CATALYST CARE GROUP LTD

Register to unlock more data on OkredoRegister

CATALYST CARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07616953

Incorporation date

28/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2510 Aztec West The Quadrant, Almondsbury, Bristol BS32 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Notification of Mayda Mapondera as a person with significant control on 2018-12-20
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon09/06/2025
Change of details for Mr Trevor Toverengwa Mapondera as a person with significant control on 2018-12-20
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon04/06/2024
Director's details changed for Mr Trevor Toverengwa Mapondera on 2024-01-19
dot icon28/02/2024
Micro company accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-07 with updates
dot icon22/06/2023
Registered office address changed from Ash House Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA United Kingdom to 2510 Aztec West the Quadrant Almondsbury Bristol BS32 4AQ on 2023-06-22
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon28/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon08/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon08/03/2019
Accounts for a dormant company made up to 2018-04-30
dot icon06/03/2019
Notification of Trevor Toverengwa Mapondera as a person with significant control on 2018-12-20
dot icon21/12/2018
Resolutions
dot icon20/12/2018
Appointment of Mr Trevor Mapondera as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Lyn Bond as a director on 2018-12-14
dot icon20/12/2018
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Ash House Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA on 2018-12-20
dot icon14/12/2018
Cessation of Sdg Registrars Limited as a person with significant control on 2018-12-14
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/06/2017
Termination of appointment of Andrew Simon Davis as a director on 2017-06-22
dot icon22/06/2017
Appointment of Miss Lyn Bond as a director on 2017-06-22
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/02/2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-02-24
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
467.08K
-
0.00
-
-
2022
4
926.12K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Lyn
Director
22/06/2017 - 14/12/2018
597
Davis, Andrew Simon
Director
28/04/2011 - 22/06/2017
3387
Mapondera, Trevor Toverengwa
Director
14/12/2018 - Present
13

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+
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 CATALYST CARE GROUP LTD

CATALYST CARE GROUP LTD is an(a) Active company incorporated on 28/04/2011 with the registered office located at 2510 Aztec West The Quadrant, Almondsbury, Bristol BS32 4AQ. 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 CATALYST CARE GROUP LTD?

toggle

CATALYST CARE GROUP LTD is currently Active. It was registered on 28/04/2011 .

Where is CATALYST CARE GROUP LTD located?

toggle

CATALYST CARE GROUP LTD is registered at 2510 Aztec West The Quadrant, Almondsbury, Bristol BS32 4AQ.

What does CATALYST CARE GROUP LTD do?

toggle

CATALYST CARE GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATALYST CARE GROUP LTD?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.