Company NameCastrian Group Ltd
DirectorsKerry Monica Graham and Helen Miller
Company StatusActive
Company Number11865036
CategoryPrivate Limited Company
Incorporation Date6 March 2019(5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Kerry Monica Graham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMiss Helen Miller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF

Location

Registered AddressThe Grainger Suite Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

22 October 2020Registered office address changed from Suite 5 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Studio 1 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 22 October 2020 (1 page)
10 September 2020Director's details changed for Ms Kerry Monica Graham on 1 August 2020 (2 pages)
10 September 2020Change of details for Ms Kerry Monica Graham as a person with significant control on 1 August 2020 (2 pages)
10 September 2020Director's details changed for Miss Helen Miller on 25 November 2019 (2 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
22 January 2020Change of details for Miss Helen Miller as a person with significant control on 25 November 2019 (2 pages)
21 January 2020Registered office address changed from Suite 9 Salisbury House Buddle Street Wallsend Tyne and Wear NE28 6EH England to Suite 5 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 21 January 2020 (1 page)
9 April 2019Change of details for Miss Helen Miller as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Change of details for Miss Helen Miller as a person with significant control on 8 April 2019 (2 pages)
25 March 2019Registered office address changed from 8 Rushall Place Newcastle upon Tyne NE12 8LR United Kingdom to Suite 9 Salisbury House Buddle Street Wallsend Tyne and Wear NE28 6EH on 25 March 2019 (1 page)
24 March 2019Appointment of Miss Helen Miller as a director on 19 March 2019 (2 pages)
6 March 2019Incorporation
Statement of capital on 2019-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)