General information

Name:

Caldwell & Beling Limited

Office Address:

The Oaks Care Home 46 New Brighton Road PO10 7QR Emsworth

Number: 08035287

Incorporation date: 2012-04-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caldwell & Beling Ltd has been on the British market for 12 years. Started with Registered No. 08035287 in 2012, the firm is located at The Oaks Care Home, Emsworth PO10 7QR. This enterprise's classified under the NACE and SIC code 87300 which stands for Residential care activities for the elderly and disabled. 2022/11/30 is the last time company accounts were reported.

We have a number of two directors leading the company at the moment, namely Genevieve B. and Ian C. who have been carrying out the directors responsibilities since 2012/04/18.

The companies with significant control over this firm include: Caldwell Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Emsworth at 46 New Brighton Road, Wickham Common, PO10 7QR and was registered as a PSC under the reg no 06538453.

Financial data based on annual reports

Company staff

Genevieve B.

Role: Director

Appointed: 18 April 2012

Latest update: 30 March 2024

Ian C.

Role: Director

Appointed: 18 April 2012

Latest update: 30 March 2024

People with significant control

Caldwell Group Limited
Address: The Oaks Care Home 46 New Brighton Road, Wickham Common, Emsworth, PO10 7QR, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 06538453
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Genevieve B.
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control:
right to manage directors
Ian C.
Notified on 10 April 2017
Ceased on 26 March 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 12 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2013

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2014 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 87300 : Residential care activities for the elderly and disabled
12
Company Age

Similar companies nearby

Closest companies