CASTLE HOMES CARE LIMITED - WOKING


Company Profile Company Filings

Overview

CASTLE HOMES CARE LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
CASTLE HOMES CARE LIMITED was incorporated 28 years ago on 10/11/1995 and has the registered number: 03124409. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.

CASTLE HOMES CARE LIMITED - WOKING

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
87900 - Other residential care activities n.e.c.

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
SURREY
GU21 6HT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RYAN DAVID JERVIS Jan 1979 British Director 2019-12-17 CURRENT
MR TREVOR MICHAEL TORRINGTON Jul 1961 British Director 2016-11-30 CURRENT
MR CHARLES EDWARD CONEY Jan 1972 British Director 2024-02-21 CURRENT
MR TOM RIALL Apr 1960 British Director 2014-12-01 UNTIL 2016-11-30 RESIGNED
MR ROBIN CHARLES CHRISTOPHER SMITH Apr 1958 British Director 2000-06-01 UNTIL 2014-12-01 RESIGNED
DAVID JOHN AYERS Feb 1942 British Director 1995-11-16 UNTIL 2006-12-06 RESIGNED
TIMOTHY JOCELYN GEORGE BALL Oct 1967 British Secretary 1995-11-10 UNTIL 1995-11-16 RESIGNED
MR DAVID JAMES HALL Secretary 2016-11-30 UNTIL 2021-07-12 RESIGNED
MR PAUL FRANCIS JEPHCOTT British Secretary 2004-07-22 UNTIL 2014-12-01 RESIGNED
TIMOTHY ROY LEIGH British Secretary 1995-11-16 UNTIL 2004-06-22 RESIGNED
DAVID ROY SAVAGE May 1945 British Secretary 2004-06-22 UNTIL 2004-07-22 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2014-12-01 UNTIL 2015-04-01 RESIGNED
DAVID ROY SAVAGE May 1945 British Director 2000-01-01 UNTIL 2009-03-30 RESIGNED
TIMOTHY JOCELYN GEORGE BALL Oct 1967 British Director 1995-11-10 UNTIL 1995-11-16 RESIGNED
STEFANIE KRISTIN NESSE Jun 1968 German Director 1995-11-10 UNTIL 1995-11-16 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
JOHN GRAHAM MACKENZIE Mar 1949 British Director 1995-11-16 UNTIL 2004-07-06 RESIGNED
MR ANDREAS ETHERINGTON Jan 1958 British Director 2012-04-02 UNTIL 2013-10-31 RESIGNED
TIMOTHY ROY LEIGH British Director 1995-11-16 UNTIL 2004-06-22 RESIGNED
MR LEE AARON JONES Dec 1968 British Director 2008-06-23 UNTIL 2014-12-01 RESIGNED
MR PAUL FRANCIS JEPHCOTT British Director 2004-07-22 UNTIL 2014-12-01 RESIGNED
MRS CATHERINE DIXON DALTON Jun 1948 British Director 2000-01-01 UNTIL 2011-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Castlecare Holdings Limited 2016-04-06 Woking   Surrey Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMORE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CASTLECARE HOLDINGS LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CASTLE HOMES LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 85200 - Primary education
BM SECRETARIES LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BESPOKE PROPERTIES LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GHL HOLDINGS LIMITED NOTTINGHAM ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
BRAMLEY HEALTH LIMITED CROYDON ENGLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
STAPLES PRODUCER ORGANISATION LIMITED BOSTON Dissolved... 94990 - Activities of other membership organizations n.e.c.
BUSSLAW (15) LIMITED ASHFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ROTHCARE ESTATES LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
AFFINITY HOSPITALS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
QUANTUM CARE (UK) LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 85310 - General secondary education
CASTLECARE EDUCATION LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 85310 - General secondary education
CASTLECARE CYMRU LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 85310 - General secondary education
CASTLECARE GROUP LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
KINGSLEY LEARNING FOUNDATION KETTERING Active FULL 85200 - Primary education
AFFINITY HOSPITALS HOLDING LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HOSPITALS GROUP LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDISHIELD WOKING ENGLAND Active DORMANT 99999 - Dormant Company
LINDE CRYOPLANTS LIMITED WOKING ENGLAND Active FULL 74990 - Non-trading company
LINDE CRYOGENICS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
LINDE HELIUM HOLDINGS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
LINDE FINANCE WOKING ENGLAND Active FULL 70100 - Activities of head offices
LINDE UK HOLDINGS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
MEDISPEED WOKING ENGLAND Active FULL 70100 - Activities of head offices
LINDE CANADA HOLDINGS LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
NOXBOX LTD WOKING ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
LINDE UK HOLDINGS NO.2 LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices