Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALSAN LIMITED
Company Information for

CALSAN LIMITED

C/O HILLIER HOPKINS LLP, 249 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1NA,
Company Registration Number
02282760
Private Limited Company
Active

Company Overview

About Calsan Ltd
CALSAN LIMITED was founded on 1988-08-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Calsan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALSAN LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP
249 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1NA
Other companies in LU6
 
Filing Information
Company Number 02282760
Company ID Number 02282760
Date formed 1988-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALSAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALSAN LIMITED
The following companies were found which have the same name as CALSAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALSAN COMPANY LLC California Unknown
CALSAN CONSULTING INC. 314 CENTRE STREET DUCHESS ALBERTA T0J 0Z0 Active Company formed on the 2011-09-26
CALSAN CONSTRUCTION CORPORATION New Jersey Unknown
CALSAN CONTRACTING LTD British Columbia Active Company formed on the 2022-02-09
CALSAN CORPORATION New Jersey Unknown
CALSAN DEBRIS BOX SERVICES INCORPORATED California Unknown
CALSAN DEVELOPMENT CORPORATION New Jersey Unknown
CALSAN ELECTRAC INC. 21371 NW 40TH CIRCLE CT MIAMI GARDENS FL 33055 Inactive Company formed on the 2019-03-04
CALSAN INCORPORATED California Unknown
CALSAN INC Mississippi Unknown
CALSAN INC Idaho Unknown
CALSAN INTERNATIONAL PTE. LTD. MARINE PARADE ROAD Singapore 449294 Dissolved Company formed on the 2008-09-13
CALSAN LIMITED Ontario Unknown
CALSAN LLC Pennsylvannia Unknown
CALSAN LLC 21371 NW 40TH CIRCLE CT MIAMI GARDENS FL 33055 Active Company formed on the 2021-05-10
CALSAN LTD. Alberta Active Company formed on the 2002-09-30
Calsan Management, LLC 16055 Old Forest Point Ste 301 Paul Mason Monument Colorado 80132 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-23
CALSAN PTY LTD Active Company formed on the 2005-05-18
CALSAN REALTY, LLC C/O C. PORTANTIERE 2010 N RAILROAD AVE STATEN ISLAND NY 10306 Active Company formed on the 2007-09-19
CALSAN RENOVATIONS LIMITED 6 STATION PARADE EALING ROAD NORTHOLT UB5 5HR Active Company formed on the 2018-11-27

Company Officers of CALSAN LIMITED

Current Directors
Officer Role Date Appointed
BIBI SALMAH MOOTIEN
Director 1991-12-31
CALEEMOOTOO POOLLAY MOOTIEN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRAGASSEN SOOBEN
Company Secretary 1991-12-31 2008-05-30
PARVINA SOOBEN
Director 1991-12-31 2008-05-30
SANDRAGASSEN SOOBEN
Director 1991-12-31 2008-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-02Change of details for Mrs Bibi Salmah Mootien as a person with significant control on 2024-03-31
2024-03-29Memorandum articles filed
2024-03-29Change of share class name or designation
2024-01-24CESSATION OF CALEEMOOTOO POOLLAY MOOTION AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 59 Union Street Dunstable Beds. LU6 1EX
2024-01-24CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2024-01-24Change of details for person with significant control
2024-01-24Change of details for Mrs Bibi Salmah Mootien as a person with significant control on 2016-07-01
2024-01-23Director's details changed for Bibi Salmah Mootien on 2024-01-23
2024-01-23Change of details for Mrs Biba Mootien as a person with significant control on 2024-01-23
2024-01-23Director's details changed for Caleemootoo Poollay Mootien on 2024-01-23
2024-01-23Change of details for Mr Caleemootoo Mootion as a person with significant control on 2024-01-23
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 62
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 62
2015-12-20AR0119/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 62
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 62
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0121/12/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0121/12/10 ANNUAL RETURN FULL LIST
2010-06-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-24AR0124/12/09 ANNUAL RETURN FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CALEEMOOTOO POOLLAY MOOTIEN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BIBI SALMAH MOOTIEN / 24/12/2009
2009-08-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-20363aReturn made up to 31/12/08; full list of members
2009-03-20288bAppointment terminated secretary sandragassen sooben
2009-01-19288bAPPOINTMENT TERMINATE, DIRECTOR PARVINA SOOBEN LOGGED FORM
2009-01-19288bAPPOINTMENT TERMINATE, DIRECTOR SANDRAGASSEN SOOBEN LOGGED FORM
2009-01-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-01-19RES13VARIOUS COMPANY BUSINESS IN RELATION TO MR & MRS SOOBEN'S RESIGNATION AND IN RALTION TO MR & MRS MOOTIEN 30/05/2008
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18RES13REPAY LOAN ACCOUNT/ENTER AGREEMENT/RE-MORTGAGE 30/05/2008
2008-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-18288bAPPOINTMENT TERMINATE, DIRECTOR PARVINA SOOBEN LOGGED FORM
2008-11-18288bAPPOINTMENT TERMINATE, DIRECTOR SANDRAGASSEN SOOBEN LOGGED FORM
2008-09-22169GBP IC 100/62 30/05/08 GBP SR 38@1=38
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-09-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR PARVINA SOOBEN
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR SANDRAGASSEN SOOBEN
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CALSAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALSAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-03-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-03-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1999-03-01 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1997-06-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-06-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1989-10-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1989-09-28 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALSAN LIMITED

Intangible Assets
Patents
We have not found any records of CALSAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALSAN LIMITED
Trademarks
We have not found any records of CALSAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALSAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-3 GBP £1,284 Residential Care Home Placements
Central Bedfordshire Council 2015-2 GBP £1,240 Residential Care Home Placements
Central Bedfordshire Council 2015-1 GBP £1,240 Residential Care Home Placements
Hampshire County Council 2014-12 GBP £2,250 Payments to Private Contractors
Central Bedfordshire Council 2014-12 GBP £1,240 Residential Care Home Placements
Central Bedfordshire Council 2014-11 GBP £1,240 Residential Care Home Placements
Hampshire County Council 2014-11 GBP £2,177 Payments to Private Contractors
Central Bedfordshire Council 2014-10 GBP £1,240 Residential Contributions
Hampshire County Council 2014-10 GBP £2,250 Payments to Private Contractors
Central Bedfordshire Council 2014-9 GBP £1,240 Residential Contributions
Hampshire County Council 2014-9 GBP £2,177 Payments to Private Contractors
Central Bedfordshire Council 2014-8 GBP £1,240 Residential Care Home Placements
Hampshire County Council 2014-8 GBP £3,395 Client Contributions
Hampshire County Council 2014-7 GBP £2,250 Payments to Private Contractors
Central Bedfordshire Council 2014-7 GBP £2,479 Residential Care Home Placements
Hampshire County Council 2014-6 GBP £9,117 Payments to Private Contractors
Central Bedfordshire Council 2014-6 GBP £1,240 Residential Care Home Placements
Central Bedfordshire Council 2014-5 GBP £1,240 Residential Care Home Placements
Central Bedfordshire Council 2014-4 GBP £1,411 Residential Care Home Placements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALSAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALSAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALSAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1