Company number 02880079
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
GBP 120,000
. The most likely internet sites of CASTLEWOOD HEALTHCARE LIMITED are www.castlewoodhealthcare.co.uk, and www.castlewood-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Castlewood Healthcare Limited is a Private Limited Company.
The company registration number is 02880079. Castlewood Healthcare Limited has been working since 08 December 1993.
The present status of the company is Active. The registered address of Castlewood Healthcare Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. . COWLEY, Neil is a Director of the company. Secretary COWLEY, Jean Gwendoline has been resigned. Secretary COWLEY, Jean Gwendoline has been resigned. Secretary HILL, Lorraine has been resigned. Director DUNKLEY, Arthur William has been resigned. Director ELLINS, Hugh has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HILL, Lorraine
Resigned: 11 December 2000
Appointed Date: 09 February 1998
Director
ELLINS, Hugh
Resigned: 26 February 1999
Appointed Date: 24 November 1995
80 years old
Persons With Significant Control
Mr Neil Cowley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CASTLEWOOD HEALTHCARE LIMITED Events
15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
20 Jan 2016
Total exemption small company accounts made up to 31 October 2014
07 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 77 more events
23 Feb 1994
Particulars of mortgage/charge
15 Jan 1994
Ad 29/12/93--------- £ si 119998@1=119998 £ ic 2/120000
15 Jan 1994
Accounting reference date notified as 30/04
28 September 2009
Legal charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: George White
Description: F/H land together with the buildings erected thereon…
20 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a kingsmead nursing home,prospect…
26 September 1996
Legal charge
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Peter Henry Arthur Long
Description: 64 bath road swindon wiltshire.
13 August 1996
Legal charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a avonmead nursing home devizes wiltshire…
21 December 1995
Legal charge
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings lying to the east of moormead road…
21 December 1995
Debenture
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 January 1995
Legal mortgage
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-62/63 prospect place and adjoining land formerly k/a…
27 January 1995
Legal charge
Delivered: 28 January 1995
Status: Outstanding
Persons entitled: R W Atwell and J L E Atwell C J Breach and R a Breach a S Martin and M a Martin
Description: Building plots 5 6 8 and 9 on castelwood developments…
20 May 1994
Legal mortgage
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-monkton park chippenham wiltshire t/n-WT15829 and/or…
20 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land at moormead hotel moormead road wroughton…
19 May 1994
Legal mortgage
Delivered: 26 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-known as land at le marchants barracks devizes…
17 February 1994
Legal mortgage
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 36 devizes road wroughton swindon…
17 February 1994
Mortgage debenture
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…