CASTLECARE EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CASTLECARE EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525732

Incorporation date

04/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon19/09/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon02/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/09/2024
Change of details for Castlecare Holdings Limited as a person with significant control on 2024-09-03
dot icon26/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon04/09/2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon03/09/2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2024-09-03
dot icon24/06/2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan David Jervis as a director on 2024-06-17
dot icon29/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon29/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon05/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon05/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon05/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon05/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon13/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon24/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon12/04/2022
Change of details for Castlecare Holdings Limited as a person with significant control on 2022-01-05
dot icon05/01/2022
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HS England to The Forge Church Street West Woking Surrey GU21 6HT on 2022-01-05
dot icon05/01/2022
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HS on 2022-01-05
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Registration of charge 045257320002, created on 2021-09-27
dot icon17/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Resolutions
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/07/2021
Termination of appointment of David James Hall as a secretary on 2021-07-12
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon19/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon13/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon09/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon09/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon12/12/2016
Appointment of Mr David James Hall as a secretary on 2016-11-30
dot icon09/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon09/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon09/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon13/12/2014
Satisfaction of charge 1 in full
dot icon04/12/2014
Termination of appointment of Paul Francis Jephcott as a secretary on 2014-12-01
dot icon04/12/2014
Termination of appointment of Lee Aaron Jones as a director on 2014-12-01
dot icon04/12/2014
Appointment of Mr Tom Riall as a director on 2014-12-01
dot icon04/12/2014
Registered office address changed from The Manor House, Squire's Hill Rothwell Northamptonshire NN14 6BQ to Fifth Floor 80 Hammersmith Road London W14 8UD on 2014-12-04
dot icon04/12/2014
Termination of appointment of Robin Charles Christopher Smith as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Paul Francis Jephcott as a director on 2014-12-01
dot icon04/12/2014
Appointment of Mr Jason David Lock as a director on 2014-12-01
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Termination of appointment of Andreas Etherington as a director
dot icon06/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Lee Aaron Jones on 2013-05-03
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Mr Andreas Etherington as a director
dot icon27/02/2012
Director's details changed for Mr Lee Aaron Jones on 2012-02-27
dot icon05/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Catherine Dalton as a director
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Mr Paul Francis Jephcott on 2009-10-01
dot icon24/09/2010
Director's details changed for Mr Robin Charles Christopher Smith on 2009-10-01
dot icon24/09/2010
Director's details changed for Mrs Catherine Dixon Dalton on 2009-10-01
dot icon24/09/2010
Director's details changed for Mr Paul Francis Jephcott on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Lee Aaron Jones on 2010-06-08
dot icon09/06/2010
Director's details changed for Mr Lee Aaron Jones on 2010-06-08
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 04/09/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed mr lee aarron jones
dot icon31/03/2009
Appointment terminated director david savage
dot icon09/09/2008
Return made up to 04/09/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Resolutions
dot icon05/09/2007
Return made up to 04/09/07; full list of members
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Certificate of change of name
dot icon13/02/2007
Director resigned
dot icon11/12/2006
Director resigned
dot icon12/09/2006
Return made up to 04/09/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon12/09/2005
Return made up to 04/09/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon12/09/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 04/09/04; full list of members
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon04/08/2004
New director appointed
dot icon20/07/2004
Auditor's resignation
dot icon20/07/2004
Auditor's resignation
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Secretary resigned;director resigned
dot icon06/07/2004
New secretary appointed
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Ad 02/12/02--------- £ si 24999@1
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 04/09/03; full list of members
dot icon23/01/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon15/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon04/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robin Charles Christopher
Director
03/09/2002 - 30/11/2014
27
Lock, Jason David
Director
30/11/2014 - 31/03/2015
396
Etherington, Andreas
Director
02/04/2012 - 31/10/2013
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/09/2002 - 03/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/09/2002 - 03/09/2002
43699

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 CASTLECARE EDUCATION LIMITED

CASTLECARE EDUCATION LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. 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 CASTLECARE EDUCATION LIMITED?

toggle

CASTLECARE EDUCATION LIMITED is currently Active. It was registered on 04/09/2002 .

Where is CASTLECARE EDUCATION LIMITED located?

toggle

CASTLECARE EDUCATION LIMITED is registered at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does CASTLECARE EDUCATION LIMITED do?

toggle

CASTLECARE EDUCATION LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CASTLECARE EDUCATION LIMITED?

toggle

The latest filing was on 19/09/2025: Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR.