CLEARWATER SPECIALIST CARE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER SPECIALIST CARE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06983906

Incorporation date

06/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Minton Place, Victoria Street, Windsor SL4 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon24/07/2024
Registration of charge 069839060003, created on 2024-07-22
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon15/09/2021
Director's details changed for Mr Paul Raymond Lawes on 2021-09-03
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon10/08/2020
Register(s) moved to registered office address Minton Place Victoria Street Windsor SL4 1EG
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-06 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 069839060002 in full
dot icon21/08/2018
Resolutions
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon11/05/2018
Termination of appointment of Steven David Travers as a director on 2018-04-20
dot icon29/04/2018
Termination of appointment of Steven David Travers as a director on 2018-04-20
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 Specialist Care Group Limited as a person with significant control on 2017-11-09
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 David Jeremy Menton 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
Termination of appointment of Philip Simon Shapiro 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 icon06/09/2017
Full accounts made up to 2017-03-31
dot icon19/08/2017
Satisfaction of charge 1 in full
dot icon10/08/2017
Notification of Clearwater Specialist Care Group Limited as a person with significant control on 2017-08-09
dot icon10/08/2017
Withdrawal of a person with significant control statement on 2017-08-10
dot icon09/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon02/03/2017
Registration of charge 069839060002, created on 2017-02-24
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon10/08/2016
Register inspection address has been changed from C/O Clearwater Care 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
Full accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr Martyn Ward on 2014-12-15
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon06/09/2014
Auditor's resignation
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
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 icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mr Martyn Ward on 2013-07-04
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon18/09/2012
Register inspection address has been changed from C/O Clearwater Care the Stansted Centre Parsonage Road Takeley Essex CM22 6PU England
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 icon25/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Register inspection address has been changed
dot icon27/07/2010
Director's details changed for David Jeremy Menton on 2010-07-21
dot icon20/09/2009
Appointment terminate, director and secretary travers smith secretaries LIMITED logged form
dot icon16/09/2009
Appointment terminated director ruth bracken
dot icon16/09/2009
Appointment terminated director travers smith LIMITED
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon09/09/2009
Ad 08/09/09\gbp si 1666665@1=1666665\gbp ic 2/1666667\
dot icon09/09/2009
Resolutions
dot icon09/09/2009
Gbp nc 1000/1666667\07/09/09
dot icon09/09/2009
Director appointed martyn paul ward
dot icon09/09/2009
Director appointed philip john arden
dot icon09/09/2009
Director appointed anthony mclean
dot icon09/09/2009
Director appointed david jeremy menton
dot icon09/09/2009
Director appointed philip simon shapiro
dot icon04/09/2009
Registered office changed on 04/09/2009 from 10 snow hill london EC1A 2AL
dot icon03/09/2009
Memorandum and Articles of Association
dot icon02/09/2009
Certificate of change of name
dot icon06/08/2009
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
06/08/2026
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)
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

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 SPECIALIST CARE PARTNERS LIMITED

CLEARWATER SPECIALIST CARE PARTNERS LIMITED is an(a) Active company incorporated on 06/08/2009 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 SPECIALIST CARE PARTNERS LIMITED?

toggle

CLEARWATER SPECIALIST CARE PARTNERS LIMITED is currently Active. It was registered on 06/08/2009 .

Where is CLEARWATER SPECIALIST CARE PARTNERS LIMITED located?

toggle

CLEARWATER SPECIALIST CARE PARTNERS LIMITED is registered at Minton Place, Victoria Street, Windsor SL4 1EG.

What does CLEARWATER SPECIALIST CARE PARTNERS LIMITED do?

toggle

CLEARWATER SPECIALIST CARE PARTNERS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CLEARWATER SPECIALIST CARE PARTNERS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.