Get an alert when CASTEL FROMA NEURO CARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-10 (in 1mo)

Last made up 2025-05-27

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CASTEL FROMA NEURO CARE LIMITED 2017-12-01 → present
  2. CASTEL FROMA 2003-05-27 → 2017-12-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
HB&O Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the trustees consider that no material uncertainties exist and that the charitable company is therefore a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 26 resigned

Name Role Appointed Born Nationality
BAWDEN, Marie Secretary 2022-11-30
EVISON, John Anthony Director 2010-11-25 Apr 1946 British
HEALES, Sarah Jane Director 2024-10-08 Feb 1962 British
HOLIDAY, Lesley Director 2015-01-29 Nov 1949 British
LEIGH-HUNT, David Director 2016-07-28 Apr 1943 British
MURRELL, Graham Arthur Director 2005-09-29 Sep 1949 British
NICKLIN, Stephen John Director 2003-05-27 Oct 1950 British
SEELEY, Stephanie Kate Director 2024-04-08 Feb 1959 British
STABLEFORTH, David Edward, Dr Director 2019-10-15 Feb 1942 British
WILSON, Caroline, Dr Director 2020-07-07 Mar 1962 British
Show 26 resigned officers
Name Role Appointed Resigned
BAWDEN, Marie Secretary 2020-09-04 2021-11-10
CROXON, Roy Secretary 2003-05-27 2006-04-20
SHARPLES, Dawn Elizabeth Secretary 2006-04-20 2008-09-25
STILES, Alison Mary Secretary 2021-11-10 2022-11-30
STILES, Alison Mary Secretary 2018-10-18 2020-09-04
TAYLOR, Steve Carl Secretary 2008-09-25 2018-10-18
ARMITAGE, Maureen Rosarie Director 2007-01-10 2008-06-30
ATKINS, John Michael Director 2013-08-01 2018-09-30
BUTTON, Delia Director 2007-11-01 2014-10-06
BYRON, Edward Reynolds Director 2003-05-27 2007-09-30
CARTER, John Holderness Director 2004-03-25 2010-08-16
COLCHESTER-HENRY, Peter Gerard Michael Director 2008-05-22 2018-05-18
DAVIS, Linda Ann Director 2004-03-25 2015-06-05
DOWDESWELL, Diana Director 2004-03-25 2017-12-18
DOWDESWELL, Timothy Roger Director 2003-05-27 2007-05-31
FORD, Anna Jane Director 2022-01-18 2022-10-04
HAIN, Simon Director 2012-04-26 2013-06-03
HAIN, Simon William Director 2004-03-25 2009-08-28
HUNTER, Eric Donald John Director 2019-10-15 2019-10-29
JACKMAN, Eileen Christina Director 2020-07-07 2022-07-05
LAMB, Julla Director 2008-05-22 2013-01-30
PRATT, Margaret Eveline Director 2009-05-21 2012-05-24
PRATT, Ryan James Director 2004-03-25 2005-07-21
STANWORTH, Peter Director 2011-04-28 2012-05-24
WADE, Christopher Director 2022-01-18 2022-10-10
WOODROFFE, Tina Director 2012-04-26 2016-07-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Marie Bawden Individual Significant influence 2016-04-06 Ceased 2022-07-21

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-01-08 AA accounts Accounts with accounts type full
2025-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 AA accounts Accounts with accounts type full
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-10 AP01 officers Appoint person director company with name date PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-11-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-02 MR04 mortgage Mortgage satisfy charge full PDF
2023-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-06 AA accounts Accounts with accounts type full
2022-12-12 AP03 officers Appoint person secretary company with name date PDF
2022-12-12 TM02 officers Termination secretary company with name termination date PDF
2022-10-13 TM01 officers Termination director company with name termination date PDF
2022-10-11 TM01 officers Termination director company with name termination date PDF
2022-07-28 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2022-07-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-07-12 TM01 officers Termination director company with name termination date PDF
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-29 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page