CLAREWOOD CARE LTD

Register to unlock more data on OkredoRegister

CLAREWOOD CARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09456293

Incorporation date

24/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2015)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-31
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-10-31
dot icon03/01/2024
Liquidators' statement of receipts and payments to 2023-10-31
dot icon11/11/2022
Resolutions
dot icon08/11/2022
Statement of affairs
dot icon08/11/2022
Appointment of a voluntary liquidator
dot icon08/11/2022
Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2022-11-08
dot icon25/07/2022
Termination of appointment of Pavlos Savvides as a director on 2022-07-22
dot icon24/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Change of details for Anireta Ltd as a person with significant control on 2021-08-23
dot icon26/08/2021
Director's details changed for Mr Pavlos Savvides on 2021-08-23
dot icon26/08/2021
Registered office address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26
dot icon07/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Second filing of Confirmation Statement dated 2020-02-24
dot icon27/07/2020
Appointment of Mr Pavlos Savvides as a director on 2020-03-09
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-02-24 with updates
dot icon13/11/2018
Cessation of Fiona Elizabeth Ryder as a person with significant control on 2018-10-01
dot icon13/11/2018
Cessation of John Lawrie Browning as a person with significant control on 2018-10-01
dot icon13/11/2018
Notification of Anireta Ltd as a person with significant control on 2018-10-01
dot icon03/10/2018
Registered office address changed from C/O Maxwell & Co Suite 13 the Granary Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB England to Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 2018-10-03
dot icon02/10/2018
Termination of appointment of Fiona Elizabeth Ryder as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of John Lawrie Browning as a director on 2018-10-01
dot icon02/10/2018
Appointment of Ms Aikaterini Papamichalaki as a director on 2018-10-01
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/03/2017
Statement of capital following an allotment of shares on 2016-04-01
dot icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon21/03/2016
Registered office address changed from Suite 13 the Granary, 1 Waverley Lane Farnham GU9 8BB United Kingdom to C/O Maxwell & Co Suite 13 the Granary Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB on 2016-03-21
dot icon21/12/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon30/11/2015
Certificate of change of name
dot icon06/03/2015
Termination of appointment of Barbara Kahan as a director on 2015-02-24
dot icon02/03/2015
Termination of appointment of Barbara Kahan as a director on 2015-02-24
dot icon02/03/2015
Appointment of Mr John Lawrie Browning as a director on 2015-02-24
dot icon02/03/2015
Appointment of Ms Fiona Elizabeth Ryder as a director on 2015-02-24
dot icon24/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
24/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savvides, Pavlos
Director
09/03/2020 - 22/07/2022
24
Papamichalaki, Aikaterini
Director
01/10/2018 - Present
8

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CLAREWOOD CARE LTD

CLAREWOOD CARE LTD is an(a) Liquidation company incorporated on 24/02/2015 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREWOOD CARE LTD?

toggle

CLAREWOOD CARE LTD is currently Liquidation. It was registered on 24/02/2015 .

Where is CLAREWOOD CARE LTD located?

toggle

CLAREWOOD CARE LTD is registered at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does CLAREWOOD CARE LTD do?

toggle

CLAREWOOD CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLAREWOOD CARE LTD?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-31.