Company NameCastleford Jv Holdings Limited
Company StatusActive
Company Number10677638
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameDr Sree Harsha Vinta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleGeneral Practitioner Principal
Country of ResidenceUnited Kingdom
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameDr Avijit Biswas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameMr Nigel Michael Fenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameMr Mohammed Akudi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameMr Dean Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameDr Hans Raj Bance
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2022)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB

Location

Registered Address119 Carlton Street
Castleford
WF10 1DX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Charges

5 April 2023Delivered on: 7 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2023Delivered on: 7 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 April 2023Registered office address changed from 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom to 119 Carlton Street Castleford WF10 1DX on 21 April 2023 (1 page)
7 April 2023Registration of charge 106776380001, created on 5 April 2023 (40 pages)
7 April 2023Registration of charge 106776380002, created on 5 April 2023 (33 pages)
30 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 August 2022Appointment of Mr Mohammed Akudi as a director on 16 August 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 May 2022Cessation of Dean Spencer as a person with significant control on 15 March 2022 (1 page)
6 May 2022Notification of Nigel Michael Fenny as a person with significant control on 15 March 2022 (2 pages)
22 March 2022Appointment of Mr Nigel Michael Fenny as a director on 15 March 2022 (2 pages)
22 March 2022Termination of appointment of Dean Spencer as a director on 15 March 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
23 February 2022Appointment of Dr Avijit Biswas as a director on 22 February 2022 (2 pages)
23 February 2022Termination of appointment of Hans Raj Bance as a director on 22 February 2022 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
5 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
31 May 2017Change of share class name or designation (2 pages)
31 May 2017Change of share class name or designation (2 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 May 2017Appointment of Dr Sree Harsha Vinta as a director on 28 April 2017 (2 pages)
15 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 184,212
(4 pages)
15 May 2017Appointment of Dr Hans Raj Bance as a director on 28 April 2017 (2 pages)
15 May 2017Appointment of Dr Hans Raj Bance as a director on 28 April 2017 (2 pages)
15 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 184,212
(4 pages)
15 May 2017Appointment of Dr Sree Harsha Vinta as a director on 28 April 2017 (2 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)