CADDICK SENIOR LIVING LIMITED
WEST YORKSHIRE CADDICK RETIREMENT DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS22 6LH

Company number 05259506
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address CASTLEGARTH GRANGE, SCOTT LANE, WETHERBY, WEST YORKSHIRE, LS22 6LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of CADDICK SENIOR LIVING LIMITED are www.caddickseniorliving.co.uk, and www.caddick-senior-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caddick Senior Living Limited is a Private Limited Company. The company registration number is 05259506. Caddick Senior Living Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Caddick Senior Living Limited is Castlegarth Grange Scott Lane Wetherby West Yorkshire Ls22 6lh. . BULLERS, Paul Andrew is a Secretary of the company. BULLERS, Paul Andrew is a Director of the company. CADDICK, Paul is a Director of the company. Secretary HIRST, Peter Graham has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HESSAY, Ian Peter has been resigned. Director HIRST, Peter Graham has been resigned. Director WEATHERHEAD, Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BULLERS, Paul Andrew
Appointed Date: 01 March 2015

Director
BULLERS, Paul Andrew
Appointed Date: 18 November 2010
59 years old

Director
CADDICK, Paul
Appointed Date: 15 October 2004
75 years old

Resigned Directors

Secretary
HIRST, Peter Graham
Resigned: 01 March 2015
Appointed Date: 15 October 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 October 2004
Appointed Date: 14 October 2004

Director
HESSAY, Ian Peter
Resigned: 29 January 2010
Appointed Date: 18 December 2008
60 years old

Director
HIRST, Peter Graham
Resigned: 01 March 2015
Appointed Date: 15 October 2004
80 years old

Director
WEATHERHEAD, Richard
Resigned: 18 December 2008
Appointed Date: 15 October 2004
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 October 2004
Appointed Date: 14 October 2004

Persons With Significant Control

Caddick Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CADDICK SENIOR LIVING LIMITED Events

11 Apr 2017
Full accounts made up to 31 August 2016
18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
08 Mar 2016
Full accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

14 Oct 2015
Director's details changed for Mr Paul Caddick on 1 January 2015
...
... and 39 more events
05 Nov 2004
Registered office changed on 05/11/04 from: 12 york place leeds west yorkshire LS1 2DS
05 Nov 2004
Secretary resigned
05 Nov 2004
Director resigned
05 Nov 2004
New director appointed
14 Oct 2004
Incorporation