UKBizDB.co.uk

CLARENDON MEWS CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clarendon Mews Care Limited. The company was founded 8 years ago and was given the registration number 09921133. The firm's registered office is in LEICESTER. You can find them at Clarendon Mews Care Home, Grasmere Street, Leicester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CLARENDON MEWS CARE LIMITED
Company Number:09921133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS

Director22 February 2017Active
Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS

Director07 October 2019Active
34, Imperial Drive, Harrow, England, HA2 7LQ

Director22 February 2017Active
27, Peterborough Road, Harrow, England, HA1 2AU

Director17 December 2015Active
Greentrees, Oak Lane, Allesley, Coventry, England, CV5 9BX

Director10 April 2016Active
Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS

Director29 March 2017Active
27, Peterborough Road, Harrow, England, HA1 2AU

Director22 February 2017Active
Harlaycott, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AG

Director10 April 2016Active
27, Peterborough Road, Harrow, England, HA1 2AU

Director17 December 2015Active
27, Peterborough Road, Harrow, England, HA1 2AU

Director17 December 2015Active
Harleycott, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AG

Director10 April 2016Active

People with Significant Control

Clarendon Mews Care Holdings Limited
Notified on:11 November 2016
Status:Active
Country of residence:United Kingdom
Address:Bablake House, Birmingham Road, Coventry, United Kingdom, CV5 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Lloyd Allan Tredell
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Bablake House, Birmingham Road, Coventry, CV5 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.