Advanced company searchLink opens in new window

CLARKECARE LIMITED

Company number 08676180

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)
16 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
16 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
22 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
22 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
18 Mar 2021 AA01 Previous accounting period extended from 22 March 2020 to 31 March 2020
08 Sep 2020 AP01 Appointment of Mr Gregory Leslie Minns as a director on 7 September 2020
10 Aug 2020 TM01 Termination of appointment of Ilona Joanna Bartyzel as a director on 6 August 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
14 Jul 2020 TM01 Termination of appointment of Sian Lynne Hammer as a director on 14 July 2020
09 Jun 2020 AP01 Appointment of Mr Nicholas John Yarrow as a director on 8 June 2020
26 Nov 2019 AA Total exemption full accounts made up to 22 March 2019
19 Nov 2019 AA01 Previous accounting period shortened from 31 March 2020 to 22 March 2019
19 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
19 Sep 2019 AP01 Appointment of Mrs Sian Lynne Hammer as a director on 19 September 2019
19 Sep 2019 AP01 Appointment of Miss Ilona Joanna Bartyzel as a director on 19 September 2019
03 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with updates
11 Apr 2019 PSC07 Cessation of Simon Curtis as a person with significant control on 22 March 2019
11 Apr 2019 PSC02 Notification of Berkeley Home Health Limited as a person with significant control on 22 March 2019
11 Apr 2019 TM01 Termination of appointment of Simon Curtis as a director on 22 March 2019
11 Apr 2019 PSC07 Cessation of Lorraine Clarke as a person with significant control on 22 March 2019
11 Apr 2019 AP01 Appointment of Miss Nicola Ward as a director on 22 March 2019
11 Apr 2019 AP01 Appointment of Mr Stephen Martin Booty as a director on 22 March 2019
11 Apr 2019 AD01 Registered office address changed from The Lilly Suite Nowton Court Village Nowton Road Bury St Edmunds Suffolk IP29 5LU to Unit 5 Monks Walk Abbey Business Park Farnham GU9 8HT on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Lorraine Clarke as a director on 22 March 2019
10 Jan 2019 AA Micro company accounts made up to 30 September 2018