CASTLEBANK CARE HOME LTD.

Register to unlock more data on OkredoRegister

CASTLEBANK CARE HOME LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794969

Incorporation date

11/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Queen's Park Road, Handbridge, Chester, Cheshire CH4 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon14/11/2025
Director's details changed for Mr Daniel Ambrose Squibb on 2025-10-31
dot icon14/11/2025
Change of details for Mr Daniel Ambrose Squibb as a person with significant control on 2025-10-31
dot icon14/11/2025
Registered office address changed from Castlebank Care Home 26 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 2025-11-14
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon28/05/2021
Change of details for Mr Daniel Ambrose Squibb as a person with significant control on 2021-05-23
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Director's details changed for Mr Daniel Ambrose Squibb on 2020-10-01
dot icon10/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon21/05/2019
Previous accounting period shortened from 2019-08-30 to 2019-03-31
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/11/2017
Resolutions
dot icon05/11/2017
Termination of appointment of Janet Ann Hammond as a secretary on 2017-10-31
dot icon05/11/2017
Termination of appointment of Janet Ann Hammond as a secretary on 2017-10-31
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon15/09/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon15/09/2017
Notification of Daniel Ambrose Squibb as a person with significant control on 2016-04-06
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Change of name notice
dot icon22/03/2017
Registered office address changed from Unit4 the Orbital Centre Southend Road Woodford Green Essex IG8 8HH to Castlebank Care Home 26 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2017-03-22
dot icon21/03/2017
Resolutions
dot icon30/08/2016
Total exemption small company accounts made up to 2015-08-30
dot icon12/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon02/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon04/06/2013
Registered office address changed from 255 Hackney Road London E2 8NA on 2013-06-04
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/04/2011
Appointment of Janet Ann Hammond as a secretary
dot icon15/04/2011
Termination of appointment of Teresa Squibb as a secretary
dot icon05/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/06/2009
Return made up to 11/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/06/2008
Return made up to 11/06/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 11/06/07; no change of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/07/2006
Return made up to 11/06/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon04/07/2005
Return made up to 11/06/05; full list of members
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/06/2004
Return made up to 11/06/04; full list of members
dot icon31/03/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon24/10/2003
Certificate of change of name
dot icon10/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT
dot icon18/06/2003
Registered office changed on 18/06/03 from: upper street accountants LTD 3 tolpuddle street islington london N1 0XT
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
380.29K
-
0.00
256.50K
-
2022
21
321.14K
-
0.00
239.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
HCS SECRETARIAL LIMITED
Nominee Secretary
11/06/2003 - 11/06/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
11/06/2003 - 11/06/2003
15849
Squibb, Daniel Ambrose
Director
11/06/2003 - Present
8
Squibb, Teresa Ann
Secretary
11/06/2003 - 31/03/2011
4
Hammond, Janet Ann
Secretary
01/04/2011 - 31/10/2017
-

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+
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 CASTLEBANK CARE HOME LTD.

CASTLEBANK CARE HOME LTD. is an(a) Active company incorporated on 11/06/2003 with the registered office located at 1 Queen's Park Road, Handbridge, Chester, Cheshire CH4 7AD. 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 CASTLEBANK CARE HOME LTD.?

toggle

CASTLEBANK CARE HOME LTD. is currently Active. It was registered on 11/06/2003 .

Where is CASTLEBANK CARE HOME LTD. located?

toggle

CASTLEBANK CARE HOME LTD. is registered at 1 Queen's Park Road, Handbridge, Chester, Cheshire CH4 7AD.

What does CASTLEBANK CARE HOME LTD. do?

toggle

CASTLEBANK CARE HOME LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTLEBANK CARE HOME LTD.?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr Daniel Ambrose Squibb on 2025-10-31.