CASTLEVIEW GROUP TRAINING LIMITED
CHESTER LE STREET CASTLEVIEW RECRUITMENT/NURSERY LTD CASTLE VIEW PRIVATE DAY NURSERY LIMITED

Hellopages » County Durham » County Durham » DH3 4AF

Company number 04317514
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address PELAW HOUSE, BLIND LANE, CHESTER LE STREET, DH3 4AF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Joanne Terry as a director on 6 March 2017; Confirmation statement made on 6 November 2016 with updates; Amended total exemption small company accounts made up to 30 September 2014. The most likely internet sites of CASTLEVIEW GROUP TRAINING LIMITED are www.castleviewgrouptraining.co.uk, and www.castleview-group-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Castleview Group Training Limited is a Private Limited Company. The company registration number is 04317514. Castleview Group Training Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Castleview Group Training Limited is Pelaw House Blind Lane Chester Le Street Dh3 4af. . HEALER, Michelle is a Secretary of the company. HEALER, Anthony Richard is a Director of the company. MAWSON, Emma Louise is a Director of the company. Secretary WILSON, Alison has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HEALER, Ernest has been resigned. Director HEALER, Kathleen Rosalind has been resigned. Director MAWSON, Emma Louise has been resigned. Director TERRY, Joanne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
HEALER, Michelle
Appointed Date: 20 May 2015

Director
HEALER, Anthony Richard
Appointed Date: 01 September 2013
50 years old

Director
MAWSON, Emma Louise
Appointed Date: 18 November 2014
43 years old

Resigned Directors

Secretary
WILSON, Alison
Resigned: 20 May 2015
Appointed Date: 07 November 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 November 2001
Appointed Date: 06 November 2001

Director
HEALER, Ernest
Resigned: 01 September 2013
Appointed Date: 07 November 2001
83 years old

Director
HEALER, Kathleen Rosalind
Resigned: 01 September 2013
Appointed Date: 07 November 2001
79 years old

Director
MAWSON, Emma Louise
Resigned: 30 May 2014
Appointed Date: 27 March 2014
43 years old

Director
TERRY, Joanne
Resigned: 06 March 2017
Appointed Date: 27 March 2014
49 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Anthony Richard Healer
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CASTLEVIEW GROUP TRAINING LIMITED Events

15 Mar 2017
Termination of appointment of Joanne Terry as a director on 6 March 2017
28 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Oct 2016
Amended total exemption small company accounts made up to 30 September 2014
25 Aug 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 101

...
... and 51 more events
02 Jan 2002
New director appointed
02 Jan 2002
New secretary appointed
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
06 Nov 2001
Incorporation

CASTLEVIEW GROUP TRAINING LIMITED Charges

31 July 2015
Charge code 0431 7514 0004
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 October 2014
Charge code 0431 7514 0003
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
8 September 2014
Charge code 0431 7514 0002
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 and 6 harraton terrace durham road birtley chester le…
8 September 2014
Charge code 0431 7514 0001
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 harraton terrace durham road birtley chester le street co…