CASTLECARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CASTLECARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05094462

Incorporation date

05/04/2004

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 05/04/2004)
dot icon17/04/2026
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon17/04/2026
Confirmation statement made on 2026-04-06 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 icon08/04/2025
Change of details for Aspris Children's Services Limited as a person with significant control on 2024-09-01
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon13/01/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
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 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 icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon10/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon10/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon10/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon10/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon13/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon23/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon12/04/2022
Change of details for Priory Education Services Limited as a person with significant control on 2021-12-16
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 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 050944620005, created on 2021-09-27
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Memorandum and Articles of Association
dot icon14/07/2021
Termination of appointment of David James Hall as a secretary on 2021-07-12
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/04/2020
Confirmation statement made on 2020-04-05 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 icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon11/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon12/12/2016
Appointment of Mr David James Hall as a secretary on 2016-11-30
dot icon10/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon10/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon10/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon18/02/2016
Satisfaction of charge 050944620004 in full
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon16/04/2015
Resolutions
dot icon09/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon07/04/2015
Registration of charge 050944620004, created on 2015-03-27
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-29
dot icon13/12/2014
Satisfaction of charge 2 in full
dot icon13/12/2014
Satisfaction of charge 3 in full
dot icon13/12/2014
Satisfaction of charge 1 in full
dot icon04/12/2014
Termination of appointment of Paul Francis Jephcott as a director on 2014-12-01
dot icon04/12/2014
Registered office address changed from The Manor House High Street Rothwell Kettering 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 Jennifer Priestley as a director 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
Termination of appointment of Paul Francis Jephcott as a secretary on 2014-12-01
dot icon04/12/2014
Termination of appointment of Dennis John Hall as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of David John Barrass 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
Appointment of Mr Jason David Lock as a director on 2014-12-01
dot icon11/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mr Dennis John Hall on 2013-12-10
dot icon25/11/2013
Statement of capital on 2013-11-25
dot icon25/11/2013
Statement by directors
dot icon25/11/2013
Solvency statement dated 01/11/13
dot icon25/11/2013
Resolutions
dot icon04/11/2013
Termination of appointment of Andreas Etherington as a director
dot icon07/05/2013
Director's details changed for Mr Lee Aaron Jones on 2013-05-03
dot icon22/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon10/04/2013
Resolutions
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon08/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Andreas Etherington as a director
dot icon28/02/2012
Director's details changed for Mr Lee Aaron Jones on 2012-02-27
dot icon26/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Cancellation of shares. Statement of capital on 2011-05-19
dot icon19/05/2011
Purchase of own shares.
dot icon06/05/2011
Termination of appointment of Catherine Dalton as a director
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Lee Aaron Jones on 2010-06-08
dot icon11/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Lee Aaron Jones on 2010-04-05
dot icon19/04/2010
Director's details changed for Mr Robin Charles Christopher Smith on 2010-04-05
dot icon19/04/2010
Director's details changed for Mr Dennis John Hall on 2010-04-05
dot icon19/04/2010
Director's details changed for Miss Jennifer Priestley on 2010-04-05
dot icon19/04/2010
Director's details changed for Mr Paul Francis Jephcott on 2010-04-05
dot icon19/04/2010
Director's details changed for Mr David John Barrass on 2010-04-05
dot icon19/04/2010
Director's details changed for Mrs Catherine Dixon Dalton on 2010-04-05
dot icon19/04/2010
Secretary's details changed for Mr Paul Francis Jephcott on 2010-04-05
dot icon26/06/2009
Director appointed mr lee aarron jones
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 05/04/09; full list of members
dot icon01/05/2009
Director appointed mr dennis hall
dot icon30/04/2009
Appointment terminated director andrew ferguson
dot icon31/03/2009
Appointment terminated director david savage
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon28/07/2008
Appointment terminated director michael smith
dot icon28/07/2008
Director appointed david barrass
dot icon28/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 05/04/08; full list of members
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/11/2007
Ad 14/11/07--------- £ si [email protected]=350 £ ic 10879/11229
dot icon25/10/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 05/04/07; change of members
dot icon13/02/2007
Director resigned
dot icon11/12/2006
Director resigned
dot icon13/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 05/04/06; full list of members
dot icon28/04/2006
New director appointed
dot icon01/02/2006
Ad 20/01/06--------- £ si [email protected]=451 £ ic 10428/10879
dot icon30/08/2005
Nc inc already adjusted 09/08/05
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 05/04/05; full list of members
dot icon01/02/2005
Ad 06/07/04--------- £ si [email protected]
dot icon01/02/2005
Ad 07/12/04--------- £ si [email protected]
dot icon07/01/2005
Ad 07/12/04--------- £ si [email protected]=777 £ ic 9651/10428
dot icon07/01/2005
Nc inc already adjusted 07/12/04
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon02/11/2004
Nc inc already adjusted 01/07/04
dot icon23/08/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Notice of assignment of name or new name to shares
dot icon10/08/2004
Ad 06/07/04--------- £ si [email protected]=9650 £ ic 1/9651
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon30/07/2004
New director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Secretary resigned;director resigned
dot icon19/07/2004
New secretary appointed;new director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Certificate of change of name
dot icon05/04/2004
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
06/04/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robin Charles Christopher
Director
06/07/2004 - 01/12/2014
27
Lock, Jason David
Director
01/12/2014 - 01/04/2015
396
Etherington, Andreas
Director
02/04/2012 - 31/10/2013
20
Ferguson, Andrew
Director
06/07/2004 - 30/04/2009
37
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/04/2004 - 01/07/2004
1754

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 GROUP LIMITED

CASTLECARE GROUP LIMITED is an(a) Active company incorporated on 05/04/2004 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 GROUP LIMITED?

toggle

CASTLECARE GROUP LIMITED is currently Active. It was registered on 05/04/2004 .

Where is CASTLECARE GROUP LIMITED located?

toggle

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

What does CASTLECARE GROUP LIMITED do?

toggle

CASTLECARE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASTLECARE GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR.