Castletroy Care Home Limited LUTON


Castletroy Care Home started in year 1998 as Private Limited Company with registration number 03511433. The Castletroy Care Home company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Luton at 130 Cromer Way. Postal code: LU2 7GP. Since 1st May 2002 Castletroy Care Home Limited is no longer carrying the name Castletroy Nursing Home.

At the moment there are 2 directors in the the firm, namely Anup S. and Shailja S.. In addition one secretary - Anup S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castletroy Care Home Limited Address / Contact

Office Address 130 Cromer Way
Town Luton
Post code LU2 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03511433
Date of Incorporation Mon, 16th Feb 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Anup S.

Position: Director

Appointed: 05 September 2001

Shailja S.

Position: Director

Appointed: 05 September 2001

Anup S.

Position: Secretary

Appointed: 05 September 2001

Howard S.

Position: Director

Appointed: 01 April 1999

Resigned: 05 September 2001

Donal M.

Position: Director

Appointed: 10 January 1999

Resigned: 05 September 2001

Sean L.

Position: Secretary

Appointed: 28 July 1998

Resigned: 05 September 2001

Sean L.

Position: Director

Appointed: 28 July 1998

Resigned: 14 June 2002

Andrew R.

Position: Director

Appointed: 28 July 1998

Resigned: 05 September 2001

Michael W.

Position: Director

Appointed: 30 April 1998

Resigned: 28 July 1998

John S.

Position: Secretary

Appointed: 30 April 1998

Resigned: 28 July 1998

John S.

Position: Director

Appointed: 30 April 1998

Resigned: 28 July 1998

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 16 February 1998

Resigned: 03 April 1998

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 1998

Resigned: 03 April 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Anup S. This PSC has significiant influence or control over the company,.

Anup S.

Notified on 30 January 2017
Nature of control: significiant influence or control

Company previous names

Castletroy Nursing Home May 1, 2002
Capermist July 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 7541 5571 66848 29836 353
Current Assets696 228683 005637 237717 467734 422
Debtors666 474531 763635 569669 169698 069
Net Assets Liabilities1 436 3971 480 7071 562 2021 593 1561 589 360
Other Debtors11 0452 2902 2402 1802 120
Property Plant Equipment1 295 9161 248 4361 204 2071 162 5541 128 552
Other
Accumulated Depreciation Impairment Property Plant Equipment1 341 4361 378 5731 426 0161 442 8701 479 830
Additions Other Than Through Business Combinations Property Plant Equipment  3 2146 43215 382
Amounts Owed By Related Parties241 316241 242214 786241 390241 567
Amounts Owed To Group Undertakings223 238224 238138 238178 238178 238
Average Number Employees During Period 61564238
Bank Borrowings Overdrafts 20 6065 966  
Creditors149 03828 685273 303281 096266 749
Increase From Depreciation Charge For Year Property Plant Equipment 47 48047 44348 08549 384
Net Current Assets Liabilities297 326267 533363 934436 371467 673
Number Shares Issued Fully Paid 700   
Other Creditors149 03828 68557 32954 17748 227
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 343 31 23112 424
Other Disposals Property Plant Equipment 10 343 31 23112 424
Other Taxation Social Security Payable33 60839 78838 79230 86718 324
Par Value Share 1   
Property Plant Equipment Gross Cost2 637 3522 627 0092 630 2232 605 4242 608 382
Provisions For Liabilities Balance Sheet Subtotal7 8076 5775 9395 7696 865
Total Assets Less Current Liabilities1 593 2421 515 9691 568 1411 598 9251 596 225
Trade Creditors Trade Payables55 62644 25132 97817 81421 960
Trade Debtors Trade Receivables27 75940 93712 72114 77929 324

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, May 2023
Free Download (11 pages)

Company search

Advertisements