CASTLEOAK CARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLEOAK CARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05985904

Incorporation date

01/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Market Street, Altrincham WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon16/09/2025
Compulsory strike-off action has been discontinued
dot icon15/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Notice of completion of voluntary arrangement
dot icon22/04/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon04/04/2025
Confirmation statement made on 2023-11-01 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2023-09-30
dot icon01/06/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-29
dot icon23/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-29
dot icon18/01/2023
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2023
Unaudited abridged accounts made up to 2021-09-30
dot icon18/01/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon16/06/2022
Termination of appointment of Robert John Smith as a director on 2022-05-31
dot icon09/04/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/02/2022
Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA to 20 Market Street Altrincham WA14 1PF on 2022-02-24
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/11/2021
Termination of appointment of Andrew Norman Duggan as a director on 2021-10-29
dot icon08/06/2021
Appointment of Mr Andrew Norman Duggan as a director on 2021-06-03
dot icon08/06/2021
Termination of appointment of Lisa Veronica Gledhill as a director on 2021-06-03
dot icon08/06/2021
Appointment of Mr Robert John Smith as a director on 2021-06-03
dot icon08/06/2021
Appointment of Mr Colwyn Roy Knight as a director on 2021-06-03
dot icon19/05/2021
Termination of appointment of Katie Michelle Elizabeth Still as a director on 2021-04-24
dot icon19/05/2021
Termination of appointment of Andrew Norman Duggan as a director on 2021-05-07
dot icon19/05/2021
Termination of appointment of Robert John Smith as a director on 2021-05-07
dot icon24/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon08/10/2020
Appointment of Miss Lisa Veronica Gledhill as a director on 2020-10-01
dot icon14/09/2020
Appointment of Mrs Katie Michelle Elizabeth Still as a director on 2020-09-14
dot icon14/09/2020
Termination of appointment of Nicholas William Louden as a director on 2020-09-01
dot icon06/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon13/02/2020
Termination of appointment of Douglas Mark Jones as a director on 2020-02-11
dot icon13/02/2020
Appointment of Mr Paul Guy Foster as a director on 2020-02-11
dot icon13/02/2020
Appointment of Mr Robert John Smith as a director on 2020-02-11
dot icon15/11/2019
Full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon02/09/2019
Appointment of Mr Nicholas William Louden as a director on 2019-08-29
dot icon23/05/2019
Termination of appointment of Craig Lochhead Currie as a director on 2019-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Appointment of Mr Andrew Duggan as a director on 2018-04-01
dot icon06/04/2018
Termination of appointment of Simon David John Greenstreet as a director on 2018-03-31
dot icon06/04/2018
Termination of appointment of Colwyn Roy Knight as a director on 2018-03-31
dot icon06/04/2018
Termination of appointment of Melville William Knight as a director on 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon30/06/2017
Registration of charge 059859040004, created on 2017-06-19
dot icon24/04/2017
Satisfaction of charge 1 in full
dot icon24/04/2017
Satisfaction of charge 2 in full
dot icon24/04/2017
Satisfaction of charge 3 in full
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon08/09/2016
Termination of appointment of Dafydd Rhys John as a secretary on 2016-09-02
dot icon08/09/2016
Termination of appointment of Dafydd Rhys John as a director on 2016-09-02
dot icon03/08/2016
Appointment of Mr Douglas Mark Jones as a director on 2016-06-02
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Termination of appointment of Stephen John Bucknell as a director on 2015-07-31
dot icon06/07/2015
Appointment of Mr Craig Lochhead Currie as a director on 2015-03-31
dot icon11/02/2015
Appointment of Mr Stephen John Bucknell as a director on 2006-11-01
dot icon26/01/2015
Director's details changed for Steven John Bucknell on 2015-01-23
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Karen Rosser as a director
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Appointment of Mrs Karen Catherine Rosser as a director
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Appointment of Mr Dafydd Rhys John as a director
dot icon06/04/2010
Appointment of Mr Simon David John Greenstreet as a director
dot icon06/04/2010
Termination of appointment of Calvin Coakley as a director
dot icon18/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/11/2009
Director's details changed for Steven John Bucknell on 2009-11-01
dot icon18/11/2009
Director's details changed for Calvin Lloyd Coakley on 2009-11-01
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary's change of particulars / dafydd john / 10/06/2009
dot icon27/04/2009
Ad 31/03/09\gbp si 200000@1=200000\gbp ic 700000/900000\
dot icon27/04/2009
Nc inc already adjusted 31/03/09
dot icon27/04/2009
Resolutions
dot icon23/02/2009
Auditor's resignation
dot icon26/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
Ad 01/09/08\gbp si 699998@1=699998\gbp ic 2/700000\
dot icon16/10/2008
Nc inc already adjusted 01/09/08
dot icon16/10/2008
Resolutions
dot icon25/09/2008
Director appointed calvin lloyd coakley
dot icon25/09/2008
Appointment terminated secretary calvin coakley
dot icon25/09/2008
Secretary appointed dafydd rhys john
dot icon22/08/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Registered office changed on 30/01/08 from: raglan house, greenwood close cardiff gate business park cardiff CF23 8RD
dot icon30/01/2008
Resolutions
dot icon08/11/2007
Return made up to 01/11/07; full list of members
dot icon08/08/2007
Accounts for a small company made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon11/06/2007
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon05/01/2007
Particulars of mortgage/charge
dot icon01/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

2
2022
change arrow icon+106.67 % *

* during past year

Cash in Bank

£126,964.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.68M
-
0.00
61.43K
-
2022
2
594.98K
-
0.00
126.96K
-
2022
2
594.98K
-
0.00
126.96K
-

Employees

2022

Employees

2 Descended-75 % *

Net Assets(GBP)

594.98K £Descended-64.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.96K £Ascended106.67 % *

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
Gledhill, Lisa Veronica
Director
01/10/2020 - 03/06/2021
19
Still, Katie Michelle Elizabeth
Director
14/09/2020 - 24/04/2021
12
Foster, Paul Guy
Director
11/02/2020 - Present
41
Knight, Melville William
Director
01/11/2006 - 31/03/2018
28
Knight, Colwyn Roy
Director
03/06/2021 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEOAK CARE DEVELOPMENTS LIMITED

CASTLEOAK CARE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at 20 Market Street, Altrincham WA14 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEOAK CARE DEVELOPMENTS LIMITED?

toggle

CASTLEOAK CARE DEVELOPMENTS LIMITED is currently Active. It was registered on 01/11/2006 .

Where is CASTLEOAK CARE DEVELOPMENTS LIMITED located?

toggle

CASTLEOAK CARE DEVELOPMENTS LIMITED is registered at 20 Market Street, Altrincham WA14 1PF.

What does CASTLEOAK CARE DEVELOPMENTS LIMITED do?

toggle

CASTLEOAK CARE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASTLEOAK CARE DEVELOPMENTS LIMITED have?

toggle

CASTLEOAK CARE DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CASTLEOAK CARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.