Castle Meadows (Dudley) Limited

DataGardener
castle meadows (dudley) limited
in liquidation
Medium

Castle Meadows (dudley) Limited

09334208Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

01/12/2014

Company Age

11 years

Directors

2

Employees

55

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Castle Meadows (dudley) Limited (09334208) is a private limited with share capital incorporated on 01/12/2014 (11 years old) and registered in kent, BR11RJ. The company operates under SIC code 87100 - residential nursing care facilities.

Castle meadows (dudley) limited is a hospital & health care company based out of 133 station road, kent, united kingdom.

Private Limited With Share Capital
SIC: 87100
Medium
Incorporated 01/12/2014
BR11RJ
55 employees

Financial Overview

Total Assets

£766.0K

Liabilities

£2.05M

Net Assets

£-1.29M

Cash

£58.2K

Key Metrics

55

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2022
Resolution
Category:Resolution
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2015
Incorporation Company
Category:Incorporation
Date:01-12-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date04/08/2021
Latest Accounts31/03/2021

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

441384234737
castlemeadowssurgery.nhs.uk
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