Background WavePink WaveYellow Wave

CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)

CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904) is an active UK company. incorporated on 1 November 2006. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects. CASTLEOAK CARE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include FOSTER, Paul Guy, KNIGHT, Colwyn Roy.

Company Number
05985904
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
20 Market Street, Altrincham, WA14 1PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOSTER, Paul Guy, KNIGHT, Colwyn Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEOAK CARE DEVELOPMENTS LIMITED

CASTLEOAK CARE DEVELOPMENTS LIMITED is an active company incorporated on 1 November 2006 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLEOAK CARE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05985904

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

20 Market Street Altrincham, WA14 1PF,

Previous Addresses

Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA
From: 1 November 2006To: 24 February 2022
Timeline

37 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Apr 11
Director Joined
Jun 11
Director Left
Aug 13
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Sept 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Jun 22
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FOSTER, Paul Guy

Active
Market Street, AltrinchamWA14 1PF
Born August 1965
Director
Appointed 11 Feb 2020

KNIGHT, Colwyn Roy

Active
Market Street, AltrinchamWA14 1PF
Born April 1959
Director
Appointed 03 Jun 2021

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 01 Nov 2006
Resigned 01 Sept 2008

JOHN, Dafydd Rhys

Resigned
Gwehelog, UskNP15 1RB
Secretary
Appointed 01 Sept 2008
Resigned 02 Sept 2016

BUCKNELL, Stephen John

Resigned
Great Doward, Ross-On-WyeHR9 6BP
Born July 1966
Director
Appointed 01 Nov 2006
Resigned 31 Jul 2015

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Born September 1963
Director
Appointed 01 Sept 2008
Resigned 01 Apr 2010

CURRIE, Craig

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born May 1966
Director
Appointed 31 Mar 2015
Resigned 30 Apr 2019

DUGGAN, Andrew Norman

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born January 1975
Director
Appointed 03 Jun 2021
Resigned 29 Oct 2021

DUGGAN, Andrew Norman

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born January 1975
Director
Appointed 01 Apr 2018
Resigned 07 May 2021

GLEDHILL, Lisa Veronica

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born January 1971
Director
Appointed 01 Oct 2020
Resigned 03 Jun 2021

GREENSTREET, Simon David John

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born June 1961
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2018

JOHN, Dafydd Rhys

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born March 1974
Director
Appointed 01 Apr 2010
Resigned 02 Sept 2016

JONES, Douglas Mark

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born July 1964
Director
Appointed 02 Jun 2016
Resigned 11 Feb 2020

KNIGHT, Colwyn Roy

Resigned
The Mount, RaglanNP15 2JZ
Born April 1959
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2018

KNIGHT, Melville William

Resigned
Wood Farm, UskNP15 1RD
Born April 1963
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2018

LOUDEN, Nicholas William

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born May 1969
Director
Appointed 29 Aug 2019
Resigned 01 Sept 2020

ROSSER, Karen Catherine

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born October 1971
Director
Appointed 08 Jun 2011
Resigned 16 Aug 2013

SMITH, Robert John

Resigned
Market Street, AltrinchamWA14 1PF
Born June 1959
Director
Appointed 03 Jun 2021
Resigned 31 May 2022

SMITH, Robert John

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born June 1959
Director
Appointed 11 Feb 2020
Resigned 07 May 2021

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

104

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Arrangement Completion
20 May 2025
CVA4CVA4
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 June 2024
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 May 2023
CVA3CVA3
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 April 2022
CVA1CVA1
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Legacy
1 August 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
123Notice of Increase in Nominal Capital
Resolution
27 April 2009
RESOLUTIONSResolutions
Auditors Resignation Company
23 February 2009
AUDAUD
Legacy
26 November 2008
363aAnnual Return
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
123Notice of Increase in Nominal Capital
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
30 January 2008
287Change of Registered Office
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
8 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
1 November 2006
NEWINCIncorporation