessation of Amar Sheikh as a person with significant control on 2017-12-12
dot icon12/12/2017
Termination of appointment of Momin Sheikh as a secretary on 2017-12-12
dot icon15/11/2017
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
30/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.91K
-
0.00
101.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Amar
Director
15/11/2017 - 12/12/2017
92
Sheikh, Momin
Director
15/11/2017 - 12/12/2017
87
Dr Tania Phillips
Director
30/10/2019 - Present
10
Andrews, Peter John
Director
12/12/2017 - 23/12/2019
2
Sheikh, Momin
Secretary
15/11/2017 - 12/12/2017
-

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

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 CASTLE HOUSE MEDICAL LIMITED

CASTLE HOUSE MEDICAL LIMITED is an(a) Active company incorporated on 15/11/2017 with the registered office located at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOUSE MEDICAL LIMITED?

toggle

CASTLE HOUSE MEDICAL LIMITED is currently Active. It was registered on 15/11/2017 .

Where is CASTLE HOUSE MEDICAL LIMITED located?

toggle

CASTLE HOUSE MEDICAL LIMITED is registered at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ.

What does CASTLE HOUSE MEDICAL LIMITED do?

toggle

CASTLE HOUSE MEDICAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CASTLE HOUSE MEDICAL LIMITED?

toggle

The latest filing was on 27/01/2026: Change of share class name or designation.