UKBizDB.co.uk

CLEEVE HOUSE CARE LIMITED

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

This company is commonly known as Cleeve House Care Limited. The company was founded 16 years ago and was given the registration number 06349617. The firm's registered office is in ESSEX. You can find them at 10 Towerfield Road, Shoeburyness, Essex, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CLEEVE HOUSE CARE LIMITED
Company Number:06349617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Essex, SS3 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Towerfield Road, Shoeburyness, Essex, SS3 9QE

Secretary15 February 2018Active
10 Towerfield Road, Shoeburyness, Essex, SS3 9QE

Director06 July 2023Active
4 Earls Road, Tunbridge Wells, TN4 8EA

Director21 August 2007Active
4 Manor Crescent, Hornchurch, England, RM11 2EH

Director01 March 2016Active
Towngate House, 116-118 Towngate, Leyland, PR25 2LQ

Corporate Secretary21 August 2007Active
35, Townhead Street, Sheffield, United Kingdom, S1 2EB

Corporate Secretary21 August 2007Active
Towngate House, 116-118 Towngate, Leyland, PR25 2LQ

Corporate Director21 August 2007Active

People with Significant Control

Cleeve Millwood Limited
Notified on:17 April 2020
Status:Active
Country of residence:United Kingdom
Address:Old Tiles, Catts Hill, Mark Cross, United Kingdom, TN6 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren John Mills
Notified on:11 March 2020
Status:Active
Date of birth:July 1969
Nationality:British
Address:10 Towerfield Road, Essex, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dionne Vi-Louise Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Earls Road, Tunbridge Wells, United Kingdom, TN4 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence John Ringwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:4 Manor Crescent, Hornchurch, England, RM11 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-19Officers

Appoint person secretary company with name date.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.