Company NameCastleview Group Training Limited
DirectorAnthony Richard Healer
Company StatusActive
Company Number04317514
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 6 months ago)
Previous NamesCastle View Private Day Nursery Limited and Castleview Recruitment/Nursery Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Richard Healer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleTraining And Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4&5 Lumley Court Drum Industrial Estate
Chester-Le-Street
Co. Durham
DH2 1AN
Secretary NameMichelle Healer
StatusCurrent
Appointed20 May 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address4 & 5 Lumley Court
Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1AN
Director NameMr Ernest Healer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2013)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address2 Longarth
North Lodge Lambton Park
Chester Le Street
DH3 4AZ
Director NameMrs Kathleen Rosalind Healer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2013)
RoleChildrens Nursery Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Lowgarth
North Lodge Lambton Park
Chester Le Street
DH3 4AZ
Secretary NameAlison Wilson
NationalityBritish
StatusResigned
Appointed07 November 2001(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 20 May 2015)
RoleAdministrator
Correspondence Address24 Orchard Terrace
Chester Le Street
County Durham
DH3 3JU
Director NameMs Emma Louise Mawson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 May 2014)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address22, Cottingham Grove
Thornley
Co. Durham
DH6 3EJ
Director NameMiss Joanne Terry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address116 Brackenbeds Close
Pelton
Co Durham
DH2 1XL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.castleviewnursery.co.uk

Location

Registered Address4 & 5 Lumley Court
Drum Industrial Estate
Chester Le Street
Co Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

101 at £1Anthony Richard Healer
100.00%
Ordinary

Financials

Year2014
Net Worth£519,946
Cash£263,374
Current Liabilities£826,108

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

1 November 2022Delivered on: 9 November 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: Any freehold or leasehold property now and in the future owned by the company. All the company's intellectual property from time to time not disposed of in the ordinary course of the company's business.
Outstanding
1 November 2022Delivered on: 7 November 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: Any freehold or leasehold property now and in the future owned by the company. All the company's intellectual property from time to time not disposed of in the ordinary course of the company's business.
Outstanding
31 July 2015Delivered on: 8 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 13 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 16 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 and 6 harraton terrace durham road birtley chester le street co durham title no TY293830 and TY82961.
Outstanding
8 September 2014Delivered on: 16 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 harraton terrace durham road birtley chester le street co durham title no TY88152.
Outstanding

