CASTLECARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASTLECARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178870

Incorporation date

15/10/1987

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 15/10/1987)
dot icon07/01/2026
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon07/01/2026
Confirmation statement made on 2026-01-07 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 icon13/01/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon13/01/2025
Change of details for Castlecare Group Limited as a person with significant control on 2024-09-01
dot icon13/01/2025
Confirmation statement made on 2025-01-07 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 Enderby Leicester LE19 1SJ on 2024-09-03
dot icon03/09/2024
Registered office address changed from 2 Barton Close Enderby Leicester LE19 1SJ 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 icon11/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon10/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon10/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon10/05/2023
Audit exemption statement of guarantee by parent company 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 icon06/04/2023
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 icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon23/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon12/04/2022
Change of details for Castlecare Group Limited as a person with significant control on 2022-01-05
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
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
Audit exemption statement of guarantee by parent company for 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 icon04/10/2021
Registration of charge 021788700020, 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 icon16/03/2021
Resolutions
dot icon16/03/2021
Memorandum and Articles of Association
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
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 icon03/01/2020
Confirmation statement made on 2019-12-31 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 icon09/01/2019
Confirmation statement made on 2018-12-31 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 icon02/01/2018
Confirmation statement made on 2017-12-31 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 icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Appointment of Mr David James Hall as a secretary 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 icon09/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
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 icon18/02/2016
Satisfaction of charge 021788700019 in full
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon22/04/2015
Memorandum and Articles of Association
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 021788700019, created on 2015-03-27
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/12/2014
Satisfaction of charge 16 in full
dot icon13/12/2014
Satisfaction of charge 18 in full
dot icon13/12/2014
Satisfaction of charge 17 in full
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 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
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 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
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
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 icon16/04/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 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 icon28/02/2012
Director's details changed for Mr Lee Aaron Jones on 2012-02-27
dot icon04/01/2012
Annual return made up to 2011-12-31 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 icon04/01/2011
Annual return made up to 2010-12-31 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
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Robin Charles Christopher Smith on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Lee Aaron Jones on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Mr Paul Francis Jephcott on 2009-10-01
dot icon06/01/2010
Director's details changed for Mrs Catherine Dixon Dalton on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Paul Francis Jephcott on 2009-10-01
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 icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Resolutions
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Director resigned
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon11/12/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
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 icon10/01/2005
Return made up to 31/12/04; 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 icon30/07/2004
Director resigned
dot icon20/07/2004
Auditor's resignation
dot icon20/07/2004
Auditor's resignation
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Secretary resigned;director resigned
dot icon06/07/2004
New secretary appointed
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2004
Re-registration of Memorandum and Articles
dot icon29/06/2004
Application for reregistration from PLC to private
dot icon29/06/2004
Resolutions
dot icon13/05/2004
Ad 29/12/95--------- £ si 99810@1
dot icon04/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 31/12/02; change of members
dot icon18/09/2002
Auditor's resignation
dot icon18/08/2002
Ad 13/08/02--------- £ si 13170@1=13170 £ ic 360000/373170
dot icon18/08/2002
Resolutions
dot icon18/08/2002
£ nc 360000/373170 13/08/02
dot icon26/06/2002
Miscellaneous
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon22/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Ad 29/11/01--------- £ si 154244@1=154244 £ ic 205756/360000
dot icon24/12/2001
Ad 30/11/01--------- £ si 1756@1=1756 £ ic 204000/205756
dot icon03/12/2001
Nc inc already adjusted 19/11/01
dot icon03/12/2001
