CALIDUS HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALIDUS HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06819340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALIDUS HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CALIDUS HOMES LIMITED located?

    Registered Office Address
    Kirkpatrick And Hopes Merlin House
    Brunel Road, Theale
    RG7 4AB Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CALIDUS HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALIDUS LIMITEDFeb 13, 2009Feb 13, 2009

    What are the latest accounts for CALIDUS HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CALIDUS HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2025
    Next Confirmation Statement DueApr 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2024
    OverdueNo

    What are the latest filings for CALIDUS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 16, 2024 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 16, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 16, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Change of details for Mr James Anthony Moran as a person with significant control on Apr 14, 2021

    2 pagesPSC04

    Confirmation statement made on Apr 16, 2021 with updates

    4 pagesCS01

    Change of details for Mr James Anthony Moran as a person with significant control on Apr 15, 2021

    2 pagesPSC04

    Director's details changed for Mr James Anthony Moran on Apr 15, 2021

    2 pagesCH01

    Change of details for Dr Joanne Elizabeth Moran as a person with significant control on Apr 14, 2021

    2 pagesPSC04

    Secretary's details changed for Mrs Joanne Elizabeth Moran on Apr 14, 2021

    1 pagesCH03

    Director's details changed for Dr Joanne Elizabeth Moran on Apr 14, 2021

    2 pagesCH01

    Director's details changed for Mr James Anthony Moran on Apr 14, 2021

    2 pagesCH01

    Change of details for Dr Joanne Elizabeth Moran as a person with significant control on Apr 14, 2021

    2 pagesPSC04

    Director's details changed for Dr Joanne Elizabeth Moran on Apr 14, 2021

    2 pagesCH01

    Change of details for Mr James Anthony Moran as a person with significant control on Apr 14, 2021

    2 pagesPSC04

    Director's details changed for Mr James Anthony Moran on Apr 14, 2021

    2 pagesCH01

    Change of details for Mr James Anthony Moran as a person with significant control on Mar 22, 2021

    2 pagesPSC04

    Director's details changed for Mr James Anthony Moran on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Dr Joanne Elizabeth Moran on Mar 22, 2021

    2 pagesCH01

    Change of details for Dr Joanne Elizabeth Moran as a person with significant control on Mar 22, 2021

    2 pagesPSC04

    Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on Mar 22, 2021

    1 pagesAD01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Who are the officers of CALIDUS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, Joanne Elizabeth
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    Secretary
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    191541100001
    MORAN, James Anthony
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    EnglandBritishDirector80790130005
    MORAN, Joanne Elizabeth, Dr
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    Director
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    EnglandBritishCompany Director245024310002
    MORAN, James Anthony
    Woodlands
    SL9 8DE Gerrards Cross
    3
    Buckinghamshire
    England
    Secretary
    Woodlands
    SL9 8DE Gerrards Cross
    3
    Buckinghamshire
    England
    British80790130003
    MORAN, Joanne Elizabeth
    Beechwood Road
    HP9 1HP Beaconsfield
    3
    Bucks
    England
    Director
    Beechwood Road
    HP9 1HP Beaconsfield
    3
    Bucks
    England
    EnglandBritishDirector136327830001

    Who are the persons with significant control of CALIDUS HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Joanne Elizabeth Moran
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    Apr 06, 2018
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Anthony Moran
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    Apr 06, 2016
    Brunel Road
    Theale
    RG5 4AB Reading
    Merlin House
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CALIDUS HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Brief description
    (1) all that freehold land known as 325 guildford road, bisley, woking GU24 9AA as the same is registered at the land registry with title absolute under title number SY436164; and. (2) all that freehold land being land on the east side of guildford road, bisley as the same is registered at the land registry with title absolute under title number SY603992.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Oct 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 19, 2016
    Delivered On Sep 21, 2016
    Satisfied
    Brief description
    The freehold land at sarah way, to the north of victoria road, farnborough, hampshire more particularly described in transfer dated 19 september 2016 made between grainmarket asset management LLP and castlegate 723 limited (1) and calidus limited (2) and registered at the land registry under title number HP374644 (part).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Sep 21, 2016Registration of a charge (MR01)
    • Oct 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 19, 2016
    Delivered On Sep 21, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Sep 21, 2016Registration of a charge (MR01)
    • Oct 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 03, 2015
    Delivered On Aug 04, 2015
    Satisfied
    Brief description
    By way of legal mortgage all legal interest in 33 gally hill road church crookham fleet GU52 6PU land registry no. HO659046.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2014
    Delivered On May 13, 2014
    Satisfied
    Brief description
    Gildgate house shute end wokingham berkshire t/n BK278606.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 13, 2014Registration of a charge (MR01)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2014
    Delivered On Apr 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    F/H land to the rear of 1-3 owlsmoor, sandhurst, berkshire t/no BK449395 (part). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    F/H land at 7 owlsmoor, sandhurst, berkshire t/no BK41612 (part). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    F/H land lying to the west of owlsmoor, sandhurst, berkshire t/no BK55441. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    F/H land to the rear of 1-3 owlsmoor road, owlsmoor, sandhurst, berkshire t/no BK449395 (part). F/h land at 7 owlsmoor road, owlsmoor, sandhurst, berkshire t/no BK41612 (part). F/h land at 7 owlsmoor road, owlsmoor, sandhurst, berkshire t/no BK418531 (part). (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    F/H land at 9 owlsmoor, sandhurst, berkshire t/no BK418531 (part). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0