CALA GROUP (HOLDINGS) LIMITED

CALA GROUP (HOLDINGS) LIMITED

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

    Company NameCALA GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08428265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CALA GROUP (HOLDINGS) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CALA GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CALA GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAUT (HOLDINGS) LIMITEDMar 04, 2013Mar 04, 2013

    What are the latest accounts for CALA GROUP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALA GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CALA GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas Marshall Nicholson as a director on Dec 15, 2025

    2 pagesAP01

    Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025

    2 pagesCH01

    Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    84 pagesAA

    Confirmation statement made on Mar 04, 2025 with updates

    5 pagesCS01

    Cessation of Haut Investments 2 Limited as a person with significant control on Dec 24, 2024

    1 pagesPSC07

    Notification of Ferguson Bidco Limited as a person with significant control on Dec 24, 2024

    2 pagesPSC02

    Director's details changed for Mr Giulio Passanisi on Mar 03, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Stephen Edward Timothy Green as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Mr Antoni Elias Sugranes as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Mr Giulio Passanisi as a director on Nov 20, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Termination of appointment of Laura Mason as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Emma Hardaker-Jones as a director on Oct 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 359,949
    3 pagesSH01

    Statement of capital on Sep 25, 2024

    • Capital: GBP 359,948
    3 pagesSH19
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification This Form is a second filing of the SH19 registered on 15/12/23

    Statement of capital on Sep 25, 2024

    • Capital: GBP 359,948
    3 pagesSH19
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification This Form is a second filing of the SH19 registered on 07/12/23

    Second filing of Confirmation Statement dated Mar 04, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 04, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 12, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 04, 2022

    3 pagesRP04CS01

    Who are the officers of CALA GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Charlotte Emma Scott
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    304214730001
    GREEN, Stephen Edward Timothy
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish327868660001
    NICHOLSON, Thomas Marshall
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish288471310001
    PASSANISI, Giulio
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    EnglandItalian244921400002
    RICE, Michael Daniel
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomIrish337720630002
    SUGRANES, Antoni Elias
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish329608170001
    WHITAKER, Kevin
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish97371590006
    FITZPATRICK, Jasan
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    243002830001
    SIBBALD, Moira Ramsay
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Midlothian
    Scotland
    Secretary
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Midlothian
    Scotland
    British179575870001
    WYLIE, Jennifer
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Secretary
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    259961610001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BAYLISS, Phillip
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    UkAustralian177177100001
    BROWN, Alan Duke
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    EnglandBritish32640750005
    COLLINS, Aubrey Mark
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish146892050001
    COLOMBO, Matteo Charles
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House, 5
    Scotland
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House, 5
    Scotland
    EnglandBritish201745020001
    FITZPATRICK, Jasan
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish262836510001
    FRY, Anthony Michael
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Scotland
    EnglandBritish79576680001
    HARDAKER-JONES, Emma
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish231527280001
    LAW, Shane Edward
    Engadine Street
    SW18 5DU London
    81
    United Kingdom
    Director
    Engadine Street
    SW18 5DU London
    81
    United Kingdom
    United KingdomBritish140274120002
    MASON, Laura
    One Coleman Street
    EC2R 5AA London
    Legal & General Capital
    United Kingdom
    Director
    One Coleman Street
    EC2R 5AA London
    Legal & General Capital
    United Kingdom
    United KingdomBritish307252650001
    POLLOCK, John Brackenridge
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish60879650005
    PROCTER, Kerrigan William
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish177824770002
    REID, John Graham Gunn
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    ScotlandBritish54537790003
    STANWORTH, Paul Robertson
    Coleman Street
    EC2R 5AA London
    1
    England
    Director
    Coleman Street
    EC2R 5AA London
    1
    England
    United KingdomBritish65950780003
    STANWORTH, Paul Robertson
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United KingdomBritish65950780003
    STODDART, Neil John
    5 New Mid Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 New Mid Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    ScotlandBritish83091000050
    SZKURNIK, Jonatas
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBrazilian177177670002
    TIMMS, Geoffrey Julian
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish176298200001
    WILSON, Nigel David, Sir
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandBritish147268280002
    WOLSTENHOLME, Manjit
    54 The Causeway
    TW18 3AX Staines
    Cala House
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    United Kingdom
    EnglandBritish79837540002
    PLATINUM NOMINEES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Director
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of CALA GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    280 Bishopsgate
    EC2M 4RB London
    Duo Level 6
    England
    Dec 24, 2024
    280 Bishopsgate
    EC2M 4RB London
    Duo Level 6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15951562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coleman Street
    EC2R 5AA London
    One Coleman Street
    England
    Mar 12, 2018
    Coleman Street
    EC2R 5AA London
    One Coleman Street
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11241004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Welbeck Street
    W1G 9YE London
    7
    England
    Apr 06, 2016
    Welbeck Street
    W1G 9YE London
    7
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number08426405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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