Resolutions
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Ad 30/11/00--------- £ si 102000@1=102000 £ ic 102000/204000
dot icon04/01/2001
Resolutions
dot icon04/01/2001
£ nc 125000/204000 30/11/00
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon11/09/2000
Full group accounts made up to 1999-12-31
dot icon10/03/2000
Auditor's resignation
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Registered office changed on 01/02/00 from: delandale house 37 old dover road canterbury kent CT1 3JF
dot icon01/12/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1999
Memorandum and Articles of Association
dot icon10/08/1999
Resolutions
dot icon23/07/1999
Certificate of re-registration from Private to Public Limited Company
dot icon23/07/1999
Auditor's report
dot icon23/07/1999
Auditor's statement
dot icon23/07/1999
Balance Sheet
dot icon23/07/1999
Re-registration of Memorandum and Articles
dot icon23/07/1999
Declaration on reregistration from private to PLC
dot icon23/07/1999
Application for reregistration from private to PLC
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Resolutions
dot icon23/06/1999
Certificate of change of name
dot icon13/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
New director appointed
dot icon09/02/1999
Resolutions
dot icon28/01/1999
Particulars of mortgage/charge
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon05/11/1998
Amended accounts made up to 1997-12-31
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/05/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon29/12/1997
Return made up to 31/12/97; no change of members
dot icon13/12/1997
Particulars of mortgage/charge
dot icon13/12/1997
Particulars of mortgage/charge
dot icon23/10/1997
Particulars of mortgage/charge
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/04/1997
Location of register of members
dot icon25/04/1997
Return made up to 31/12/96; change of members
dot icon24/02/1997
New director appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from: hobson house 155 gower street london WC1E 6BJ
dot icon17/07/1996
Particulars of mortgage/charge
dot icon20/05/1996
Accounts for a small company made up to 1995-12-31
dot icon02/04/1996
Return made up to 31/12/95; full list of members
dot icon02/04/1996
Location of register of members address changed
dot icon02/04/1996
Location of debenture register address changed
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Ad 29/12/95--------- £ si 99600@1=99600 £ ic 150/99750
dot icon06/11/1995
Particulars of mortgage/charge
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Director resigned
dot icon13/09/1995
New secretary appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon21/06/1995
Registered office changed on 21/06/95 from: hobson house 155 gower street london WC1E 6BJ
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
Return made up to 31/12/94; full list of members
dot icon05/04/1995
Location of debenture register address changed
dot icon08/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon13/09/1994
Registered office changed on 13/09/94 from: halpern house 301-5 euston road london NW1 3SS
dot icon10/05/1994
Ad 30/09/93--------- £ si 250@1
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Return made up to 31/12/93; full list of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon04/05/1993
Return made up to 31/12/92; full list of members
dot icon26/10/1992
Resolutions
dot icon13/08/1992
Accounts for a small company made up to 1991-12-31
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon13/02/1992
Resolutions
dot icon30/10/1991
Accounts for a small company made up to 1990-12-31
dot icon16/05/1991
Return made up to 31/12/90; full list of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Director resigned
dot icon24/10/1990
Return made up to 29/12/89; full list of members
dot icon17/10/1990
Director's particulars changed
dot icon07/08/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon30/07/1990
Ad 19/07/90--------- £ si 148@1=148 £ ic 300000/300148
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Resolutions
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon16/03/1990
Registered office changed on 16/03/90 from: bank chambers 1 central avenue sittingbourne kent me 104
dot icon20/02/1990
Memorandum and Articles of Association
dot icon07/02/1990
Certificate of change of name
dot icon06/02/1990
Ad 25/01/90--------- £ si 299998@1=299998 £ ic 2/300000
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
£ nc 100/999100 19/01/90
dot icon31/01/1990
New director appointed
dot icon22/09/1989
Accounting reference date extended from 31/03 to 30/06
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1988
Registered office changed on 14/06/88 from: 66 station road birchington kent CT7 9RB
dot icon19/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1988
Registered office changed on 19/01/88 from: 183/185 bermondsey st london SE1 3UW
dot icon15/10/1987
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
07/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robin Charles Christopher
Director
09/04/2002 - 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
Richmond, Stephen William
Director
09/04/2002 - 24/01/2007
16
Moran, Mark
Director
01/04/2015 - 01/03/2016
272

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 HOLDINGS LIMITED

CASTLECARE HOLDINGS LIMITED is an(a) Active company incorporated on 15/10/1987 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 HOLDINGS LIMITED?

toggle

CASTLECARE HOLDINGS LIMITED is currently Active. It was registered on 15/10/1987 .

Where is CASTLECARE HOLDINGS LIMITED located?

toggle

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

What does CASTLECARE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CASTLECARE HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR.