CALTON HOUSE LTD - CAMBORNE
Company Profile | Company Filings |
Overview
CALTON HOUSE LTD is a Private Limited Company from CAMBORNE ENGLAND and has the status: Active.
CALTON HOUSE LTD was incorporated 18 years ago on 06/02/2006 and has the registered number: 05698971. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CALTON HOUSE LTD was incorporated 18 years ago on 06/02/2006 and has the registered number: 05698971. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CALTON HOUSE LTD - CAMBORNE
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 VYVYAN STREET
CAMBORNE
CORNWALL
TR14 8BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETAR WILLIAM RAPO | Apr 1956 | British | Director | 2006-02-10 | CURRENT |
MRS DONNA LOUISE DARBY | Feb 1983 | British | Director | 2022-10-05 | CURRENT |
CREDITREFORM LIMITED | Corporate Director | 2006-02-06 UNTIL 2006-02-10 | RESIGNED | ||
MRS PENELOPE PHYLLIS RAPO | Jan 1951 | British | Director | 2006-02-10 UNTIL 2022-12-23 | RESIGNED |
MRS KELLY DENISE TAYLOR | Jun 1979 | British | Director | 2011-04-01 UNTIL 2018-08-21 | RESIGNED |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Secretary | 2006-02-06 UNTIL 2006-02-10 | RESIGNED | ||
MISS CLAIRE MAY GRIMSEY | Jun 1984 | British | Director | 2019-04-01 UNTIL 2022-04-01 | RESIGNED |
MR PETER STEPHEN MAY | Apr 1955 | British | Secretary | 2006-02-10 UNTIL 2019-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Claire May Grimsey | 2019-10-07 - 2022-12-23 | 6/1984 | Camborne Cornwall | Ownership of shares 25 to 50 percent |
Mrs Penelope Phyllis Rapo | 2016-04-06 - 2022-12-23 | 1/1951 | Camborne Cornwall | Voting rights 25 to 50 percent |
Ms Kelly Denise Taylor | 2016-04-06 - 2018-02-01 | 6/1979 | Truro Cornwall | Significant influence or control |
Mr Petar William Rapo | 2016-04-06 | 4/1956 | Camborne Cornwall |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Calton House Ltd - Filleted accounts | 2023-09-02 | 31-03-2023 | £284,159 Cash £524,794 equity |
Calton House Ltd - Filleted accounts | 2022-12-21 | 31-03-2022 | £360,591 Cash £787,022 equity |
Calton House Ltd - Filleted accounts | 2021-07-09 | 31-03-2021 | £316,941 Cash £780,806 equity |
Calton House Ltd - Filleted accounts | 2020-10-09 | 31-03-2020 | £245,749 Cash £656,459 equity |
Calton House Ltd - Filleted accounts | 2019-10-18 | 31-03-2019 | £298,396 Cash £623,714 equity |
Calton House Ltd - Filleted accounts | 2018-09-05 | 31-03-2018 | £318,738 Cash £523,214 equity |
Calton House Ltd - Filleted accounts | 2017-11-29 | 31-03-2017 | £308,274 Cash £468,066 equity |
Calton House Ltd - Abbreviated accounts | 2016-11-02 | 31-03-2016 | £165,589 Cash |
Calton House Ltd - Abbreviated accounts | 2015-08-26 | 31-03-2015 | £251,391 Cash |
Calton House Ltd - Abbreviated accounts | 2014-12-17 | 31-03-2014 | £128,862 Cash |