CASTLECARE GROUP LIMITED - WOKING
Company Profile | Company Filings |
Overview
CASTLECARE GROUP LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
CASTLECARE GROUP LIMITED was incorporated 20 years ago on 05/04/2004 and has the registered number: 05094462. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
CASTLECARE GROUP LIMITED was incorporated 20 years ago on 05/04/2004 and has the registered number: 05094462. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
CASTLECARE GROUP LIMITED - WOKING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
THE FORGE
WOKING
GU21 6HT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BROOMCO (3432) LIMITED (until 28/06/2004)
BROOMCO (3432) LIMITED (until 28/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2016-11-30 | CURRENT |
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 | CURRENT |
MR TOM RIALL | Apr 1960 | British | Director | 2014-12-01 UNTIL 2016-11-30 | RESIGNED |
MR DAVID JOHN BARRASS | Nov 1951 | British | Director | 2008-07-01 UNTIL 2014-12-01 | RESIGNED |
MR PAUL FRANCIS JEPHCOTT | Jul 1957 | British | Secretary | 2004-07-06 UNTIL 2014-12-01 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2004-04-05 UNTIL 2004-07-01 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2004-04-05 UNTIL 2004-07-01 | RESIGNED | ||
MR JASON DAVID LOCK | Aug 1972 | British | Director | 2014-12-01 UNTIL 2015-04-01 | RESIGNED |
MR ROBIN CHARLES CHRISTOPHER SMITH | Apr 1958 | British | Director | 2004-07-06 UNTIL 2014-12-01 | RESIGNED |
MR MICHAEL JOHN SMITH | Jun 1943 | British | Director | 2004-07-06 UNTIL 2008-07-01 | RESIGNED |
DAVID ROY SAVAGE | May 1945 | British | Director | 2004-07-06 UNTIL 2009-03-30 | RESIGNED |
MR DAVID JAMES HALL | Secretary | 2016-11-30 UNTIL 2021-07-12 | RESIGNED | ||
STEPHEN WILLIAM RICHMOND | Aug 1954 | British | Director | 2004-07-06 UNTIL 2007-01-24 | RESIGNED |
DAVID JOHN AYERS | Feb 1942 | British | Director | 2004-07-06 UNTIL 2006-12-06 | RESIGNED |
MISS JENNIFER PRIESTLEY | Jun 1946 | British | Director | 2006-03-28 UNTIL 2014-12-01 | RESIGNED |
NIGEL MYERS | Mar 1966 | British | Director | 2016-11-30 UNTIL 2019-12-17 | RESIGNED |
MR MARK MORAN | Apr 1960 | British | Director | 2015-04-01 UNTIL 2016-03-01 | RESIGNED |
MR PAUL FRANCIS JEPHCOTT | Jul 1957 | British | Director | 2004-07-06 UNTIL 2014-12-01 | RESIGNED |
MR LEE AARON JONES | Dec 1968 | British | Director | 2009-06-01 UNTIL 2014-12-01 | RESIGNED |
MR DENNIS JOHN HALL | Dec 1964 | British | Director | 2009-04-30 UNTIL 2014-12-01 | RESIGNED |
ANDREW FERGUSON | Apr 1965 | British | Director | 2004-07-06 UNTIL 2009-04-30 | RESIGNED |
MR ANDREAS ETHERINGTON | Jan 1958 | British | Director | 2012-04-02 UNTIL 2013-10-31 | RESIGNED |
MRS CATHERINE DIXON DALTON | Jun 1948 | British | Director | 2004-07-06 UNTIL 2011-04-30 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-04-05 UNTIL 2004-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aspris Children's Services Limited | 2016-04-06 | Woking Surrey | Ownership of shares 75 to 100 percent as firm |