CLOVER HOMECARE SERVICES LIMITED

573 Chester Road 573 Chester Road, Birmingham, B36 0JU, West Midlands
StatusACTIVE
Company No.08822482
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

CLOVER HOMECARE SERVICES LIMITED is an active private limited company with number 08822482. It was incorporated 10 years, 5 months, 27 days ago, on 20 December 2013. The company address is 573 Chester Road 573 Chester Road, Birmingham, B36 0JU, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

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 Feb 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 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: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

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: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 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: 22 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Fitzpatrick

Change date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-26

Officer name: Mrs Linda Patricia Nicholls

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Nicholls

Appointment date: 2015-03-26

Documents

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZZAN ENTERPRISE LIMITED

30 FORTH STREET,GLASGOW,G41 2SS

Number:SC603552
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR LABOUR AND SOCIAL STUDIES

128 THEOBALDS ROAD,LONDON,WC1X 8TN

Number:08153706
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DR CMR LTD

5 HIGH STREET,BEDFORD,MK43 7JX

Number:09066004
Status:ACTIVE
Category:Private Limited Company

J.S MECHANICS LTD

20 BRAEMAR CRESCENT,BRISTOL,BS7 0TD

Number:09984903
Status:ACTIVE
Category:Private Limited Company

STAR PERFORMANCE LIMITED

23 HIGH STREET,FIFE,KY14

Number:SC187328
Status:ACTIVE
Category:Private Limited Company

THE BELL @ BOSBURY LTD

THE BELL INN,LEDBURY,HR8 1PX

Number:09174471
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