General information

Name:

Calidus Homes Ltd

Office Address:

Kirkpatrick And Hopes Merlin House Brunel Road, Theale RG7 4AB Reading

Number: 06819340

Incorporation date: 2009-02-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Calidus Homes Limited is established as Private Limited Company, that is registered in Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading. It's zip code is RG7 4AB. This company was set up in 2009. The company's reg. no. is 06819340. Started as Calidus, the company used the business name up till 2017, at which moment it was replaced by Calidus Homes Limited. The company's SIC and NACE codes are 41100 - Development of building projects. 30th September 2022 is the last time when account status updates were reported.

At the moment, the directors chosen by the following business include: Joanne M. chosen to lead the company 6 years ago and James M. chosen to lead the company fifteen years ago.

Executives who have control over the firm are as follows: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Calidus Homes Limited 2017-06-20
  • Calidus Limited 2009-02-13

Financial data based on annual reports

Company staff

Joanne M.

Role: Director

Appointed: 06 April 2018

Latest update: 29 January 2024

Joanne M.

Role: Secretary

Appointed: 01 September 2014

Latest update: 29 January 2024

James M.

Role: Director

Appointed: 13 February 2009

Latest update: 29 January 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne M.
Notified on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021 (AA)
filed on: 6th, May 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2014

Address:

C/o Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2015

Address:

C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Closest Companies - by postcode