CLARENDON CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CLARENDON CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488210

Incorporation date

05/01/1998

Size

Group

Contacts

Registered address

Registered address

Walton Lodge Walton Pool, Clent, Stourbridge DY9 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon21/10/2025
Satisfaction of charge 034882100011 in full
dot icon21/10/2025
Satisfaction of charge 034882100012 in full
dot icon21/10/2025
Satisfaction of charge 034882100013 in full
dot icon21/10/2025
Satisfaction of charge 034882100014 in full
dot icon21/10/2025
Registration of charge 034882100015, created on 2025-10-20
dot icon21/10/2025
Registration of charge 034882100016, created on 2025-10-20
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon12/01/2023
Director's details changed for Mrs Claire Suzanne James on 2022-04-01
dot icon12/01/2023
Director's details changed for Mrs Claire Suzanne James on 2022-04-01
dot icon12/01/2023
Director's details changed for Mrs Claire Suzanne James on 2022-04-01
dot icon24/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon11/01/2022
Director's details changed for Mrs Christine Elizabeth Potter on 2021-04-01
dot icon10/01/2022
Director's details changed for Mr Huw David James on 2021-04-01
dot icon10/01/2022
Director's details changed for Mrs Claire Suzanne James on 2021-04-01
dot icon30/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon08/01/2021
Change of details for Mr Huw David James as a person with significant control on 2021-01-05
dot icon08/01/2021
Registered office address changed from , the Foresters Walton Pool, Clent, Stourbridge, West Midlands, DY9 9RP to Walton Lodge Walton Pool Clent Stourbridge DY9 9RP on 2021-01-08
dot icon27/07/2020
Appointment of Mrs Christine Elizabeth Potter as a director on 2020-07-20
dot icon11/05/2020
Termination of appointment of Philip Michael Dutton as a director on 2020-05-10
dot icon07/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon20/09/2019
Purchase of own shares.
dot icon19/08/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon03/04/2019
Termination of appointment of Miles Fidlin as a director on 2019-02-15
dot icon03/04/2019
Termination of appointment of Miles Fidlin as a secretary on 2019-02-15
dot icon07/03/2019
Resolutions
dot icon15/02/2019
Change of details for Mr Huw David James as a person with significant control on 2019-02-15
dot icon22/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/10/2018
Appointment of Mr Philip Michael Dutton as a director on 2018-10-19
dot icon28/09/2018
Resolutions
dot icon11/09/2018
Registration of charge 034882100014, created on 2018-08-31
dot icon10/09/2018
Registration of charge 034882100011, created on 2018-08-31
dot icon10/09/2018
Registration of charge 034882100012, created on 2018-08-31
dot icon10/09/2018
Registration of charge 034882100013, created on 2018-08-31
dot icon07/09/2018
Satisfaction of charge 9 in full
dot icon07/09/2018
Satisfaction of charge 8 in full
dot icon07/09/2018
Satisfaction of charge 7 in full
dot icon07/09/2018
Satisfaction of charge 10 in full
dot icon07/09/2018
Satisfaction of charge 6 in full
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/04/2016
Resolutions
dot icon01/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon18/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon02/06/2015
Certificate of change of name
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon15/12/2014
Appointment of Mrs Claire Suzanne James as a director on 2014-12-10
dot icon31/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon31/01/2014
Registered office address changed from , Redwood House, 11 Cherry Hill Road, Barnt Green, Worcestershire, B45 8LL on 2014-01-31
dot icon24/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon22/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon27/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon02/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Glyndwr James as a director
dot icon05/05/2010
Termination of appointment of Claire James as a director
dot icon25/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon23/12/2009
Accounts for a medium company made up to 2009-06-30
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/12/2009
Appointment of Mrs Claire Suzanne James as a director
dot icon08/01/2009
Return made up to 05/01/09; full list of members
dot icon08/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon10/01/2008
Return made up to 05/01/08; full list of members
dot icon21/12/2007
Accounts made up to 2007-06-30
dot icon13/11/2007
Ad 30/09/07--------- £ si 72@1=72 £ ic 2126/2198
dot icon16/03/2007
Accounts for a medium company made up to 2006-06-30
dot icon10/01/2007
Return made up to 05/01/07; full list of members
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon21/02/2006
Return made up to 05/01/06; full list of members
dot icon13/06/2005
Director resigned
dot icon11/05/2005
Particulars of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 05/01/05; full list of members
dot icon24/11/2004
Ad 20/10/04--------- £ si 64@1=64 £ ic 2062/2126
dot icon16/08/2004
Secretary's particulars changed;director's particulars changed
dot icon20/01/2004
Return made up to 05/01/04; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2003-06-30
dot icon07/04/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon27/03/2003
Accounts for a small company made up to 2002-09-30
dot icon10/01/2003
Return made up to 05/01/03; full list of members
dot icon20/11/2002
Director's particulars changed
dot icon20/11/2002
Director's particulars changed
dot icon12/03/2002
Accounts for a small company made up to 2001-09-30
dot icon16/01/2002
Return made up to 05/01/02; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon15/10/2001
Div 01/10/01
dot icon12/10/2001
Ad 05/10/01--------- £ si 62@1=62 £ ic 2000/2062
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon03/07/2001
Total exemption small company accounts made up to 2000-10-03
dot icon12/01/2001
Return made up to 05/01/01; full list of members
dot icon14/11/2000
Ad 03/10/00--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon10/11/2000
Particulars of mortgage/charge
dot icon20/09/2000
Resolutions
dot icon20/09/2000
£ nc 1000/10000 09/09/00
dot icon23/08/2000
Particulars of mortgage/charge
dot icon28/04/2000
Accounts for a small company made up to 1999-09-30
dot icon25/04/2000
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon17/02/2000
Ad 01/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon17/02/2000
New director appointed
dot icon11/01/2000
Return made up to 05/01/00; full list of members
dot icon26/11/1999
Secretary resigned
dot icon05/11/1999
New secretary appointed
dot icon04/11/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Return made up to 05/01/99; full list of members; amend
dot icon09/02/1999
Return made up to 05/01/99; full list of members
dot icon31/05/1998
New director appointed
dot icon17/03/1998
Registered office changed on 17/03/98 from:\12 church street, kidderminster, worcestershire DY10 2AH
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon09/02/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon09/01/1998
Secretary resigned
dot icon05/01/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
1.54M
-
0.00
888.43K
-
2022
86
1.56M
-
0.00
1.01M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Christine Elizabeth
Director
20/07/2020 - Present
-
James, Huw David
Director
05/01/1998 - Present
35
James, Claire Suzanne
Director
10/12/2014 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON CARE GROUP LIMITED

CLARENDON CARE GROUP LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at Walton Lodge Walton Pool, Clent, Stourbridge DY9 9RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON CARE GROUP LIMITED?

toggle

CLARENDON CARE GROUP LIMITED is currently Active. It was registered on 05/01/1998 .

Where is CLARENDON CARE GROUP LIMITED located?

toggle

CLARENDON CARE GROUP LIMITED is registered at Walton Lodge Walton Pool, Clent, Stourbridge DY9 9RP.

What does CLARENDON CARE GROUP LIMITED do?

toggle

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

What is the latest filing for CLARENDON CARE GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-06-30.