CASTLE HILL HOUSE LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL31 2DY

Company number 04673444
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address CASTLE HILL HOUSE, CASTLE STREET, BODMIN, CORNWALL, PL31 2DY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Director's details changed for Mrs Debra Wielkopolska on 17 February 2017; Director's details changed for Mr Thomas William Wielkopolski on 17 February 2017. The most likely internet sites of CASTLE HILL HOUSE LIMITED are www.castlehillhouse.co.uk, and www.castle-hill-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bugle Rail Station is 6.3 miles; to Roche Rail Station is 6.5 miles; to Par Rail Station is 8.3 miles; to St Austell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Hill House Limited is a Private Limited Company. The company registration number is 04673444. Castle Hill House Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Castle Hill House Limited is Castle Hill House Castle Street Bodmin Cornwall Pl31 2dy. . WIELKOPOLSKI, Thomas William is a Secretary of the company. WIELKOPOLSKA, Debra is a Director of the company. WIELKOPOLSKI, Thomas William is a Director of the company. Secretary ADAMS, Nigel Richard has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director ADAMS, Judith Ann has been resigned. Director ADAMS, Nigel Richard has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WIELKOPOLSKI, Thomas William
Appointed Date: 18 August 2006

Director
WIELKOPOLSKA, Debra
Appointed Date: 18 August 2006
66 years old

Director
WIELKOPOLSKI, Thomas William
Appointed Date: 18 August 2006
67 years old

Resigned Directors

Secretary
ADAMS, Nigel Richard
Resigned: 18 August 2006
Appointed Date: 20 February 2003

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
ADAMS, Judith Ann
Resigned: 18 August 2006
Appointed Date: 20 February 2003
78 years old

Director
ADAMS, Nigel Richard
Resigned: 18 August 2006
Appointed Date: 20 February 2003
77 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mrs Debra Wielkopolska
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CASTLE HILL HOUSE LIMITED Events

17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
17 Feb 2017
Director's details changed for Mrs Debra Wielkopolska on 17 February 2017
17 Feb 2017
Director's details changed for Mr Thomas William Wielkopolski on 17 February 2017
20 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000

...
... and 39 more events
12 Mar 2003
Director resigned
12 Mar 2003
New secretary appointed;new director appointed
12 Mar 2003
New director appointed
12 Mar 2003
Registered office changed on 12/03/03 from: 16 winchester walk london SE1 9AQ
20 Feb 2003
Incorporation

CASTLE HILL HOUSE LIMITED Charges

31 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Castle hill house, castle hill, bodmin. By way of fixed…
26 July 2007
Debenture
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…