(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD04) Registers new location: Minton Place Victoria Street Windsor SL4 1EG.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Apr 2018
filed on: 29th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Jan 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Nov 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Nov 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England on Tue, 14th Nov 2017 to Minton Place Victoria Street Windsor SL4 1EG
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Nov 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(15 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Clearwater Care (Group) Limited Riverside House Southend Road Woodford Green Essex IG8 8HQ England at an unknown date to Jonen Building High Road Thornwood Epping Essex CM16 6LP
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Riverside House Southend Road Woodford Green Essex IG8 8HQ on Fri, 26th Feb 2016 to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, September 2014
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 10000.00 GBP
capital
|
|
(CH01) On Wed, 26th Mar 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Tue, 1st Oct 2013. Old Address: 41 Dover Street London W1S 4NS
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(13 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Clearwater Care (Group) Limited the Stansted Centre Parsonage Road Takeley Essex CM22 6PU England
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Nov 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(15 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Mar 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 20th Oct 2009. Old Address: 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom
filed on: 20th, October 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 20th Oct 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th Sep 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th Sep 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th Sep 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, September 2009
| resolution
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to Wed, 1st Apr 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/03/2009 from 2ND floor montrose house 412-416 eastern avenue gants hill essex IG2 6NQ
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Mar 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Tue, 1st Apr 2008 with complete member list
filed on: 1st, April 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 28th Mar 2007 with complete member list
filed on: 28th, March 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 28th Mar 2007 with complete member list
filed on: 28th, March 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2006
filed on: 3rd, February 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2006
filed on: 3rd, February 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Wed, 22nd Mar 2006 with complete member list
filed on: 22nd, March 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 22nd Mar 2006 with complete member list
filed on: 22nd, March 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Tue, 22nd Mar 2005 with complete member list
filed on: 22nd, March 2005
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Tue, 22nd Mar 2005 with complete member list
filed on: 22nd, March 2005
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2004
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2004
| incorporation
|
Free Download
(22 pages)
|