CLEARWATER CARE (HACKNEY) LIMITED

Minton Place Minton Place, Windsor, SL4 1EG, England
StatusACTIVE
Company No.05084728
CategoryPrivate Limited Company
Incorporated25 Mar 2004
Age20 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CLEARWATER CARE (HACKNEY) LIMITED is an active private limited company with number 05084728. It was incorporated 20 years, 1 month, 27 days ago, on 25 March 2004. The company address is Minton Place Minton Place, Windsor, SL4 1EG, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

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

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050847280019

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

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 audit exemption subsiduary

Date: 01 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

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

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-17

Charge number: 050847280019

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

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 audit exemption subsiduary

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

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 audit exemption subsiduary

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050847280018

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050847280017

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Officer name: Mr Paul Raymond Lawes

Appointment date: 2018-01-04

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 Care (Group) 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

Officer name: Martyn Ward

Termination date: 2017-11-09

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

Appointment date: 2017-11-09

Officer name: Mr Steven David Travers

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

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

Change date: 2017-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 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

Psc name: Clearwater Care (Group) Limited

Notification date: 2016-09-09

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 satisfy charge full

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

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 number: 050847280017

Charge creation date: 2017-02-24

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 number: 050847280018

Charge creation date: 2017-02-24

Documents

View document PDF

Accounts with accounts type medium

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

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

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

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

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

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

Documents

View document PDF

Accounts with accounts type medium

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

Officer name: Mr Martyn Ward

Change date: 2014-03-26

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

Legacy

Date: 29 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:16

Documents

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

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 (Hackney) Ltd the Stansted Centre Parsonage Road Takeley Essex CM22 6PU

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

Legacy

Date: 22 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

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: 13 Apr 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change sail address company with old address

Date: 13 Apr 2010

Category: Address

Type: AD02

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

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: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

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


Some Companies

A S GAS & PLUMBING LIMITED

110 HAZLEMERE ROAD,SLOUGH,SL2 5PW

Number:09965659
Status:ACTIVE
Category:Private Limited Company

CAGE MUSIC LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:01763106
Status:ACTIVE
Category:Private Limited Company

COOKBOOK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10086673
Status:ACTIVE
Category:Private Limited Company

HARRIS FINANCE SERVICES LIMITED

291 REDDICAP HEATH ROAD,SUTTON COLDFIELD,B75 7ES

Number:10081949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAYWEB LTD

27 BUGHTLIN PARK,EDINBURGH,EH12 8UR

Number:SC605607
Status:ACTIVE
Category:Private Limited Company

RUZGAR PRINT LIMITED

8A NETHER HALL,DONCASTER,DN1 2PW

Number:11410857
Status:ACTIVE
Category:Private Limited 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