CASTLEMEADOW HOMES LTD

Register to unlock more data on OkredoRegister

CASTLEMEADOW HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490964

Incorporation date

24/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Lincoln House Care Home Dereham Road, Swanton Morley, Dereham NR20 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/12/2025
Notification of Castlemeadow Group Holdings Ltd as a person with significant control on 2019-06-12
dot icon04/12/2025
Cessation of Rakesh Punji as a person with significant control on 2025-12-04
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/09/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon07/09/2022
Registered office address changed from PO Box NR1 1BY Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Lincoln House Care Home Dereham Road Swanton Morley Dereham NR20 4LT on 2022-09-07
dot icon23/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Appointment of Mr Sanjay Kaushal as a director on 2019-06-01
dot icon07/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon17/07/2017
Notification of Rakesh Punji as a person with significant control on 2016-04-06
dot icon17/07/2017
Registered office address changed from The Union Building 51- 59 Rose Lane Norwich NR1 1BY England to PO Box NR1 1BY Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 2017-07-17
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/07/2016
Registered office address changed from Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to The Union Building 51- 59 Rose Lane Norwich NR1 1BY on 2016-07-07
dot icon25/04/2016
Auditor's resignation
dot icon21/12/2015
Registered office address changed from Lincoln House Care Home Dereham Road Swanton Morley Dereham Norfolk NR20 4LT to Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB on 2015-12-21
dot icon11/12/2015
Certificate of change of name
dot icon11/12/2015
Change of name notice
dot icon25/08/2015
Accounts for a small company made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Sonya Kaushal as a secretary on 2015-07-22
dot icon23/07/2015
Termination of appointment of Sanjay Kaushal as a director on 2015-07-22
dot icon23/07/2015
Termination of appointment of Sonya Kaushal as a director on 2015-07-22
dot icon22/07/2015
Appointment of Mr Rakesh Punj as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Sonya Kaushal as a secretary on 2015-07-22
dot icon22/07/2015
Termination of appointment of Sonya Kaushal as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Sanjay Kaushal as a director on 2015-07-22
dot icon20/10/2014
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon15/02/2012
Auditor's resignation
dot icon31/01/2012
Auditor's resignation
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/11/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon18/11/2009
Director's details changed for Mrs Sonya Kaushal on 2009-11-18
dot icon18/11/2009
Director's details changed for Dr Sanjay Kaushal on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Mrs Sonya Kaushal on 2009-11-18
dot icon05/08/2009
Return made up to 24/06/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from lincoln house, dereham road swanton morley dereham NR20 4LT
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Location of debenture register
dot icon07/05/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/08/2008
Return made up to 24/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
Ad 09/08/07--------- £ si 149@1=149 £ ic 150/299
dot icon20/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 24/06/07; full list of members
dot icon20/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/08/2006
Return made up to 24/06/06; full list of members
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
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
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
150.00
-
0.00
-
-
2022
0
150.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punj, Rakesh
Director
22/07/2015 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/06/2005 - 24/06/2005
99600
Dr Sanjay Kaushal
Director
01/06/2019 - Present
55
Dr Sanjay Kaushal
Director
24/06/2005 - 22/07/2015
55
Kaushal, Sonya
Director
24/06/2005 - 22/07/2015
29

Persons with Significant Control

3
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 CASTLEMEADOW HOMES LTD

CASTLEMEADOW HOMES LTD is an(a) Active company incorporated on 24/06/2005 with the registered office located at Lincoln House Care Home Dereham Road, Swanton Morley, Dereham NR20 4LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMEADOW HOMES LTD?

toggle

CASTLEMEADOW HOMES LTD is currently Active. It was registered on 24/06/2005 .

Where is CASTLEMEADOW HOMES LTD located?

toggle

CASTLEMEADOW HOMES LTD is registered at Lincoln House Care Home Dereham Road, Swanton Morley, Dereham NR20 4LT.

What does CASTLEMEADOW HOMES LTD do?

toggle

CASTLEMEADOW HOMES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEMEADOW HOMES LTD?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.