CASTLEOAK CARE PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

CASTLEOAK CARE PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02196821

Incorporation date

20/11/1987

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1987)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-10-27
dot icon07/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon22/12/2022
Removal of liquidator by court order
dot icon22/12/2022
Appointment of a voluntary liquidator
dot icon21/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon20/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-20
dot icon22/11/2021
Appointment of a voluntary liquidator
dot icon22/11/2021
Resolutions
dot icon15/11/2021
Statement of affairs
dot icon11/11/2021
Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA to 15 Canada Square London E14 5GL on 2021-11-11
dot icon04/10/2021
Registration of charge 021968210012, created on 2021-09-30
dot icon09/06/2021
Appointment of Mr Robert John Smith as a director on 2021-06-03
dot icon08/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon08/06/2021
Appointment of Mr Colwyn Roy Knight 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 Andrew Norman Duggan 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 icon19/05/2021
Termination of appointment of Colwyn Roy Knight as a director on 2021-05-07
dot icon19/05/2021
Appointment of Miss Lisa Veronica Gledhill as a director on 2021-05-07
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 icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
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 Colwyn Roy Knight 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 icon15/11/2019
Full accounts made up to 2019-03-31
dot icon02/09/2019
Appointment of Mr Nicholas William Louden as a director on 2019-08-29
dot icon01/08/2019
Appointment of Mr Robert John Smith as a director on 2019-08-01
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/05/2019
Termination of appointment of Craig Lochhead Currie as a director on 2019-04-30
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon25/04/2018
Notification of Castleoak Holdings Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon24/04/2018
Appointment of Mr Andrew Duggan as a director on 2018-04-01
dot icon24/04/2018
Termination of appointment of Colwyn Roy Knight as a director on 2018-03-31
dot icon24/04/2018
Termination of appointment of Simon David John Greenstreet as a director on 2018-03-31
dot icon24/04/2018
Termination of appointment of Melville William Knight as a director on 2018-03-31
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/03/2017
Appointment of Mr Douglas Mark Jones as a director on 2017-03-10
dot icon17/03/2017
Termination of appointment of Nigel Kenneth Watkins as a director on 2017-03-10
dot icon22/12/2016
Full accounts made up to 2016-03-31
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 icon03/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon01/05/2014
Appointment of Mr Nigel Kenneth Watkins as a director
dot icon09/04/2014
Termination of appointment of Paul Stephens as a director
dot icon21/01/2014
Appointment of Mr Craig Lochhead Currie as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon30/08/2013
Termination of appointment of Karen Rosser as a director
dot icon30/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Roger Hoad as a director
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-10 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 icon07/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon11/01/2011
Director's details changed for Paul Stephens on 2011-01-01
dot icon07/01/2011
Appointment of Mr Dafydd Rhys John as a director
dot icon07/01/2011
Termination of appointment of Calvin Coakley as a director
dot icon04/08/2010
Accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/05/2010
Director's details changed for Paul Stephens on 2010-05-10
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary's change of particulars / dafydd john / 10/06/2009
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon12/05/2009
Appointment terminated director brian swain
dot icon12/05/2009
Appointment terminated director jonathan smith
dot icon23/02/2009
Auditor's resignation
dot icon25/09/2008
Appointment terminated secretary calvin coakley
dot icon25/09/2008
Secretary appointed dafydd rhys john
dot icon22/08/2008
Full accounts made up to 2008-03-31
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2008
Return made up to 10/05/08; full list of members
dot icon04/02/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon30/01/2008
Director's particulars changed
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 icon16/07/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 10/05/06; full list of members; amend
dot icon01/08/2006
New director appointed
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
Secretary resigned
dot icon29/06/2005
Full accounts made up to 2005-03-31
dot icon23/06/2005
Certificate of change of name
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
Director's particulars changed
dot icon10/05/2004
Return made up to 10/05/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon05/02/2004
New director appointed
dot icon18/12/2003
Director's particulars changed
dot icon18/12/2003
Secretary's particulars changed
