Advanced company searchLink opens in new window

CLARITY CARE HOMES LTD

Company number 08483231

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Station House Biddulph Road Congleton Cheshire CW12 3JR to Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS on 6 February 2017
06 Feb 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
06 Feb 2017 TM01 Termination of appointment of Sarah Frances Spence as a director on 6 February 2017
13 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
02 Nov 2016 AP01 Appointment of Mr Stuart Carlton as a director on 2 November 2016
13 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Mrs Sarah Frances Spence on 13 June 2015
26 Feb 2016 TM01 Termination of appointment of Jennie Louise Roden as a director on 24 December 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
06 May 2014 AD01 Registered office address changed from 3Rd Floor Dane Mill Congleton Cheshire CW12 1LA on 6 May 2014
06 May 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
17 Jan 2014 CERTNM Company name changed chilton house day centre LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
17 Jan 2014 CONNOT Change of name notice
12 Jun 2013 MR01 Registration of charge 084832310001
15 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
11 Apr 2013 NEWINC Incorporation