CLEARWATER CARE (HACKNEY) LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER CARE (HACKNEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084728

Incorporation date

25/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Minton Place, Victoria Street, Windsor SL4 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/07/2024
Registration of charge 050847280021, created on 2024-07-22
dot icon24/07/2024
Registration of charge 050847280020, created on 2024-07-22
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon06/11/2023
Satisfaction of charge 050847280019 in full
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon15/09/2021
Director's details changed for Mr Paul Raymond Lawes on 2021-09-03
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/09/2020
Registration of charge 050847280019, created on 2020-09-17
dot icon08/09/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/08/2020
Register(s) moved to registered office address Minton Place Victoria Street Windsor SL4 1EG
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon19/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon19/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon28/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/03/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon21/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon18/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon18/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon15/11/2018
Satisfaction of charge 050847280018 in full
dot icon15/11/2018
Satisfaction of charge 050847280017 in full
dot icon21/08/2018
Resolutions
dot icon29/04/2018
Termination of appointment of Steven David Travers as a director on 2018-04-20
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon08/01/2018
Appointment of Mr Paul Raymond Lawes as a director on 2018-01-04
dot icon22/11/2017
Resignation of an auditor
dot icon21/11/2017
Director's details changed for Mr John Godden on 2017-11-09
dot icon15/11/2017
Change of details for Clearwater Care (Group) Limited as a person with significant control on 2017-11-09
dot icon15/11/2017
Withdrawal of a person with significant control statement on 2017-11-15
dot icon14/11/2017
Termination of appointment of Martyn Ward as a director on 2017-11-09
dot icon14/11/2017
Termination of appointment of Philip John Arden as a director on 2017-11-09
dot icon14/11/2017
Appointment of Mr Steven David Travers as a director on 2017-11-09
dot icon14/11/2017
Appointment of Mr John Godden as a director on 2017-11-09
dot icon14/11/2017
Appointment of Mr Kenneth James Gribben Hillen as a director on 2017-11-09
dot icon14/11/2017
Registered office address changed from Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England to Minton Place Victoria Street Windsor SL4 1EG on 2017-11-14
dot icon05/09/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Notification of Clearwater Care (Group) Limited as a person with significant control on 2016-09-09
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/03/2017
Satisfaction of charge 14 in full
dot icon22/03/2017
Satisfaction of charge 15 in full
dot icon22/03/2017
Satisfaction of charge 16 in full
dot icon02/03/2017
Registration of charge 050847280017, created on 2017-02-24
dot icon02/03/2017
Registration of charge 050847280018, created on 2017-02-24
dot icon29/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/04/2016
Register inspection address has been changed from C/O Clearwater Care (Hackney) Ltd Riverside House Southend Road Woodford Green Essex IG8 8HQ England to Jonen Building High Road Thornwood Epping Essex CM16 6LP
dot icon26/02/2016
Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 2016-02-26
dot icon04/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon06/09/2014
Auditor's resignation
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Martyn Ward on 2014-03-26
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Registered office address changed from 41 Dover Street London W1S 4NS on 2013-10-01
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon29/10/2012
Duplicate mortgage certificatecharge no:16
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/03/2012
Register inspection address has been changed from C/O Clearwater Care (Hackney) Ltd the Stansted Centre Parsonage Road Takeley Essex CM22 6PU
dot icon16/11/2011
Termination of appointment of Anthony Mclean as a director
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon13/04/2010
Register inspection address has been changed from C/O Clearwater Care (Hackney) Ltd the Stansted Centre Parsonage Road Takeley Essex CM22 6PU
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2009
Termination of appointment of Sneh Vadhwana as a secretary
dot icon20/10/2009
Termination of appointment of Sneh Vadhwana as a director
dot icon20/10/2009
Registered office address changed from 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 2009-10-20
dot icon20/10/2009
Termination of appointment of Udayan Agarwal as a director
dot icon11/09/2009
Director appointed anthony mclean
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon09/09/2009
Resolutions
dot icon09/09/2009
Director appointed martyn paul ward
dot icon09/09/2009
Director appointed philip john arden
dot icon10/08/2009
Return made up to 18/03/09; full list of members; amend
dot icon10/08/2009
Return made up to 18/03/08; full list of members; amend
dot icon10/08/2009
Return made up to 18/03/07; full list of members; amend
dot icon10/08/2009
Return made up to 18/03/06; full list of members; amend
dot icon10/08/2009
Return made up to 18/03/05; full list of members; amend
dot icon07/08/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 18/03/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 2ND floor montrose house 412-416 eastern avenue gants hill essex IG2 6NQ
dot icon10/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon29/04/2008
Full accounts made up to 2007-03-31
dot icon01/04/2008
Return made up to 18/03/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/10/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon01/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon19/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon07/10/2004
Certificate of change of name
dot icon25/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillen, Kenneth James Gribben
Director
09/11/2017 - Present
135
Godden, John Steven
Director
09/11/2017 - Present
96
Lawes, Paul Raymond
Director
04/01/2018 - Present
50

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 CLEARWATER CARE (HACKNEY) LIMITED

CLEARWATER CARE (HACKNEY) LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at Minton Place, Victoria Street, Windsor SL4 1EG. 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 CLEARWATER CARE (HACKNEY) LIMITED?

toggle

CLEARWATER CARE (HACKNEY) LIMITED is currently Active. It was registered on 25/03/2004 .

Where is CLEARWATER CARE (HACKNEY) LIMITED located?

toggle

CLEARWATER CARE (HACKNEY) LIMITED is registered at Minton Place, Victoria Street, Windsor SL4 1EG.

What does CLEARWATER CARE (HACKNEY) LIMITED do?

toggle

CLEARWATER CARE (HACKNEY) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CLEARWATER CARE (HACKNEY) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.