Background WavePink WaveYellow Wave

SANDCASTLE CARE HOLDINGS LIMITED (09896249)

SANDCASTLE CARE HOLDINGS LIMITED (09896249) is an active UK company. incorporated on 1 December 2015. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANDCASTLE CARE HOLDINGS LIMITED has been registered for 10 years.

Company Number
09896249
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
2 Barton Close, Grove Park, Leicester, LE19 1SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDCASTLE CARE HOLDINGS LIMITED

SANDCASTLE CARE HOLDINGS LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANDCASTLE CARE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09896249

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

2 Barton Close, Grove Park Enderby Leicester, LE19 1SJ,

Previous Addresses

The Forge Church Street West Woking GU21 6HT England
From: 4 July 2023To: 3 September 2024
49 Whitegate Drive Blackpool Lancashire FY3 9DG England
From: 19 September 2016To: 4 July 2023
18 Rossall Road Thornton-Cleveleys Lancashire FY5 1DX England
From: 1 December 2015To: 19 September 2016
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Funding Round
Apr 16
Loan Secured
Mar 17
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Funding Round
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 December 2024
AD03Change of Location of Company Records
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
4 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Legacy
16 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Legacy
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2016
AA01Change of Accounting Reference Date
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Resolution
18 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Incorporation Company
1 December 2015
NEWINCIncorporation