Caraston Hall Housing NEWTON ABBOT


Caraston Hall Housing started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06376350. The Caraston Hall Housing company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA. Since 10th October 2008 Caraston Hall Housing is no longer carrying the name Suntor Charitable Company.

At the moment there are 2 directors in the the firm, namely Richard S. and Cara S.. In addition one secretary - Cara S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dmitry O. who worked with the the firm until 10 October 2008.

Caraston Hall Housing Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06376350
Date of Incorporation Thu, 20th Sep 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 30 June 2023

Cara S.

Position: Director

Appointed: 27 August 2008

Cara S.

Position: Secretary

Appointed: 27 August 2008

Ashley C.

Position: Director

Appointed: 27 August 2008

Resigned: 30 June 2023

Dmitry O.

Position: Secretary

Appointed: 20 September 2007

Resigned: 10 October 2008

Coddan Managers Service Limited

Position: Corporate Director

Appointed: 20 September 2007

Resigned: 20 September 2007

Ekaterina O.

Position: Director

Appointed: 20 September 2007

Resigned: 10 October 2008

Coddan Secretary Service Limited

Position: Corporate Secretary

Appointed: 20 September 2007

Resigned: 20 September 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Richard S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Cara S. This PSC has significiant influence or control over the company,. Moving on, there is Ashley C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 30 June 2023
Nature of control: significiant influence or control

Cara S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ashley C.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Company previous names

Suntor Charitable Company October 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth58 62538 0617 159-12 4713 582     
Balance Sheet
Cash Bank On Hand       313 910120 222 
Current Assets395 531212 382216 959169 961213 831148 524138 632398 059302 014388 769
Debtors262 957135 62232 67791 298   104 851205 220 
Net Assets Liabilities    3 5825 71618 34981 99574 20350 756
Property Plant Equipment        1 716 
Cash Bank In Hand132 57476 760184 28278 663      
Net Assets Liabilities Including Pension Asset Liability58 62538 0617 159-12 4713 582     
Tangible Fixed Assets  4 328363      
Reserves/Capital
Profit Loss Account Reserve58 62538 0617 159-12 471      
Shareholder Funds58 62538 0617 159-12 4713 582     
Other
Average Number Employees During Period     22222
Creditors    110 17427 90864 988260 854191 856323 626
Net Current Assets Liabilities128 625188 061152 831169 961129 846120 61694 261157 907135 20389 256
Provisions For Liabilities Balance Sheet Subtotal    126 536113 75075 91275 91261 00038 500
Total Assets Less Current Liabilities128 625188 061157 159170 324130 118120 82094 261157 907135 20389 256
Fixed Assets  4 328363272204    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     14 53120 61720 70225 04524 113
Creditors Due After One Year  64 12832 795      
Creditors Due Within One Year266 90624 32164 12832 79583 985     
Provisions For Liabilities Charges70 000150 000150 000150 000126 536     
Tangible Fixed Assets Additions  4 328475      
Tangible Fixed Assets Cost Or Valuation  4 328475      
Tangible Fixed Assets Depreciation   112      
Tangible Fixed Assets Depreciation Charged In Period   112      
Tangible Fixed Assets Disposals   4 328      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 30th June 2023
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements