CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP)

Register to unlock more data on OkredoRegister

CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034599

Incorporation date

20/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Waterford House, Erfstadt Court, Wokingham RG40 2YFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2025
Termination of appointment of David Chaffe as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Amanda Jane Broughton as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Ashleigh Pyke as a director on 2025-12-16
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Mrs Catherine Mary Charles as a director on 2025-10-06
dot icon20/10/2025
Termination of appointment of Julie Tattersdill as a director on 2025-08-31
dot icon20/10/2025
Appointment of Mrs Caroline Ann Smith as a director on 2025-03-31
dot icon20/10/2025
Appointment of Miss Ashleigh Pyke as a director on 2025-10-06
dot icon20/10/2025
Appointment of Mrs Claire Rosalind Metcalfe as a secretary on 2025-03-31
dot icon14/01/2025
Termination of appointment of Joseph Davidson as a director on 2024-10-01
dot icon14/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Director's details changed for Mrs Ellie Harrison on 2024-08-14
dot icon06/02/2024
Termination of appointment of Samantha Lola Gibbs as a secretary on 2024-02-05
dot icon06/02/2024
Termination of appointment of Samantha Gibbs as a director on 2024-02-05
dot icon15/12/2023
Register inspection address has been changed from 60 L'avenir Opladen Way Bracknell Berkshire RG12 0AB England to 12 Yalden Close Wokingham Berkshire RG41 1AE
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Appointment of Mrs Julie Tattersdill as a director on 2023-07-02
dot icon26/07/2023
Appointment of Miss Amanda Jane Broughton as a director on 2023-07-02
dot icon26/07/2023
Appointment of Mr Thomas Ormsby as a director on 2023-07-02
dot icon01/05/2023
Termination of appointment of Sheetal Dalal as a director on 2023-03-21
dot icon01/05/2023
Termination of appointment of Timothy Murgatroyd as a director on 2023-03-21
dot icon01/05/2023
Termination of appointment of Phillip Patrick Welby Pearce as a director on 2021-03-21
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon14/12/2022
Register inspection address has been changed from Windy Ridge Bracknell Road Crowthorne Berks RG45 6AR United Kingdom to 60 L'avenir Opladen Way Bracknell Berkshire RG12 0AB
dot icon21/07/2022
Appointment of Mrs Ellie Harrison as a director on 2022-07-04
dot icon21/07/2022
Termination of appointment of Jennie Grieve as a director on 2022-01-21
dot icon21/07/2022
Termination of appointment of James Leggett as a director on 2022-01-21
dot icon17/02/2022
Appointment of Miss Samantha Lola Gibbs as a secretary on 2022-01-21
dot icon17/02/2022
Termination of appointment of Jennie Grieve as a secretary on 2022-01-21
dot icon19/01/2022
Registered office address changed from Upper Room Bradbury Centre Rose Street Wokingham Berkshire RG40 1XS to Waterford House Erfstadt Court Wokingham RG40 2YF on 2022-01-19
dot icon19/01/2022
Appointment of Mr Philip James Peterson as a director on 2022-01-10
dot icon19/01/2022
Termination of appointment of Gemma White as a director on 2022-01-10
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon31/10/2021
Appointment of Ms Gemma White as a director on 2021-10-18
dot icon23/10/2021
Appointment of Ms Samantha Gibbs as a director on 2021-10-18
dot icon27/09/2021
Termination of appointment of Timothy David Holland as a director on 2021-09-13
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon01/12/2020
Director's details changed for Mr Timothy David Holland on 2020-11-27
dot icon01/12/2020
Appointment of Mr Myles Harrison as a director on 2020-11-26
dot icon18/11/2020
Appointment of Mrs Sheetal Dalal as a director on 2020-11-04
dot icon30/10/2020
Appointment of Mr James Leggett as a director on 2020-10-23
dot icon30/10/2020
Termination of appointment of Richard John Dolinski as a director on 2020-10-23
dot icon30/10/2020
Termination of appointment of Jason Nicholas Archer as a director on 2020-10-23
dot icon30/10/2020
Termination of appointment of Lisa Hookway as a director on 2020-10-23
dot icon20/04/2020
Termination of appointment of Alice Kathleen Parry as a director on 2020-04-01
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Appointment of Mr Timothy Murgatroyd as a director on 2019-08-13
dot icon19/09/2019
Appointment of Mr Richard John Dolinski as a director on 2019-08-13
dot icon19/09/2019
Termination of appointment of Jay Dudakia as a director on 2019-08-13
dot icon19/09/2019
Termination of appointment of Johan Louise Baker as a director on 2019-08-13
dot icon25/03/2019
Director's details changed for Ms Alice Kathleen Parry on 2019-03-25
dot icon25/03/2019
Director's details changed for Mrs Lisa Hookway on 2019-03-25
dot icon25/03/2019
Director's details changed for Ms Johan Louise Baker on 2019-03-25
dot icon23/03/2019
Director's details changed for Mr Timothy David Holland on 2019-03-23
dot icon23/03/2019
Appointment of Mr David Chaffe as a director on 2019-03-22
dot icon19/03/2019
Director's details changed for Ms Jennie Grieve on 2019-03-18
dot icon31/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon28/12/2018
Register inspection address has been changed from 3 Rosecroft Way Shinfield Reading RG2 9AP England to Windy Ridge Bracknell Road Crowthorne Berks RG45 6AR
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/11/2018
Termination of appointment of Andy Mitchell as a director on 2018-07-03
dot icon25/01/2018
Micro company accounts made up to 2017-03-31
dot icon25/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/12/2016
Register inspection address has been changed from C/O Roy Mateer 47 Oatlands Road Shinfield Reading RG2 9DN United Kingdom to 3 Rosecroft Way Shinfield Reading RG2 9AP
dot icon03/05/2016
Appointment of Mrs Jennie Grieve as a secretary on 2016-04-12
dot icon03/05/2016
Appointment of Ms Alice Kathleen Parry as a director on 2016-04-12
dot icon03/05/2016
Termination of appointment of Roy Steele Mateer as a director on 2016-04-12
dot icon03/05/2016
Termination of appointment of Roy Steele Mateer as a secretary on 2016-04-12
dot icon11/02/2016
Appointment of Mr Timothy David Holland as a director on 2016-01-19
dot icon11/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2016
Appointment of Mr Andy Mitchell as a director on 2014-07-08
dot icon26/01/2016
Appointment of Mr Dean Paul Corcoran as a director on 2014-07-08
dot icon26/01/2016
Director's details changed for Mr Joseph Davidson on 2016-01-26
dot icon17/12/2015
Annual return made up to 2015-12-17 no member list
dot icon17/12/2015
Termination of appointment of Marlena Barbara O'donnell as a director on 2015-07-07
dot icon17/12/2015
Appointment of Mr Jay Dudakia as a director on 2015-07-07
dot icon17/12/2015
Appointment of Ms Jennie Grieve as a director on 2015-07-07
dot icon26/08/2015
Termination of appointment of Peter Leslie Waite as a director on 2015-07-19
dot icon26/08/2015
Termination of appointment of Suzanne Burbidge as a director on 2015-07-19
dot icon09/01/2015
Annual return made up to 2014-12-20 no member list
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-20 no member list
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Appointment of Mr Jason Nicholas Archer as a director
dot icon18/07/2013
Appointment of Mr Roy Steele Mateer as a director
dot icon18/07/2013
Appointment of Mr Peter Leslie Waite as a director
dot icon15/07/2013
Appointment of Mr Roy Steele Mateer as a director
dot icon14/07/2013
Termination of appointment of Shiuat Chopra as a director
dot icon08/01/2013
Annual return made up to 2012-12-20 no member list
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/07/2012
Appointment of Mr Shiuat Kumar Chopra as a director
dot icon11/07/2012
Appointment of Ms Johan Louise Baker as a director
dot icon11/07/2012
Appointment of Mrs Marlena Barbara O'donnell as a director
dot icon10/07/2012
Appointment of Mr Roy Steele Mateer as a secretary
dot icon10/07/2012
Termination of appointment of Clasp as a secretary
dot icon12/06/2012
Termination of appointment of a director
dot icon12/06/2012
Appointment of Mr Joseph Davidson as a director
dot icon12/06/2012
Termination of appointment of Clasp as a director
dot icon12/06/2012
Termination of appointment of Clasp as a director
dot icon12/06/2012
Termination of appointment of Emma Bacca as a director
dot icon12/06/2012
Termination of appointment of Roy Mateer as a director
dot icon10/02/2012
Annual return made up to 2011-12-20 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of Mrs Lisa Hookway as a director
dot icon08/09/2011