dot icon06/08/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Director resigned
dot icon30/05/2003
Return made up to 10/05/03; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Registered office changed on 30/09/02 from: 2 county chambers pentonville newport south wales NP20 5HB
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon01/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 10/05/02; full list of members
dot icon12/11/2001
Particulars of contract relating to shares
dot icon12/11/2001
Ad 17/10/01--------- £ si 150000@1=150000 £ ic 50/150050
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
£ nc 1000/151000 17/10/01
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
New secretary appointed
dot icon10/07/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 10/05/01; full list of members
dot icon02/04/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon02/03/2001
Particulars of mortgage/charge
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon30/05/2000
Return made up to 10/05/00; full list of members
dot icon31/01/2000
New secretary appointed
dot icon30/01/2000
Secretary resigned
dot icon26/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Return made up to 10/05/99; full list of members
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Full accounts made up to 1998-09-30
dot icon23/07/1998
Particulars of mortgage/charge
dot icon17/06/1998
Return made up to 10/05/98; full list of members
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Full accounts made up to 1997-09-30
dot icon06/01/1998
Registered office changed on 06/01/98 from: 22 high street abergavenny gwent NP7 5RY
dot icon20/06/1997
Director's particulars changed
dot icon20/06/1997
Return made up to 10/05/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-09-30
dot icon19/09/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon07/07/1996
Return made up to 10/05/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Certificate of change of name
dot icon10/04/1996
Registered office changed on 10/04/96 from: 21 nevill street abergavenny gwent NP7 5AA
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
Secretary resigned
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Return made up to 10/05/95; full list of members
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 icon13/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/05/1994
Return made up to 10/05/94; no change of members
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon28/09/1993
Particulars of mortgage/charge
dot icon03/06/1993
Return made up to 10/05/93; no change of members
dot icon24/02/1993
Secretary's particulars changed;director's particulars changed
dot icon03/12/1992
Accounts for a small company made up to 1991-12-31
dot icon26/05/1992
Secretary's particulars changed;director's particulars changed
dot icon26/05/1992
Secretary's particulars changed;director's particulars changed
dot icon26/05/1992
Return made up to 10/05/92; full list of members
dot icon22/07/1991
Accounts for a small company made up to 1990-12-31
dot icon22/05/1991
Return made up to 10/05/91; no change of members
dot icon13/12/1990
Accounts for a small company made up to 1989-12-31
dot icon22/11/1990
Return made up to 03/08/90; full list of members
dot icon25/08/1989
Accounts for a small company made up to 1988-12-31
dot icon12/06/1989
Return made up to 10/05/89; full list of members
dot icon20/12/1988
Particulars of mortgage/charge
dot icon22/11/1988
Particulars of mortgage/charge
dot icon21/03/1988
Wd 15/02/88 ad 23/01/88--------- £ si 48@1=48 £ ic 2/50
dot icon21/03/1988
Wd 15/02/88 pd 23/01/88--------- £ si 2@1
dot icon24/02/1988
Memorandum and Articles of Association
dot icon23/02/1988
Accounting reference date notified as 31/12
dot icon05/02/1988
Certificate of change of name
dot icon27/01/1988
Secretary resigned;new secretary appointed
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/01/1988
Registered office changed on 27/01/88 from: 2 baches street london N1 6UB
dot icon24/01/1988
Resolutions
dot icon20/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
10/05/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/09/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Paul Guy
Director
11/02/2020 - Present
41
Knight, Colwyn Roy
Director
03/06/2021 - Present
18
Still, Katie Michelle Elizabeth
Director
14/09/2020 - 24/04/2021
12
Duggan, Andrew Norman
Director
03/06/2021 - Present
3
Gledhill, Lisa Veronica
Director
07/05/2021 - 03/06/2021
19

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEOAK CARE PARTNERSHIPS LIMITED

CASTLEOAK CARE PARTNERSHIPS LIMITED is an(a) Liquidation company incorporated on 20/11/1987 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 4 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 CASTLEOAK CARE PARTNERSHIPS LIMITED?

toggle

CASTLEOAK CARE PARTNERSHIPS LIMITED is currently Liquidation. It was registered on 20/11/1987 .

Where is CASTLEOAK CARE PARTNERSHIPS LIMITED located?

toggle

CASTLEOAK CARE PARTNERSHIPS LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does CASTLEOAK CARE PARTNERSHIPS LIMITED do?

toggle

CASTLEOAK CARE PARTNERSHIPS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CASTLEOAK CARE PARTNERSHIPS LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-10-27.