Advanced company searchLink opens in new window

CLEARWATER SPECIALIST CARE GROUP LIMITED

Company number 06983881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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