CASTLEGATE HOUSE REST HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

15/01/2515 January 2025 Termination of appointment of Paula Ann Newbert as a director on 2025-01-07

View Document

21/10/2421 October 2024 Satisfaction of charge 018446930006 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom to Sturgate Business Hub Sturgate Airfield Heapham Gainsborough Lincolnshire DN21 5PA on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-04-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-04-30

View Document

21/10/2221 October 2022 Termination of appointment of Nadine Sara Gray as a secretary on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Nadine Sara Gray as a director on 2022-10-19

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Appointment of Phillip Holmes as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Joel Benjamin Gray as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mrs Paula Ann Newbert as a director on 2021-11-18

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BENJAMIN GRAY / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM MPS ADMINISTRATION OFFICE NO 6 & 7 KEY POINT OFFICE VILLAGE NIX'S HILL ALFRETON DERBYSHIRE DE55 7FQ

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MPS CARE LIMITED / 10/07/2020

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARREN-GRAY / 08/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARREN-GRAY / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDLER WARREN-GRAY / 08/09/2015

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

21/10/1421 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM MPS ADMINISTRATION OFFICE NO.03 KEY POINT OFFICE VILLAGE NIX'S HILL ALFRETON DERBYSHIRE DE55 7FQ UNITED KINGDOM

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/10/1310 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 ADOPT ARTICLES 27/09/2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018446930006

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/12/2012

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/11/125 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NADINE SARA GRAY / 19/09/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NADINE SARA GRAY / 19/09/2012

View Document

14/08/1214 August 2012 SECTION 519

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS

View Document

18/10/1018 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAY

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008

View Document

29/10/0929 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAY / 25/03/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 49 CASTLEGATE GRANTHAM LINCS NG31 6TB

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0514 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 AUDITOR'S RESIGNATION

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/09/0327 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 S366A DISP HOLDING AGM 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/10/9214 October 1992 S252 DISP LAYING ACC 25/09/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

15/07/8715 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

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