Filing History

12 November 2020Director's details changed for Mr Anthony Richard Healer on 12 November 2020 (2 pages)
12 November 2020Confirmation statement made on 6 November 2020 with updates (3 pages)
11 November 2020Change of details for Mr Anthony Richard Healer as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Secretary's details changed for Michelle Healer on 11 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 May 2020Termination of appointment of Emma Louise Mawson as a director on 12 March 2020 (1 page)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
14 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 102
(8 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 July 2018Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
15 May 2018Registered office address changed from Pelaw House Blind Lane Chester Le Street DH3 4AF to 4 & 5 Lumley Court Drum Industrial Estate Chester Le Street Co Durham DH2 1AN on 15 May 2018 (2 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 March 2017Termination of appointment of Joanne Terry as a director on 6 March 2017 (2 pages)
15 March 2017Termination of appointment of Joanne Terry as a director on 6 March 2017 (2 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
8 October 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 101
(6 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 101
(6 pages)
8 August 2015Registration of charge 043175140004, created on 31 July 2015 (44 pages)
8 August 2015Registration of charge 043175140004, created on 31 July 2015 (44 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Termination of appointment of Alison Wilson as a secretary on 20 May 2015 (2 pages)
3 June 2015Appointment of Michelle Healer as a secretary on 20 May 2015 (3 pages)
3 June 2015Appointment of Michelle Healer as a secretary on 20 May 2015 (3 pages)
3 June 2015Termination of appointment of Alison Wilson as a secretary on 20 May 2015 (2 pages)
13 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(6 pages)
13 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(6 pages)
13 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
(6 pages)
23 December 2014Appointment of Emma Louise Mawson as a director on 18 November 2014 (3 pages)
23 December 2014Appointment of Emma Louise Mawson as a director on 18 November 2014 (3 pages)
13 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
13 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
13 October 2014Registration of charge 043175140003, created on 9 October 2014 (27 pages)
13 October 2014Registration of charge 043175140003, created on 9 October 2014 (27 pages)
13 October 2014Registration of charge 043175140003, created on 9 October 2014 (27 pages)
16 September 2014Registration of charge 043175140002, created on 8 September 2014 (40 pages)
16 September 2014Registration of charge 043175140001, created on 8 September 2014 (40 pages)
16 September 2014Registration of charge 043175140001, created on 8 September 2014 (40 pages)
16 September 2014Registration of charge 043175140001, created on 8 September 2014 (40 pages)
16 September 2014Registration of charge 043175140002, created on 8 September 2014 (40 pages)
16 September 2014Registration of charge 043175140002, created on 8 September 2014 (40 pages)
6 June 2014Termination of appointment of Emma Mawson as a director (2 pages)
6 June 2014Termination of appointment of Emma Mawson as a director (2 pages)
28 May 2014Statement of fact: incorrect name:- castle group training LIMITED - correct name:- castleview group training LIMITED (1 page)
28 May 2014Statement of fact: incorrect name:- castle group training LIMITED - correct name:- castleview group training LIMITED (1 page)
21 May 2014Company name changed castleview recruitment/nursery LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • ANNOTATION Changed its name on 21ST May 2014 to castleview group training LIMITED and not the name castle group training LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
21 May 2014Company name changed castleview recruitment/nursery LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • ANNOTATION Changed its name on 21ST May 2014 to castleview group training LIMITED and not the name castle group training LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-15
(1 page)
13 May 2014Change of name notice (2 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-15
(1 page)
1 April 2014Appointment of Ms Emma Louise Mawson as a director (2 pages)
1 April 2014Appointment of Ms Emma Louise Mawson as a director (2 pages)
1 April 2014Appointment of Miss Joanne Terry as a director (2 pages)
1 April 2014Director's details changed (2 pages)
1 April 2014Director's details changed (2 pages)
1 April 2014Appointment of Miss Joanne Terry as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 101
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 101
(4 pages)
7 November 2013Termination of appointment of Ernest Healer as a director (1 page)
7 November 2013Appointment of Mr Anthony Richard Healer as a director (2 pages)
7 November 2013Termination of appointment of Ernest Healer as a director (1 page)
7 November 2013Termination of appointment of Kathleen Healer as a director (1 page)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 101
(4 pages)
7 November 2013Termination of appointment of Kathleen Healer as a director (1 page)
7 November 2013Appointment of Mr Anthony Richard Healer as a director (2 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Change of name notice (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
14 January 2010Company name changed castle view private day nursery LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
14 January 2010Company name changed castle view private day nursery LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Change of name notice (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 November 2008Return made up to 06/11/08; full list of members (4 pages)
24 November 2008Return made up to 06/11/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Return made up to 06/11/06; full list of members (5 pages)
30 November 2006Return made up to 06/11/06; full list of members (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 06/11/05; full list of members (7 pages)
3 April 2006Return made up to 06/11/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 06/11/04; full list of members (7 pages)
16 November 2004Return made up to 06/11/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 06/11/03; full list of members (7 pages)
22 December 2003Return made up to 06/11/03; full list of members (7 pages)
9 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
9 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
28 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
28 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
9 January 2002Registered office changed on 09/01/02 from: pelaw house, blind lane chester-le-street co durham DH3 4AF (1 page)
9 January 2002Registered office changed on 09/01/02 from: pelaw house, blind lane chester-le-street co durham DH3 4AF (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
6 November 2001Incorporation (9 pages)
6 November 2001Incorporation (9 pages)