This company is commonly known as Clearwater Specialist Care Enterprise Limited. The company was founded 14 years ago and was given the registration number 06983931. The firm's registered office is in WINDSOR. You can find them at Minton Place, Victoria Street, Windsor, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 06983931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Place, Victoria Street, Windsor, England, SL4 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 09 November 2017 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 09 November 2017 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 04 January 2018 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Corporate Secretary | 06 August 2009 | Active |
99 Hodford Road, London, NW11 8EH | Director | 03 September 2009 | Active |
19 Weald Close, Brentwood, CM14 4QU | Director | 06 August 2009 | Active |
Woodlands, Cage End, Hatfield Broad Oak, Bishops Stortford, CM22 7HP | Director | 02 September 2009 | Active |
4, Spencer Drive, London, N2 0QX | Director | 02 September 2009 | Active |
1, Steeles Mews North, London, NW3 4RJ | Director | 02 September 2009 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 09 November 2017 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Director | 06 August 2009 | Active |
27 Old Glouchester Street, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 September 2009 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Corporate Director | 06 August 2009 | Active |
Clearwater Specialist Care Partners Limited | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Minton Place, Victoria Street, Windsor, England, SL4 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Address | Move registers to registered office company with new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-03-21 | Accounts | Legacy. | Download |
2019-03-18 | Other | Legacy. | Download |
2019-03-18 | Other | Legacy. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Resolution | Resolution. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-04-29 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Auditors | Auditors resignation limited company. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.