General information

Name:

Caldwell Group Ltd

Office Address:

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

Number: 06538453

Incorporation date: 2008-03-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caldwell Group Limited is established as Private Limited Company, that is located in The Oaks Care Home, 46 New Brighton Road, Emsworth. The headquarters' postal code is PO10 7QR. The firm 's been 16 years in the business. The business Companies House Reg No. is 06538453. The firm's principal business activity number is 70229 - Management consultancy activities other than financial management. Wednesday 30th November 2022 is the last time when company accounts were filed.

Genevieve B. and Ian C. are the firm's directors and have been doing everything they can to help the company since March 2008.

Executives who have control over the firm are as follows: Genevieve B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Genevieve B.

Role: Director

Appointed: 18 March 2008

Latest update: 31 March 2024

Ian C.

Role: Director

Appointed: 18 March 2008

Latest update: 31 March 2024

People with significant control

Genevieve B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian C.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 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 5 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 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,
2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2015 - 2014

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)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies