CALTON HOUSE LTD
TRURO

Hellopages » Cornwall » Cornwall » TR1 3AG

Company number 05698971
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address TRE-RU HOUSE, THE LEATS, TRURO, CORNWALL, UNITED KINGDOM, TR1 3AG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 19 . The most likely internet sites of CALTON HOUSE LTD are www.caltonhouse.co.uk, and www.calton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Calton House Ltd is a Private Limited Company. The company registration number is 05698971. Calton House Ltd has been working since 06 February 2006. The present status of the company is Active. The registered address of Calton House Ltd is Tre Ru House The Leats Truro Cornwall United Kingdom Tr1 3ag. . MAY, Peter Stephen is a Secretary of the company. RAPO, Penelope Phyllis is a Director of the company. RAPO, Petar William is a Director of the company. TAYLOR, Kelly Denise is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MAY, Peter Stephen
Appointed Date: 10 February 2006

Director
RAPO, Penelope Phyllis
Appointed Date: 10 February 2006
74 years old

Director
RAPO, Petar William
Appointed Date: 10 February 2006
69 years old

Director
TAYLOR, Kelly Denise
Appointed Date: 01 April 2011
46 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 10 February 2006
Appointed Date: 06 February 2006

Director
CREDITREFORM LIMITED
Resigned: 10 February 2006
Appointed Date: 06 February 2006

Persons With Significant Control

Mrs Penelope Phyllis Rapo
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Petar William Rapo
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kelly Denise Taylor
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

CALTON HOUSE LTD Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 19

16 Feb 2016
Registered office address changed from 24 Falmouth Road Truro Cornwall TR1 2HX to Tre-Ru House the Leats Truro Cornwall TR1 3AG on 16 February 2016
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
16 Feb 2006
Registered office changed on 16/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
16 Feb 2006
New secretary appointed
16 Feb 2006
New director appointed
16 Feb 2006
New director appointed
06 Feb 2006
Incorporation

CALTON HOUSE LTD Charges

20 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…