Background WavePink WaveYellow Wave

CASTLE PARK LIMITED (06703803)

CASTLE PARK LIMITED (06703803) is an active UK company. incorporated on 22 September 2008. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CASTLE PARK LIMITED has been registered for 17 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
06703803
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PARK LIMITED

CASTLE PARK LIMITED is an active company incorporated on 22 September 2008 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CASTLE PARK LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06703803

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke Hampshire RG24 8PE England
From: 19 November 2021To: 23 October 2025
Devonshire House Wade Road Basingstoke Hampshire RG24 8PE England
From: 19 November 2021To: 19 November 2021
Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 18 November 2021To: 19 November 2021
Castle Park Dental Care Castle Villa 28 Castle Road Cottingham East Yorkshire HU16 5NA
From: 24 September 2013To: 18 November 2021
Castle Green Dental Care 8-9 Castle Green Cottingham East Yorkshire HU16 5JU
From: 22 September 2008To: 24 September 2013
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
May 13
Director Joined
Mar 18
New Owner
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Feb 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 12 Nov 2021

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 12 Nov 2021

BRANFIELD, Frances Jane

Resigned
Mint Walk, BeverleyHU17 8WA
Secretary
Appointed 22 Sept 2008
Resigned 12 Nov 2021

BRANFIELD, Christopher Edward

Resigned
Mint Walk, BeverleyHU17 8WA
Born December 1969
Director
Appointed 22 Sept 2008
Resigned 12 Nov 2021

BRANFIELD, Frances Jane

Resigned
BeverleyHU17 8WA
Born January 1970
Director
Appointed 29 Sept 2017
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021

Mrs Frances Jane Branfield

Ceased
Mint Walk, BeverleyHU17 8WA
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Ceased 12 Nov 2021

Mr Christopher Edward Branfield

Ceased
BeverleyHU17 8WA
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

81

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
363aAnnual Return
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 September 2008
NEWINCIncorporation