ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Homes Care Limited

Castle Homes Care Limited is an active company incorporated on 10 November 1995 with the registered office located in Leicester, Leicestershire. Castle Homes Care Limited was registered 29 years ago.
Status
Active
Active since 24 years ago
Company No
03124409
Private limited company
Age
29 years
Incorporated 10 November 1995
Size
Unreported
Confirmation
Submitted
Dated 10 November 2024 (10 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 4 Sep 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Dec 1971
Director • Ceo • British • Lives in England • Born in Jan 1972
Director • Finance Director • British • Lives in UK • Born in Jan 1979
Director • Chief Executive • British • Lives in England • Born in Jul 1961
Castlecare Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coxlease School Limited
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Castle Homes Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Progress Care And Education Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Rothcare Estates Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Strathmore College Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Quantum Care (UK) Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Castlecare Cymru Limited
Ryan David Jervis, Charles Edward Coney, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7K (-100%)
Turnover
£7.43M
Decreased by £24K (-0%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£9.44M
Decreased by £141K (-1%)
Total Liabilities
-£1.23M
Decreased by £146K (-11%)
Net Assets
£8.21M
Increased by £5K (0%)
Debt Ratio (%)
13%
Decreased by 1.33% (-9%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 2 Jun 2025
Confirmation Submitted
10 Months Ago on 15 Nov 2024
Inspection Address Changed
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Castlecare Holdings Limited (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Ryan David Jervis Resigned
1 Year 3 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 3 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 3 Months Ago on 17 Jun 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Mr Charles Edward Coney Appointed
1 Year 6 Months Ago on 21 Feb 2024
Get Credit Report
Discover Castle Homes Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 2 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 2 Jun 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 2 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 2 Jun 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 15 Nov 2024
Change of details for Castlecare Holdings Limited as a person with significant control on 1 September 2024
Submitted on 15 Nov 2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Trevor Michael Torrington as a director on 17 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year