CL CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CL CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09903129

Incorporation date

04/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Swampton House, St. Mary Bourne, Andover SP11 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Termination of appointment of Alan Charles Jebson as a director on 2023-06-08
dot icon13/03/2023
Micro company accounts made up to 2021-09-29
dot icon13/02/2023
Registered office address changed from Sweeps Ditch 44a Gresham Road Staines upon Thame TW18 2AN United Kingdom to Swampton House St. Mary Bourne Andover SP11 6AR on 2023-02-14
dot icon05/02/2023
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2023-02-06
dot icon16/12/2022
Termination of appointment of Margarita O'malley as a director on 2022-11-08
dot icon07/12/2022
Termination of appointment of Frederick John Sinclair-Brown as a director on 2022-11-08
dot icon30/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon27/05/2022
Termination of appointment of Peter Andrew Stamps as a director on 2022-04-11
dot icon27/05/2022
Appointment of Margarita O'malley as a director on 2022-05-01
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon11/02/2022
Director's details changed for Mr Alan Charles Jebson on 2022-02-04
dot icon08/10/2021
Termination of appointment of Churchlake Holdings Limited as a director on 2021-10-07
dot icon07/10/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon07/10/2021
Appointment of Mr Alan Charles Jebson as a director on 2021-09-01
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/02/2021
Director's details changed for Mr Frederick John Sinclair-Brown on 2021-02-17
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/02/2021
Appointment of Mr Frederick John Sinclair-Brown as a director on 2021-02-02
dot icon12/02/2021
Appointment of Mr Peter Andrew Stamps as a director on 2021-02-02
dot icon12/02/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-02-02
dot icon12/02/2021
Resolutions
dot icon11/02/2021
Appointment of Churchlake Holdings Limited as a director on 2021-02-02
dot icon11/02/2021
Appointment of Bruce Wallace Associates Limited as a secretary on 2021-02-02
dot icon11/02/2021
Notification of Churchlake Holdings Limited as a person with significant control on 2021-02-02
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon11/02/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-02-02
dot icon11/02/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sweeps Ditch 44a Gresham Road Staines upon Thame TW18 2AN on 2021-02-11
dot icon20/01/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-01-11
dot icon20/01/2021
Appointment of Mr Bryan Thornton as a director on 2021-01-11
dot icon20/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-01-11
dot icon11/01/2021
Cessation of Peter Valaitis as a person with significant control on 2020-12-07
dot icon07/12/2020
Termination of appointment of Peter Anthony Valaitis as a director on 2020-12-07
dot icon07/12/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-12-07
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon04/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jebson, Alan Charles
Director
01/09/2021 - 08/06/2023
50
O'malley, Margarita
Director
01/05/2022 - 08/11/2022
43
BRUCE WALLACE ASSOCIATES LIMITED
Corporate Secretary
01/02/2021 - 05/02/2023
12
Sinclair Brown, Frederick John
Director
02/02/2021 - 08/11/2022
75

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CL CARE SERVICES LIMITED

CL CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 04/12/2015 with the registered office located at Swampton House, St. Mary Bourne, Andover SP11 6AR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CL CARE SERVICES LIMITED?

toggle

CL CARE SERVICES LIMITED is currently Dissolved. It was registered on 04/12/2015 and dissolved on 14/11/2023.

Where is CL CARE SERVICES LIMITED located?

toggle

CL CARE SERVICES LIMITED is registered at Swampton House, St. Mary Bourne, Andover SP11 6AR.

What does CL CARE SERVICES LIMITED do?

toggle

CL CARE SERVICES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CL CARE SERVICES LIMITED have?

toggle

CL CARE SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for CL CARE SERVICES LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.