CLARKECARE LIMITED

Register to unlock more data on OkredoRegister

CLARKECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08676180

Incorporation date

04/09/2013

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Monks Walk, Abbey Business Park, Farnham GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2013)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon10/02/2024
Application to strike the company off the register
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20
dot icon30/10/2023
Appointment of Mr Cameron Young as a director on 2023-09-20
dot icon17/08/2023
Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22
dot icon17/08/2023
Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03
dot icon17/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Andrew Malcolm Joseph Needham as a director on 2022-08-17
dot icon25/08/2022
Termination of appointment of John Patrick Cahill as a director on 2022-08-17
dot icon25/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/09/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21
dot icon19/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon18/03/2021
Previous accounting period extended from 2020-03-22 to 2020-03-31
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon10/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-06
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon14/07/2020
Termination of appointment of Sian Lynne Hammer as a director on 2020-07-14
dot icon09/06/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-22
dot icon19/11/2019
Previous accounting period shortened from 2020-03-31 to 2019-03-22
dot icon19/09/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon19/09/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2019-09-19
dot icon19/09/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-09-19
dot icon03/09/2019
Confirmation statement made on 2019-07-25 with updates
dot icon11/04/2019
Cessation of Simon Curtis as a person with significant control on 2019-03-22
dot icon11/04/2019
Notification of Berkeley Home Health Limited as a person with significant control on 2019-03-22
dot icon11/04/2019
Termination of appointment of Simon Curtis as a director on 2019-03-22
dot icon11/04/2019
Cessation of Lorraine Clarke as a person with significant control on 2019-03-22
dot icon11/04/2019
Appointment of Miss Nicola Ward as a director on 2019-03-22
dot icon11/04/2019
Appointment of Mr Stephen Martin Booty as a director on 2019-03-22
dot icon11/04/2019
Registered office address changed from The Lilly Suite Nowton Court Village Nowton Road Bury St Edmunds Suffolk IP29 5LU to Unit 5 Monks Walk Abbey Business Park Farnham GU9 8HT on 2019-04-11
dot icon11/04/2019
Termination of appointment of Lorraine Clarke as a director on 2019-03-22
dot icon10/01/2019
Micro company accounts made up to 2018-09-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-09-30
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/07/2016
Director's details changed for Mr Simon Curtis on 2016-07-25
dot icon25/07/2016
Director's details changed for Miss Lorraine Clarke on 2016-07-25
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Registered office address changed from , Ask House 2 Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB to The Lilly Suite Nowton Court Village Nowton Road Bury St Edmunds Suffolk IP29 5LU on 2016-02-09
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Simon Curtis on 2014-09-04
dot icon04/09/2014
Director's details changed for Miss Lorraine Clarke on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Simon Curtis on 2014-09-04
dot icon04/09/2014
Director's details changed for Miss Lorraine Clarke on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Simon Curtis on 2014-09-04
dot icon12/02/2014
Registered office address changed from , Ask House 2 Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB, England on 2014-02-12
dot icon07/02/2014
Registered office address changed from , 1 Twentypence Road, Cottenham, Cambridge, Cambridgeshire, CB24 8SP on 2014-02-07
dot icon04/02/2014
Registered office address changed from , 19 Sheerwater Close, Bury St. Edmunds, IP32 7HR, England on 2014-02-04
dot icon04/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
22/03/2019 - 21/09/2021
330
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Clarke, Stephen Paul
Director
21/09/2021 - 22/06/2023
24
Kanakis, Mark Mercury Lucas
Director
03/07/2023 - 28/02/2024
21
Young, Cameron
Director
20/09/2023 - Present
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKECARE LIMITED

CLARKECARE LIMITED is an(a) Dissolved company incorporated on 04/09/2013 with the registered office located at Unit 5 Monks Walk, Abbey Business Park, Farnham GU9 8HT. 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 CLARKECARE LIMITED?

toggle

CLARKECARE LIMITED is currently Dissolved. It was registered on 04/09/2013 and dissolved on 07/05/2024.

Where is CLARKECARE LIMITED located?

toggle

CLARKECARE LIMITED is registered at Unit 5 Monks Walk, Abbey Business Park, Farnham GU9 8HT.

What does CLARKECARE LIMITED do?

toggle

CLARKECARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CLARKECARE LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.