CASTLECARE CYMRU LIMITED

04766939
2 BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LE19 1SJ

Documents

Documents
Date Category Description Pages
04 Sep 2024 address Change Sail Address Company With New Address 1 Buy now
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2024 officers Termination of appointment of director (Ryan David Jervis) 1 Buy now
24 Jun 2024 officers Termination of appointment of director (Trevor Michael Torrington) 1 Buy now
24 Jun 2024 officers Appointment of director (Mrs Samantha Rosemary Jane Booth) 2 Buy now
29 May 2024 accounts Annual Accounts 23 Buy now
29 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 76 Buy now
29 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
29 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Appointment of director (Mr Charles Edward Coney) 2 Buy now
05 Jun 2023 accounts Annual Accounts 26 Buy now
05 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 73 Buy now
05 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 3 Buy now
05 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
13 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 accounts Annual Accounts 22 Buy now
06 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 60 Buy now
06 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
06 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
04 Oct 2021 mortgage Registration of a charge 28 Buy now
17 Sep 2021 resolution Resolution 2 Buy now
17 Sep 2021 incorporation Memorandum Articles 11 Buy now
14 Jul 2021 officers Termination of appointment of secretary (David James Hall) 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2021 incorporation Memorandum Articles 11 Buy now
14 Mar 2021 resolution Resolution 2 Buy now
07 Jan 2021 accounts Annual Accounts 25 Buy now
07 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 51 Buy now
07 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Appointment of director (Mr Ryan David Jervis) 2 Buy now
19 Dec 2019 officers Termination of appointment of director (Nigel Myers) 1 Buy now
01 Oct 2019 accounts Annual Accounts 22 Buy now
01 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 44 Buy now
01 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
01 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 22 Buy now
04 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 47 Buy now
04 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2017 accounts Annual Accounts 22 Buy now
08 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 47 Buy now
08 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
08 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 officers Appointment of secretary (Mr David James Hall) 2 Buy now
10 Dec 2016 officers Appointment of director (Mr Trevor Michael Torrington) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Nigel Myers) 2 Buy now
09 Dec 2016 officers Termination of appointment of director (Tom Riall) 1 Buy now
24 Aug 2016 accounts Annual Accounts 20 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
03 Mar 2016 officers Termination of appointment of director (Mark Moran) 1 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2015 accounts Annual Accounts 20 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Termination of appointment of director (Jason David Lock) 1 Buy now
22 Apr 2015 incorporation Memorandum Articles 5 Buy now
16 Apr 2015 resolution Resolution 5 Buy now
09 Apr 2015 officers Appointment of director (Mr Mark Moran) 2 Buy now
07 Apr 2015 mortgage Registration of a charge 12 Buy now
13 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2014 officers Termination of appointment of director (Lee Aaron Jones) 1 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Robin Charles Christopher Smith) 1 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Paul Francis Jephcott) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Paul Francis Jephcott) 1 Buy now
04 Dec 2014 officers Appointment of director (Mr Tom Riall) 2 Buy now
04 Dec 2014 officers Appointment of director (Mr Jason David Lock) 2 Buy now
11 Jul 2014 accounts Annual Accounts 16 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 officers Termination of appointment of director (Andreas Etherington) 1 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
07 May 2013 officers Change of particulars for director (Mr Lee Aaron Jones) 2 Buy now
16 Apr 2013 accounts Annual Accounts 15 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
08 May 2012 accounts Annual Accounts 15 Buy now
02 Apr 2012 officers Appointment of director (Mr Andreas Etherington) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Lee Aaron Jones) 2 Buy now
26 Aug 2011 accounts Annual Accounts 14 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
06 May 2011 officers Termination of appointment of director (Catherine Dalton) 1 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Lee Aaron Jones) 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Paul Francis Jephcott) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Lee Aaron Jones) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Robin Charles Christopher Smith) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mrs Catherine Dixon Dalton) 2 Buy now
04 Jun 2010 officers Change of particulars for secretary (Mr Paul Francis Jephcott) 1 Buy now
11 May 2010 accounts Annual Accounts 14 Buy now