Background WavePink WaveYellow Wave

CASTLEOAK CONSTRUCTION LIMITED (05409404)

CASTLEOAK CONSTRUCTION LIMITED (05409404) is an active UK company. incorporated on 31 March 2005. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTLEOAK CONSTRUCTION LIMITED has been registered for 21 years. Current directors include FOSTER, Paul Guy.

Company Number
05409404
Status
active
Type
ltd
Incorporated
31 March 2005
Age
21 years
Address
20 Market Street, Altrincham, WA14 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Paul Guy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEOAK CONSTRUCTION LIMITED

CASTLEOAK CONSTRUCTION LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTLEOAK CONSTRUCTION LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05409404

LTD Company

Age

21 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CASTLEOAK CARE PARTNERSHIPS LIMITED
From: 31 March 2005To: 23 June 2005
Contact
Address

20 Market Street Altrincham, WA14 1PF,

Previous Addresses

Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA
From: 31 March 2005To: 23 February 2022
Timeline

10 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FOSTER, Paul Guy

Active
Market Street, AltrinchamWA14 1PF
Born August 1965
Director
Appointed 07 May 2021

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 01 Oct 2005
Resigned 15 Dec 2010

KNIGHT, Amanda Jayne

Resigned
Wood Farm, UskNP15 1RD
Secretary
Appointed 31 Mar 2005
Resigned 01 Oct 2005

CURRIE, Craig

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born May 1966
Director
Appointed 01 Apr 2018
Resigned 30 Apr 2019

DUGGAN, Andrew Norman

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born January 1975
Director
Appointed 01 May 2019
Resigned 07 May 2021

KNIGHT, Colwyn Roy

Resigned
The Mount, RaglanNP15 2JZ
Born April 1959
Director
Appointed 31 Mar 2005
Resigned 31 Mar 2018

KNIGHT, Melville William

Resigned
Wood Farm, UskNP15 1RD
Born April 1963
Director
Appointed 31 Mar 2005
Resigned 31 Mar 2018

STILL, Katie Michelle Elizabeth

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born October 1975
Director
Appointed 14 Sept 2020
Resigned 24 Apr 2021

Persons with significant control

1

Malthouse Avenue, CardiffCF23 8RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Resolution
30 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2005
NEWINCIncorporation