Background WavePink WaveYellow Wave

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED (05658817)

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED (05658817) is an active UK company. incorporated on 20 December 2005. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CALDERS GREEN (MANAGEMENT) COMPANY LIMITED has been registered for 20 years. Current directors include HENDERSON, Ian Michael, PHILLIPS, Jeffrey Mark.

Company Number
05658817
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2005
Age
20 years
Address
32 Ashbourne Drive, Crewe, CW2 5FY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HENDERSON, Ian Michael, PHILLIPS, Jeffrey Mark
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CALDERS GREEN (MANAGEMENT) COMPANY LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05658817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

32 Ashbourne Drive Weston Crewe, CW2 5FY,

Previous Addresses

, 32 32 Ashbourne Drive, Weston, Crewe, Chehsire, CW2 5FY, England
From: 17 February 2025To: 17 February 2025
, 22 Ashbourne Drive, Weston, Crewe, CW2 5FY, England
From: 7 April 2022To: 17 February 2025
, 18 Ashbourne Drive, Wychwood Park, Weston, Cheshire, CW2 5FY
From: 10 November 2009To: 7 April 2022
, 16 Abbeydale Close, Wychwood Park, Weston, Cheshire, CW2 5RR
From: 20 December 2005To: 10 November 2009
Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Director Joined
Dec 12
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HENDERSON, Ian Michael

Active
Ashbourne Drive, CreweCW2 5FY
Born December 1960
Director
Appointed 01 Oct 2025

PHILLIPS, Jeffrey Mark

Active
Ashbourne Drive, CreweCW2 5FY
Born July 1959
Director
Appointed 01 Oct 2025

BOSSONS, Janice

Resigned
Wychwood Park, WestonCW2 5FY
Secretary
Appointed 29 Oct 2009
Resigned 10 Apr 2022

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 15 Apr 2008

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 20 Dec 2005
Resigned 12 Nov 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 13 Nov 2007

SAUNDERS, Michael Philip

Resigned
32 Ashbourne Drive, CreweCW2 5FY
Secretary
Appointed 10 Apr 2022
Resigned 14 Feb 2025

TIPPING, Alison Anne

Resigned
16 Abbeydale Close, WestonCW2 5RR
Secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2009

BOSSONS, Alan Ronald

Resigned
Ashbourne Drive, CreweCW2 5FY
Born September 1957
Director
Appointed 26 Nov 2012
Resigned 10 Apr 2022

BOSSONS, Janice

Resigned
Ashbourne Drive, WestonCW2 5FY
Born February 1958
Director
Appointed 21 Jul 2009
Resigned 10 Apr 2022

DAVIES, Carol Louise

Resigned
Ashbourne Drive, WestonCW2 5FY
Born July 1948
Director
Appointed 29 Oct 2009
Resigned 25 Nov 2010

DAVIES, Carol Louise

Resigned
36 Ashbourne Drive, WestonCW2 5FY
Born July 1948
Director
Appointed 29 Oct 2007
Resigned 25 Nov 2008

FEAST, Gyorgyi Agnes

Resigned
Springwater Drive, WestonCW2 5FW
Born June 1959
Director
Appointed 25 Nov 2008
Resigned 18 Jun 2009

LLOYD, Michael Norman

Resigned
Ashbourne Drive, CreweCW2 5FY
Born March 1943
Director
Appointed 25 Nov 2010
Resigned 16 Jan 2026

MITCHELL, Keith Roland James

Resigned
Ashbourne Drive, CreweCW2 5FY
Born November 1967
Director
Appointed 16 Jan 2023
Resigned 16 Jan 2026

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 20 Dec 2005
Resigned 29 Oct 2007

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 20 Dec 2005
Resigned 29 Oct 2007

SAUNDERS, Michael Philip

Resigned
32 Ashbourne Drive, CreweCW2 5FY
Born March 1981
Director
Appointed 28 Nov 2011
Resigned 14 Feb 2025

SAUNDERS, Michael Philip

Resigned
22 Ashbourne Drive, WestonCW2 5FY
Born March 1981
Director
Appointed 29 Oct 2007
Resigned 29 Oct 2009

SHAW, Derek

Resigned
24 Ashbourne Drive, WestonCW2 5FY
Born September 1936
Director
Appointed 29 Oct 2007
Resigned 25 Nov 2008

SHAW, Hazel

Resigned
Ashbourne Drive, WestonCW2 5FY
Born March 1943
Director
Appointed 29 Oct 2009
Resigned 28 Nov 2011

TIPPING, Alison Anne

Resigned
16 Abbeydale Close, WestonCW2 5RR
Born May 1957
Director
Appointed 29 Oct 2007
Resigned 29 Oct 2009

WALKER, Geoffrey

Resigned
32 Ashbourne Drive, WestonCW2 5FY
Born November 1940
Director
Appointed 25 Nov 2008
Resigned 27 Feb 2012

WALKER, George Geoffrey

Resigned
Ashbourne Drive, CreweCW2 5FY
Born November 1940
Director
Appointed 16 Jan 2023
Resigned 01 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Michael Philip Saunders

Ceased
32 Ashbourne Drive, CreweCW2 5FY
Born March 1981

Nature of Control

Significant influence or control
Notified 12 Mar 2022
Ceased 14 Feb 2025

Mrs Janice Bossons

Ceased
Ashbourne Drive, CreweCW2 5FY
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Incorporation Company
20 December 2005
NEWINCIncorporation