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)
19 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,666,667
19 Aug 2015 CH01 Director's details changed for Mr Martyn Ward on 15 December 2014
13 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
06 Sep 2014 AUD Auditor's resignation
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,666,667
03 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
01 Oct 2013 AD01 Registered office address changed from 41 Dover Street London W1S 4NS on 1 October 2013
12 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,666,667
12 Aug 2013 CH01 Director's details changed for Mr Martyn Ward on 4 July 2013
01 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
28 Mar 2012 AD02 Register inspection address has been changed from The Stansted Centre Parsonage Road Takeley Essex CM22 6PU England
28 Mar 2012 AD03 Register(s) moved to registered inspection location
16 Nov 2011 TM01 Termination of appointment of Anthony Mclean as a director
22 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
04 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
13 Aug 2010 AD02 Register inspection address has been changed
27 Jul 2010 CH01 Director's details changed for David Jeremy Menton on 21 July 2010
20 Sep 2009 288b Appointment terminate, director and secretary travers smith secretaries LIMITED logged form
16 Sep 2009 288b Appointment terminated director ruth bracken
16 Sep 2009 288b Appointment terminated director travers smith LIMITED
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Sep 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010