Termination of appointment of Timothy Holland as a director
dot icon08/09/2011
Appointment of Mrs Emma Louise Bacca as a director
dot icon29/12/2010
Annual return made up to 2010-12-20 no member list
dot icon28/12/2010
Termination of appointment of Lisa Hookway as a director
dot icon18/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2010
Appointment of Miss Suzanne Burbidge as a director
dot icon05/08/2010
Appointment of Mr Timothy David Holland as a director
dot icon05/08/2010
Appointment of Mrs Lisa Suzanne Hookway as a director
dot icon05/08/2010
Appointment of Mr Phillip Patrick Welby Pearce as a director
dot icon05/08/2010
Appointment of Clasp as a director
dot icon05/08/2010
Appointment of Clasp as a director
dot icon04/08/2010
Appointment of Mr Steven James Allen as a director
dot icon04/08/2010
Termination of appointment of Walter Taylor as a director
dot icon04/08/2010
Termination of appointment of Peter Waite as a director
dot icon04/08/2010
Termination of appointment of David Chaffe as a director
dot icon04/08/2010
Termination of appointment of Frances Brewer as a director
dot icon26/07/2010
Appointment of Clasp as a secretary
dot icon25/07/2010
Termination of appointment of Adrienne Gilling as a secretary
dot icon25/07/2010
Register inspection address has been changed from C/O Wbes 52 Reading Road Wokingham Berkshire RG41 1EH United Kingdom
dot icon11/01/2010
Annual return made up to 2009-12-20 no member list
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Director's details changed for Mr Walter Taylor on 2010-01-04
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Mr Roy Mateer on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Mrs Adrienne Gilling on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr David Chaffe on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Peter Waite on 2010-01-04
dot icon04/01/2010
Director's details changed for Miss Frances Mary Brewer on 2010-01-04
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed mr roy mateer
dot icon25/09/2009
Appointment terminated director louise goldsmith
dot icon19/01/2009
Director appointed mr peter waite
dot icon19/01/2009
Location of register of members
dot icon12/01/2009
Annual return made up to 20/12/08
dot icon22/12/2008
Director appointed miss frances mary brewer
dot icon22/12/2008
Director appointed mrs louise anne goldsmith
dot icon22/12/2008
Director appointed mr david john chaffe
dot icon22/12/2008
Appointment terminated director julie white
dot icon22/12/2008
Director appointed mr walter taylor
dot icon22/12/2008
Secretary's change of particulars / adrienne gilling / 22/12/2008
dot icon22/12/2008
Location of register of members
dot icon22/12/2008
Registered office changed on 22/12/2008 from croft cottage the street frensham farnham surrey GU10 3DZ
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Annual return made up to 20/12/07
dot icon20/12/2006
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
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
21.78K
-
0.00
-
-
2022
7
29.02K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Eleanor
Director
04/07/2022 - Present
-
Harrison, Myles
Director
26/11/2020 - Present
-
Davidson, Joseph
Director
29/05/2012 - 01/10/2024
-
Pyke, Ashleigh
Director
06/10/2025 - 16/12/2025
-
Chaffe, David
Director
22/03/2019 - 16/12/2025
1

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 CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP)

CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP) is an(a) Active company incorporated on 20/12/2006 with the registered office located at Waterford House, Erfstadt Court, Wokingham RG40 2YF. There are currently 9 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 CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP)?

toggle

CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP) is currently Active. It was registered on 20/12/2006 .

Where is CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP) located?

toggle

CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP) is registered at Waterford House, Erfstadt Court, Wokingham RG40 2YF.

What does CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP) do?

toggle

CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLASP (CARING, LISTENING AND SUPPORTING PARTNERSHIP)?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-12 with no updates.