CLEARWATER SPECIALIST CARE GROUP LIMITED
Company number 06983881
- Company Overview for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- Filing history for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- People for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- Charges for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- More for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | PSC05 | Change of details for Salutem Lb Bidco Ii Limited as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Synova Capital General Partner 3 Limited as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC02 | Notification of Salutem Lb Bidco Ii Limited as a person with significant control on 9 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Martyn Ward as a director on 9 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Philip Simon Shapiro as a director on 9 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Philip John Arden as a director on 9 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of David Jeremy Menton as a director on 9 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Steven David Travers as a director on 9 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr John Godden as a director on 9 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Kenneth James Gribben Hillen as a director on 9 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England to Minton Place Victoria Street Windsor SL4 1EG on 14 November 2017 | |
26 Sep 2017 | PSC02 | Notification of Synova Capital General Partner 3 Limited as a person with significant control on 6 April 2016 | |
26 Sep 2017 | PSC07 | Cessation of Synova Capital 1 Lp as a person with significant control on 9 August 2017 | |
12 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
10 Aug 2017 | PSC02 | Notification of Synova Capital 1 Lp as a person with significant control on 9 August 2017 | |
10 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
02 Mar 2017 | MR01 | Registration of charge 069838810003, created on 24 February 2017 | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
10 Aug 2016 | AD02 | Register inspection address has been changed from C/O Clearwater Care Riverside House Woodford Trading Estate, Southend Road Woodford Green Essex IG8 8HQ England to Jonen Building High Road Thornwood Epping Essex CM16 6LP | |
26 Feb 2016 | AD01 | Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016 | |
04 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 |