CLEARWATER SPECIALIST CARE GROUP LIMITED

Minton Place Minton Place, Windsor, SL4 1EG, England
StatusACTIVE
Company No.06983881
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLEARWATER SPECIALIST CARE GROUP LIMITED is an active private limited company with number 06983881. It was incorporated 14 years, 9 months, 16 days ago, on 06 August 2009. The company address is Minton Place Minton Place, Windsor, SL4 1EG, England.



Company Fillings

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: 09 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

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

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

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

Change person director company with change date

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Paul Raymond Lawes

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

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

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

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

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: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

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: 069838810003

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 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

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

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

Resolution

Date: 17 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-09

Psc name: Salutem Lb Bidco Ii Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-09

Psc name: Synova Capital General Partner 3 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Salutem Lb Bidco Ii Limited

Notification 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: 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

Termination date: 2017-11-09

Officer name: Philip Simon Shapiro

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

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: David Jeremy Menton

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

Appointment date: 2017-11-09

Officer name: Mr John Godden

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 Kenneth James Gribben Hillen

Appointment date: 2017-11-09

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

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Synova Capital General Partner 3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Synova Capital 1 Lp

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

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: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Synova Capital 1 Lp

Notification date: 2017-08-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

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: 069838810003

Charge creation date: 2017-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2016

Category: Address

Type: AD02

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

Old address: C/O Clearwater Care Riverside House Woodford Trading Estate, 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

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

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

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type group

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: 19 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr Martyn Ward

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 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: 11 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type group

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: 12 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-04

Officer name: Mr Martyn Ward

Documents

View document PDF

Accounts with accounts type group

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: 18 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change sail address company with old address

Date: 28 Mar 2012

Category: Address

Type: AD02

Old address: The Stansted Centre Parsonage Road Takeley Essex CM22 6PU England

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2012

Category: Address

Type: AD03

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 group

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: 25 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type group

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: 16 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change sail address company

Date: 13 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jeremy Menton

Change date: 2010-07-21

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary travers smith secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ruth bracken

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director travers smith LIMITED

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 08/09/09\gbp si 1666665@1=1666665\gbp ic 2/1666667\

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: Capital

Type: 123

Description: Gbp nc 1000/1666667\07/09/09

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

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed anthony mclean

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david jeremy menton

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip simon shapiro

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from 10 snow hill london EC1A 2AL

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1702 LIMITED\certificate issued on 02/09/09

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEN FOODS LTD

521 GREEN LANE,BIRMINGHAM,B9 5PT

Number:11716327
Status:ACTIVE
Category:Private Limited Company

COOPTECH LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07989395
Status:ACTIVE
Category:Private Limited Company

FOOD MACHINERY SERVICING LTD

39 SAINT JULIANS WELLS,HULL,HU10 7AF

Number:03583083
Status:ACTIVE
Category:Private Limited Company

HERZIGOVA LIMITED

2 HEOL Y GORON,MOLD,CH7 4RN

Number:10832335
Status:ACTIVE
Category:Private Limited Company

KRISSIEDON LTD

28 MCRAE LANE,CARSHALTON,CR4 4AT

Number:11134759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIMETREE WEALTH MANAGEMENT LIMITED

4 HIGH STREET,ROTHERHAM,S66 7AL

Number:09856160
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