CLEARWATER CARE (GROUP) LIMITED

Minton Place Minton Place, Windsor, SL4 1EG, England
StatusACTIVE
Company No.05077107
CategoryPrivate Limited Company
Incorporated18 Mar 2004
Age20 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLEARWATER CARE (GROUP) LIMITED is an active private limited company with number 05077107. It was incorporated 20 years, 2 months, 3 days ago, on 18 March 2004. The company address is Minton Place Minton Place, Windsor, SL4 1EG, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Lawes

Change date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2020

Category: Address

Type: AD04

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050771070002

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Steven David Travers

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Paul Raymond Lawes

Documents

View document PDF

Auditors resignation limited company

Date: 22 Nov 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Godden

Change date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-09

Psc name: Clearwater Specialist Care Enterprise Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: Martyn Ward

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Arden

Termination date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Travers

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Godden

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Mr Kenneth James Gribben Hillen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: Minton Place Victoria Street Windsor SL4 1EG

Change date: 2017-11-14

Old address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-09

Psc name: Clearwater Specialist Care Enterprise Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-24

Charge number: 050771070002

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Apr 2016

Category: Address

Type: AD02

New address: Jonen Building High Road Thornwood Epping Essex CM16 6LP

Old address: C/O Clearwater Care (Group) Limited Riverside House Southend Road Woodford Green Essex IG8 8HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Riverside House Southend Road Woodford Green Essex IG8 8HQ

New address: Jonen Building High Road Thornwood Common Epping Essex CM16 6LP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Mr Martyn Ward

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 41 Dover Street London W1S 4NS

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Change sail address company with old address

Date: 28 Mar 2012

Category: Address

Type: AD02

Old address: C/O Clearwater Care (Group) Limited the Stansted Centre Parsonage Road Takeley Essex CM22 6PU England

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mclean

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Move registers to sail company

Date: 12 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Martyn Ward

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Arden

Change date: 2010-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom

Change date: 2009-10-20

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sneh Vadhwana

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sneh Vadhwana

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Udayan Agarwal

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed anthony mclean

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 09 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed martyn paul ward

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip john arden

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from 2ND floor montrose house 412-416 eastern avenue gants hill essex IG2 6NQ

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4WARD HOMES (EXETER) LTD

CESTRIA HOUSE,ST. AUSTELL,PL25 4RZ

Number:11530551
Status:ACTIVE
Category:Private Limited Company

M WILSON SURVEYING LTD

84 GROVE ROAD,SWANSEA,SA6 5JJ

Number:10347301
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA TREE CRAFTS LIMITED

6 GAWSWORTH CLOSE,STOCKPORT,SK12 1XB

Number:10268545
Status:ACTIVE
Category:Private Limited Company

OUTLOUD PR LTD

THIRD FLOOR, GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:05543866
Status:ACTIVE
Category:Private Limited Company

RISHI CONSULTANCY LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:09211125
Status:ACTIVE
Category:Private Limited Company
Number:RC000758
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source