Background WavePink WaveYellow Wave

CASTLE HOUSE MEDICAL LIMITED (11064428)

CASTLE HOUSE MEDICAL LIMITED (11064428) is an active UK company. incorporated on 15 November 2017. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CASTLE HOUSE MEDICAL LIMITED has been registered for 8 years. Current directors include PHILLIPS, Tania, Dr.

Company Number
11064428
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Worthy House, Basingstoke, RG21 8UQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PHILLIPS, Tania, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HOUSE MEDICAL LIMITED

CASTLE HOUSE MEDICAL LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CASTLE HOUSE MEDICAL LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11064428

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Worthy House 14 Winchester Road Basingstoke, RG21 8UQ,

Previous Addresses

62-64 New Road Basingstoke RG21 7PW England
From: 16 January 2020To: 29 March 2021
Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England
From: 8 February 2018To: 16 January 2020
67 Victoria Street Englefield Green Egham TW20 0QX England
From: 15 November 2017To: 8 February 2018
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Jan 19
Director Joined
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Feb 23
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PHILLIPS, Tania, Dr

Active
14 Winchester Road, BasingstokeRG21 8UQ
Born November 1969
Director
Appointed 30 Oct 2019

SHEIKH, Momin

Resigned
Holyport, MaidenheadSL6 3LA
Secretary
Appointed 15 Nov 2017
Resigned 12 Dec 2017

ANDREWS, Peter John

Resigned
Burden Road, BeverleyHU17 9LH
Born April 1946
Director
Appointed 12 Dec 2017
Resigned 23 Dec 2019

SHEIKH, Amar

Resigned
Brockenhurst Road, AscotSL5 9HA
Born January 1961
Director
Appointed 15 Nov 2017
Resigned 12 Dec 2017

SHEIKH, Momin

Resigned
Holyport, MaidenheadSL6 3LA
Born December 1963
Director
Appointed 15 Nov 2017
Resigned 12 Dec 2017

Persons with significant control

6

2 Active
4 Ceased

Dr Tania Phillips

Active
Aldermaston Road, BasingstokeRG24 9NA
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2019
Soke Road, ReadingRG7 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019

Mr Peter John Andrews

Ceased
Burden Road, BeverleyHU17 9LH
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2017
Ceased 16 Dec 2019

Mr Peter John Andrews

Ceased
Burden Road, BeverleyHU17 9LH
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 16 Dec 2019

Mr Momin Sheikh

Ceased
Holyport, MaidenheadSL6 3LA
Born December 1963

Nature of Control

Significant influence or control
Notified 15 Nov 2017
Ceased 12 Dec 2017

Mr Amar Sheikh

Ceased
Brockenhurst Road, AscotSL5 9HA
Born January 1961

Nature of Control

Significant influence or control
Notified 15 Nov 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Resolution
27 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
26 January 2023
SH10Notice of Particulars of Variation
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Incorporation Company
15 November 2017
NEWINCIncorporation