CALA GROUP (HOLDINGS) LIMITED
Overview
| Company Name | CALA GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08428265 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CALA GROUP (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAUT (HOLDINGS) LIMITED | Mar 04, 2013 | Mar 04, 2013 |
What are the latest accounts for CALA GROUP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALA GROUP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for CALA GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas Marshall Nicholson as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 84 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Cessation of Haut Investments 2 Limited as a person with significant control on Dec 24, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ferguson Bidco Limited as a person with significant control on Dec 24, 2024 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Giulio Passanisi on Mar 03, 2025 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Edward Timothy Green as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Antoni Elias Sugranes as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Giulio Passanisi as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Termination of appointment of Laura Mason as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Hardaker-Jones as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital on Sep 25, 2024
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Statement of capital on Sep 25, 2024
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Mar 04, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 04, 2020 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 12, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 04, 2022 | 3 pages | RP04CS01 | ||||||||||
Who are the officers of CALA GROUP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Charlotte Emma Scott | Secretary | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | 304214730001 | |||||||||||
| GREEN, Stephen Edward Timothy | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 327868660001 | |||||||||
| NICHOLSON, Thomas Marshall | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 288471310001 | |||||||||
| PASSANISI, Giulio | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | England | Italian | 244921400002 | |||||||||
| RICE, Michael Daniel | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | Irish | 337720630002 | |||||||||
| SUGRANES, Antoni Elias | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 329608170001 | |||||||||
| WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 97371590006 | |||||||||
| FITZPATRICK, Jasan | Secretary | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | 243002830001 | |||||||||||
| SIBBALD, Moira Ramsay | Secretary | Mid New Cultins EH11 4DU Edinburgh Adam House 5 Midlothian Scotland | British | 179575870001 | ||||||||||
| WYLIE, Jennifer | Secretary | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | 259961610001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 United Kingdom |
| 86181860001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BAYLISS, Phillip | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey | Uk | Australian | 177177100001 | |||||||||
| BROWN, Alan Duke | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey | England | British | 32640750005 | |||||||||
| COLLINS, Aubrey Mark | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 146892050001 | |||||||||
| COLOMBO, Matteo Charles | Director | Mid New Cultins EH11 4DU Edinburgh Adam House, 5 Scotland | England | British | 201745020001 | |||||||||
| FITZPATRICK, Jasan | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 262836510001 | |||||||||
| FRY, Anthony Michael | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Midlothian Scotland | England | British | 79576680001 | |||||||||
| HARDAKER-JONES, Emma | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 231527280001 | |||||||||
| LAW, Shane Edward | Director | Engadine Street SW18 5DU London 81 United Kingdom | United Kingdom | British | 140274120002 | |||||||||
| MASON, Laura | Director | One Coleman Street EC2R 5AA London Legal & General Capital United Kingdom | United Kingdom | British | 307252650001 | |||||||||
| POLLOCK, John Brackenridge | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 60879650005 | |||||||||
| PROCTER, Kerrigan William | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 177824770002 | |||||||||
| REID, John Graham Gunn | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey | Scotland | British | 54537790003 | |||||||||
| STANWORTH, Paul Robertson | Director | Coleman Street EC2R 5AA London 1 England | United Kingdom | British | 65950780003 | |||||||||
| STANWORTH, Paul Robertson | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey | United Kingdom | British | 65950780003 | |||||||||
| STODDART, Neil John | Director | 5 New Mid Cultins EH11 4DU Edinburgh Adam House United Kingdom | Scotland | British | 83091000050 | |||||||||
| SZKURNIK, Jonatas | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | Brazilian | 177177670002 | |||||||||
| TIMMS, Geoffrey Julian | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 176298200001 | |||||||||
| WILSON, Nigel David, Sir | Director | Coleman Street EC2R 5AA London One England | England | British | 147268280002 | |||||||||
| WOLSTENHOLME, Manjit | Director | 54 The Causeway TW18 3AX Staines Cala House United Kingdom | England | British | 79837540002 | |||||||||
| PLATINUM NOMINEES LIMITED | Director | Welbeck Street W1G 9YE London 7 United Kingdom |
| 85129520001 |
Who are the persons with significant control of CALA GROUP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson Bidco Limited | Dec 24, 2024 | 280 Bishopsgate EC2M 4RB London Duo Level 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Haut Investments 2 Limited | Mar 12, 2018 | Coleman Street EC2R 5AA London One Coleman Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Haut Investments Limited | Apr 06, 2016 | Welbeck Street W1G 9YE London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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