CASTLEBAR HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CASTLEBAR HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693448

Incorporation date

04/03/1992

Size

Full

Contacts

Registered address

Registered address

Kalamu House, 11 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/12/2020
Full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon07/06/2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-06-07
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Satisfaction of charge 3 in full
dot icon21/04/2015
Termination of appointment of Zarif Ertosun as a secretary on 2015-04-05
dot icon21/04/2015
Termination of appointment of Zarif Ertosun as a secretary on 2015-04-05
dot icon07/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Registered office address changed from 5/15 Cromer Street London WC1H 8LS on 2012-07-10
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 04/03/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 04/03/08; full list of members
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon11/05/2007
Director's particulars changed
dot icon12/04/2007
Return made up to 04/03/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 04/03/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 04/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 04/03/04; full list of members
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 04/03/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/10/2002
Resolutions
dot icon30/07/2002
Particulars of mortgage/charge
dot icon09/03/2002
Return made up to 04/03/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 04/03/01; full list of members
dot icon10/04/2001
Particulars of mortgage/charge
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Return made up to 04/03/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Return made up to 04/03/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon03/06/1998
Registered office changed on 03/06/98 from: 110 argyle street london WC1H 8EB
dot icon21/04/1998
Return made up to 04/03/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Ad 13/01/97--------- £ si 9000@1
dot icon08/04/1997
Resolutions
dot icon08/04/1997
£ nc 1000/10000 13/01/97
dot icon20/03/1997
Return made up to 04/03/97; full list of members
dot icon23/12/1996
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon28/11/1996
Accounts for a small company made up to 1996-05-31
dot icon13/03/1996
Return made up to 04/03/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-05-31
dot icon08/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-05-31
dot icon16/03/1994
Return made up to 04/03/94; full list of members
dot icon09/03/1994
Director resigned
dot icon09/02/1994
Accounts for a small company made up to 1993-05-31
dot icon25/05/1993
Return made up to 04/03/93; full list of members
dot icon23/03/1992
Ad 10/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon16/03/1992
Registered office changed on 16/03/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
New director appointed
dot icon16/03/1992
Director resigned;new director appointed
dot icon16/03/1992
Accounting reference date notified as 31/05
dot icon04/03/1992
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
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
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
Ertosun, Osman
Director
10/03/1992 - Present
123
AA COMPANY SERVICES LIMITED
Nominee Secretary
04/03/1992 - 10/03/1992
6011
BUYVIEW LTD
Nominee Director
04/03/1992 - 10/03/1992
6028
Ertosun, Rusen Osman
Director
10/03/1992 - 25/01/1994
9
Ertosun, Zarif
Secretary
10/03/1992 - 05/04/2015
23

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 CASTLEBAR HEALTHCARE LIMITED

CASTLEBAR HEALTHCARE LIMITED is an(a) Active company incorporated on 04/03/1992 with the registered office located at Kalamu House, 11 Coldbath Square, London EC1R 5HL. 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 CASTLEBAR HEALTHCARE LIMITED?

toggle

CASTLEBAR HEALTHCARE LIMITED is currently Active. It was registered on 04/03/1992 .

Where is CASTLEBAR HEALTHCARE LIMITED located?

toggle

CASTLEBAR HEALTHCARE LIMITED is registered at Kalamu House, 11 Coldbath Square, London EC1R 5HL.

What does CASTLEBAR HEALTHCARE LIMITED do?

toggle

CASTLEBAR HEALTHCARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CASTLEBAR HEALTHCARE LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.