Company NameYour Castle Caretakers Ltd
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive - Proposal to Strike off
Company Number08525112
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Previous NameBreaking Dawn Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 Wigan Road Wigan Road
Hindley
Wigan
WN2 3BU
Director NameMrs Lionilde Claire Laverman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityItalian,South Africa
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104-108 Wallgate
1st & 2nd Floor
Wigan
Lancashire
WN3 4AB
Secretary NameMrs Lionilde Claire Laverman
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Docklands Unit 5, Albert Edward House
The Pavilions, Ashton-On-Ribble
Preston
Lancashire
PR2 2YB
Director NameMr Lionell Botha
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed04 July 2014(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Fitzgerald Drive
Darwen
Lancashire
BB3 3FH
Director NameMr Marcel Morne Laverman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch,South African
StatusResigned
Appointed01 March 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address104-108 Wallgate
1st & 2nd Floor
Wigan
Lancashire
WN3 4AB
Secretary NamePM+M Solutions For Business Llp (Corporation)
StatusResigned
Appointed01 January 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2022)
Correspondence AddressNew Century House Greenbank Technology Park
Challenge Way
Blackburn
BB1 5QB

Location

Registered Address208 Wigan Road Wigan Road
Hindley
Wigan
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lionilde Laverman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,837
Current Liabilities£14

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

6 January 2021Appointment of Pm+M Solutions for Business Llp as a secretary on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Lionilde Claire Laverman as a secretary on 31 December 2020 (1 page)
7 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
18 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
13 May 2020Registered office address changed from 3 Fitzgerald Drive Darwen Lancashire BB3 3FH to The Docklands Unit 5, Albert Edward House the Pavilions, Ashton-on-Ribble Preston Lancashire PR2 2YB on 13 May 2020 (1 page)
13 May 2020Register inspection address has been changed to 3 Fitzgerald Drive Woodlands Park Darwen BB3 3FH (1 page)
13 May 2020Register(s) moved to registered inspection location 3 Fitzgerald Drive Woodlands Park Darwen BB3 3FH (1 page)
3 March 2020Appointment of Mr Marcel Morne Laverman as a director on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Lionilde Claire Laverman on 1 March 2020 (2 pages)
7 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
14 May 2018Notification of Marcel Morne Laverman as a person with significant control on 1 May 2018 (2 pages)
14 May 2018Change of details for Mrs Lionilde Claire Laverman as a person with significant control on 1 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
21 June 2017Micro company accounts made up to 30 April 2017 (8 pages)
21 June 2017Micro company accounts made up to 30 April 2017 (8 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 June 2016Micro company accounts made up to 30 April 2016 (7 pages)
1 June 2016Micro company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
2 June 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
2 June 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Lionell Botha as a director on 30 April 2015 (1 page)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Lionell Botha as a director on 30 April 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
4 July 2014Appointment of Mr Lionell Botha as a director (2 pages)
4 July 2014Company name changed breaking dawn LTD\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Appointment of Mr Lionell Botha as a director (2 pages)
4 July 2014Company name changed breaking dawn LTD\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Withdraw the company strike off application (1 page)
30 June 2014Withdraw the company strike off application (1 page)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)