CLEVEDEN CARE LIMITED

Register to unlock more data on OkredoRegister

CLEVEDEN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02817448

Incorporation date

13/05/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O RRS DEPARTMENT S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1993)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-13
dot icon26/06/2025
Registered office address changed from C/O Rrs Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-06-26
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-02-13
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Removal of liquidator by court order
dot icon21/03/2024
Resolutions
dot icon01/03/2024
Statement of affairs
dot icon01/03/2024
Appointment of a voluntary liquidator
dot icon01/03/2024
Registered office address changed from Teesdale Lodge Nursing Home Radcliffe Crescent ,Thornaby Stockton-on-Tees TS17 6BS England to C/O Rrs Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-03-01
dot icon19/10/2023
Registered office address changed from Brentmead House Britannia Road London N12 9RU England to Teesdale Lodge Nursing Home Radcliffe Crescent ,Thornaby Stockton-on-Tees TS17 6BS on 2023-10-19
dot icon30/09/2023
Compulsory strike-off action has been suspended
dot icon13/09/2023
Change of details for Mr Stuart Anthony Gibbons as a person with significant control on 2023-08-01
dot icon13/09/2023
Registered office address changed from Teesdale Lodge Nursing Home Radcliffe Crescent Thornaby Stockton-on-Tees TS17 6BS England to Brentmead House Britannia Road London N12 9RU on 2023-09-13
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Registered office address changed from , C/O Hga 325-331 High Road, Ilford, IG1 1NR, England to Teesdale Lodge Nursing Home Radcliffe Crescent Thornaby Stockton-on-Tees TS17 6BS on 2023-04-20
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon23/11/2021
Registration of charge 028174480004, created on 2021-11-04
dot icon05/10/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon15/09/2021
Cessation of Richard Chamberlain as a person with significant control on 2021-08-01
dot icon15/09/2021
Notification of Stuart Anthony Gibbons as a person with significant control on 2021-08-01
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon15/09/2021
Termination of appointment of Terrence Chamberlain as a director on 2021-08-01
dot icon15/09/2021
Cessation of Janet Theresa Gibbons as a person with significant control on 2021-08-01
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
-
dot icon09/09/2021
Part Rectified The form TM01 was removed from the public register on 15/12/2023 as it was invalid or ineffective
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Appointment of Mr Stuart Antony Gibbons as a director on 2021-04-24
dot icon24/06/2021
Termination of appointment of Janet Theresa Gibbons as a director on 2021-04-24
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/03/2021
Notice of removal of a director
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon15/11/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon06/11/2020
Appointment of Ms Janet Theresa Gibbons as a director on 2020-11-06
dot icon06/11/2020
-
dot icon06/11/2020
Rectified The form TM01 was removed from the public register on 15/12/2023 as it was invalid or ineffective
dot icon25/03/2020
Termination of appointment of Gavin Lloyd Spencer as a director on 2019-07-21
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon09/03/2020
Termination of appointment of Stuart Gibbons as a director on 2020-03-01
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/06/2019
Notice of removal of a director
dot icon17/06/2019
Registered office address changed from , Cleadon Tower, Cleadon, Tyne and Wear, SR6 7PG to Teesdale Lodge Nursing Home Radcliffe Crescent Thornaby Stockton-on-Tees TS17 6BS on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Terrence Chamberlain on 2019-06-12
dot icon17/06/2019
Notification of Janet Theresa Gibbons as a person with significant control on 2019-06-12
dot icon17/06/2019
Notification of Richard Chamberlain as a person with significant control on 2019-06-12
dot icon17/06/2019
Cessation of Keith Turnbull as a person with significant control on 2019-06-12
dot icon17/06/2019
Cessation of Gavin Lloyd Spencer as a person with significant control on 2019-06-12
dot icon17/06/2019
Termination of appointment of Keith Burn Turnbull as a secretary on 2019-06-12
dot icon17/06/2019
Termination of appointment of Keith Burn Turnbull as a director on 2019-06-12
dot icon17/06/2019
Appointment of Mr Terrence Chamberlain as a director on 2019-06-12
dot icon17/06/2019
Appointment of Mr Stuart Gibbons as a director on 2019-06-12
dot icon17/06/2019
Satisfaction of charge 1 in full
dot icon17/06/2019
Satisfaction of charge 2 in full
dot icon17/06/2019
Satisfaction of charge 3 in full
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Mr. Keith Burn Turnbull on 2010-04-15
dot icon13/05/2010
Director's details changed for Mr. Keith Burn Turnbull on 2010-04-15
dot icon13/05/2010
Director's details changed for Mr. Gavin Lloyd Spencer on 2010-04-15
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 13/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon14/05/2007
Return made up to 13/05/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/05/2006
Return made up to 13/05/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/05/2005
Return made up to 13/05/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/05/2004
Return made up to 13/05/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/05/2003
Return made up to 13/05/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/05/2002
Return made up to 13/05/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/05/2001
Return made up to 13/05/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon22/05/2000
Return made up to 13/05/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-06-30
dot icon16/05/1999
Return made up to 13/05/99; no change of members
dot icon11/05/1999
Accounts for a small company made up to 1998-06-30
dot icon26/06/1998
Return made up to 13/05/98; full list of members
dot icon11/12/1997
Accounts for a small company made up to 1997-06-30
dot icon09/06/1997
Return made up to 13/05/97; no change of members
dot icon19/01/1997
Director resigned
dot icon14/10/1996
Accounts for a small company made up to 1996-06-30
dot icon08/05/1996
Return made up to 13/05/96; no change of members
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon12/06/1995
Return made up to 13/05/95; full list of members
dot icon10/03/1995
Accounts for a small company made up to 1994-06-30
dot icon27/01/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon26/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 13/05/94; full list of members
dot icon01/06/1994
Ad 13/05/93--------- £ si 498@1=498 £ ic 502/1000
dot icon01/06/1994
Ad 09/12/93--------- £ si 250@1=250 £ ic 252/502
dot icon01/06/1994
Ad 12/05/94--------- £ si 125@1=125 £ ic 127/252
dot icon01/06/1994
Ad 17/05/94--------- £ si 125@1=125 £ ic 2/127
dot icon01/06/1994
New director appointed
dot icon14/02/1994
Accounting reference date notified as 30/06
dot icon19/05/1993
Secretary resigned
dot icon13/05/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

52
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,679.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
240.15K
-
0.00
64.68K
-
2021
52
240.15K
-
0.00
64.68K
-

Employees

2021

Employees

52 Ascended- *

Net Assets(GBP)

240.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.68K £Ascended- *

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
Ahmad, Naveed
Director
12/06/2019 - 06/11/2020
57
Ahmad, Naveed
Director
01/02/2021 - 01/02/2021
57
Gibbons, Stuart Antony
Director
24/04/2021 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

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

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CLEVEDEN CARE LIMITED

CLEVEDEN CARE LIMITED is an(a) Liquidation company incorporated on 13/05/1993 with the registered office located at C/O RRS DEPARTMENT S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVEDEN CARE LIMITED?

toggle

CLEVEDEN CARE LIMITED is currently Liquidation. It was registered on 13/05/1993 .

Where is CLEVEDEN CARE LIMITED located?

toggle

CLEVEDEN CARE LIMITED is registered at C/O RRS DEPARTMENT S&W PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does CLEVEDEN CARE LIMITED do?

toggle

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

How many employees does CLEVEDEN CARE LIMITED have?

toggle

CLEVEDEN CARE LIMITED had 52 employees in 2021.

What is the latest filing for CLEVEDEN CARE LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-13.