CLARENDON CARE HOME LTD

Register to unlock more data on OkredoRegister

CLARENDON CARE HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528070

Incorporation date

06/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Onslow Road, Southsea PO5 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon01/12/2025
Micro company accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-09-30
dot icon21/09/2023
Registered office address changed from 64/66 Clarendon Road Southsea PO5 2JZ England to 9 Onslow Road Southsea PO5 2NH on 2023-09-21
dot icon21/09/2023
Director's details changed for Mrs Tukta Small on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Tukta Small on 2023-09-21
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon17/09/2023
Change of details for Mr Gary Michael Small as a person with significant control on 2023-09-17
dot icon17/09/2023
Director's details changed for Mr Garry Michael Small on 2023-09-17
dot icon10/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon26/08/2021
Registered office address changed from 9 Onslow Road Southsea PO5 2NH England to 64/66 Clarendon Road Southsea PO5 2JZ on 2021-08-26
dot icon27/05/2021
Registered office address changed from 65 Granada Road Southsea Hampshire PO4 0RQ to 9 Onslow Road Southsea PO5 2NH on 2021-05-27
dot icon25/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Change of details for Mr Gary Michael Small as a person with significant control on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-09-06 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon18/03/2019
Termination of appointment of Natasha May Small as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Alicia Anne Small as a director on 2019-03-15
dot icon15/11/2018
Resolutions
dot icon06/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon21/05/2018
Appointment of Miss Natasha May Small as a director on 2018-05-21
dot icon21/05/2018
Appointment of Miss Alicia Anne Small as a director on 2018-05-21
dot icon21/05/2018
Appointment of Mrs Tukta Small as a director on 2018-05-21
dot icon02/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/10/2012
Director's details changed for Garry Michael Small on 2012-04-18
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon13/09/2010
Director's details changed for Garry Michael Small on 2010-09-06
dot icon29/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Return made up to 06/09/09; full list of members
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 06/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 06/09/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 06/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 06/09/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 06/09/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/08/2004
Registered office changed on 12/08/04 from: 33 kingston crescent portsmouth hampshire PO2 8AA
dot icon10/09/2003
Return made up to 06/09/03; full list of members
dot icon10/09/2003
Ad 23/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon08/10/2002
Registered office changed on 08/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
New director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon06/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-34 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
305.91K
-
0.00
243.13K
-
2022
34
386.70K
-
0.00
446.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Small, Garry Michael
Director
23/09/2002 - Present
1
Small, Tukta
Director
21/05/2018 - Present
-
Small, Tukta
Secretary
23/09/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON CARE HOME LTD

CLARENDON CARE HOME LTD is an(a) Active company incorporated on 06/09/2002 with the registered office located at 9 Onslow Road, Southsea PO5 2NH. 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 HOME LTD?

toggle

CLARENDON CARE HOME LTD is currently Active. It was registered on 06/09/2002 .

Where is CLARENDON CARE HOME LTD located?

toggle

CLARENDON CARE HOME LTD is registered at 9 Onslow Road, Southsea PO5 2NH.

What does CLARENDON CARE HOME LTD do?

toggle

CLARENDON CARE HOME LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLARENDON CARE HOME LTD?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-09-30.