CALEA UK LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewAppointment of Ms Catrin Lee as a director on 2024-02-01

View Document

09/02/249 February 2024 NewTermination of appointment of Craig Andrew Ballantyne as a director on 2024-02-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Mr Craig Andrew Ballantyne as a director on 2023-04-17

View Document

22/04/2322 April 2023 Termination of appointment of Niamh Matic as a director on 2023-04-17

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Frank Lucassen as a director on 2021-12-16

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Termination of appointment of Claire Stanley as a director on 2021-09-30

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIAMH MATIC / 01/03/2016

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS CLAIRE STANLEY

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KEHOE

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARC DE CHAMBINE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKUP

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR MARC DE CHAMBINE

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / REZZAN NEWTON / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED REZZAN NEWTON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR FRANK LUCASSEN

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DAVID MICHAEL KEHOE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOULT

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOULT

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR DAVID KEITH HOULT

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIAMH FUREY / 22/02/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS NIAMH FUREY

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DAVID KEITH HOULT

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/05/1522 May 2015 ARTICLES OF ASSOCIATION

View Document

12/05/1512 May 2015 ALTER ARTICLES 23/03/2015

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MARK HENRY KIRKUP

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JILL EVANS

View Document

24/01/1424 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1424 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 01/01/2012

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MARC JAMES GERARD CROUTON

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUCKER

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HARRISON / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ALISON EVANS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT DUCKER / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK AINDOW

View Document

07/04/097 April 2009 DIRECTOR RESIGNED MARK AINDOW

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JILL ALISON EVANS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MELBURY PARK BIRCHWOOD WARRINGTON WA3 6FF

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document



30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 £ NC 1000/1500000 22/01/01

View Document

12/02/0112 February 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

12/02/0112 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED CALEA. LIMITED CERTIFICATE ISSUED ON 21/08/00

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED CALEA. LIMITED CERTIFICATE ISSUED ON 21/08/00; RESOLUTION PASSED ON 15/08/00

View Document

07/02/007 February 2000 COMPANY NAME CHANGED FRESENIUS HEALTH CARE LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

07/02/007 February 2000 COMPANY NAME CHANGED FRESENIUS HEALTH CARE LIMITED CERTIFICATE ISSUED ON 07/02/00; RESOLUTION PASSED ON 04/02/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/02/99

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/02/9819 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

19/02/9819 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 S366A DISP HOLDING AGM 18/07/96

View Document

07/08/967 August 1996 S252 DISP LAYING ACC 18/07/96

View Document

07/08/967 August 1996 S386 DIS APP AUDS 18/07/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/08/9210 August 1992 EXEMPTION FROM APPOINTING AUDITORS 12/04/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/12/9011 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9011 December 1990 ALTER MEM AND ARTS 08/10/90

View Document

10/12/9010 December 1990 COMPANY NAME CHANGED FHC (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/12/90

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED LIGHTMONEY LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

15/10/9015 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 ALTER MEM AND ARTS 21/08/90

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: G OFFICE CHANGED 10/09/90 2 BACHES STREET LONDON N1 6UB

View Document

15/08/9015 August 1990 ADOPT MEM AND ARTS 30/05/90

View Document

30/05/9030 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company