Background WavePink WaveYellow Wave

CALA HOMES COMMUNITIES (DIDCOT) LIMITED (11763001)

CALA HOMES COMMUNITIES (DIDCOT) LIMITED (11763001) is an active UK company. incorporated on 11 January 2019. with registered office in Staines-Upon-Thames. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CALA HOMES COMMUNITIES (DIDCOT) LIMITED has been registered for 7 years. Current directors include NICHOLSON, Thomas Marshall, RICE, Michael Daniel, WHITAKER, Kevin.

Company Number
11763001
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
Cala House, Staines-Upon-Thames, TW18 3AX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NICHOLSON, Thomas Marshall, RICE, Michael Daniel, WHITAKER, Kevin
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALA HOMES COMMUNITIES (DIDCOT) LIMITED

CALA HOMES COMMUNITIES (DIDCOT) LIMITED is an active company incorporated on 11 January 2019 with the registered office located in Staines-Upon-Thames. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CALA HOMES COMMUNITIES (DIDCOT) LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11763001

LTD Company

Age

7 Years

Incorporated 11 January 2019

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LEGAL & GENERAL HOMES COMMUNITIES (DIDCOT) LIMITED
From: 11 January 2019To: 11 November 2024
Contact
Address

Cala House The Causeway Staines-Upon-Thames, TW18 3AX,

Previous Addresses

One Coleman Street London EC2R 5AA England
From: 11 January 2019To: 15 July 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
May 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Loan Secured
Sept 19
Loan Secured
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Capital Update
Dec 20
Loan Secured
Sept 21
Loan Secured
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Loan Secured
Mar 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Sept 2020

NICHOLSON, Thomas Marshall

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born June 1965
Director
Appointed 15 Dec 2025

RICE, Michael Daniel

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born January 1983
Director
Appointed 30 Jun 2025

WHITAKER, Kevin

Active
The Causeway, Staines-Upon-ThamesTW18 3AX
Born September 1969
Director
Appointed 22 Jul 2019

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 11 Jan 2019
Resigned 10 Jul 2020

ALLAN, John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AX
Born September 1960
Director
Appointed 11 Jan 2019
Resigned 01 Sept 2020

DICKER, Andrew John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AX
Born August 1974
Director
Appointed 11 Jan 2019
Resigned 01 Sept 2020

STODDART, Neil John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AX
Born April 1969
Director
Appointed 22 Jul 2019
Resigned 01 Sept 2025

SWORDY, Christopher Alan

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AX
Born June 1972
Director
Appointed 11 Jan 2019
Resigned 01 Sept 2020

Persons with significant control

1

The Causeway, Staines-Upon-ThamesTW18 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 December 2020
SH19Statement of Capital
Legacy
2 December 2020
SH20SH20
Legacy
2 December 2020
CAP-SSCAP-SS
Resolution
2 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 October 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Resolution
29 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Incorporation Company
11 January 2019
NEWINCIncorporation