CLIMATE CARE UK HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

CLIMATE CARE UK HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09351762

Incorporation date

11/12/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Recovery Department S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon23/04/2026
Appointment of a voluntary liquidator
dot icon23/04/2026
Resolutions
dot icon22/04/2026
Registered office address changed from S09 the Atkins Building Lower Bond Street Hinckley Warwickshire LE10 1QU England to C/O Recovery Department S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2026-04-22
dot icon20/04/2026
Statement of affairs
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon12/01/2026
Termination of appointment of Jon Cana as a director on 2026-01-10
dot icon12/01/2026
Termination of appointment of Kieran Tierney as a director on 2026-01-11
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon06/01/2026
Termination of appointment of Richard Arthur Lowe as a director on 2026-01-06
dot icon06/01/2026
Cessation of Matthew Johnson as a person with significant control on 2026-01-06
dot icon06/01/2026
Cessation of Adele Johnson as a person with significant control on 2026-01-06
dot icon06/01/2026
Termination of appointment of Matthew Johnson as a director on 2026-01-06
dot icon06/01/2026
Appointment of Mr Raymond Hampton as a director on 2026-01-06
dot icon06/01/2026
Termination of appointment of Adele Johnson as a director on 2026-01-06
dot icon19/12/2025
Change of details for Mrs Adele Johnson as a person with significant control on 2025-12-19
dot icon19/12/2025
Change of details for Mr Matthew Johnson as a person with significant control on 2025-12-19
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/08/2025
Appointment of Mr Richard Lowe as a director on 2025-08-25
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/02/2025
Change of details for Mrs Adele Johnson as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Mr Matthew Johnson as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Mr Matthew Johnson as a person with significant control on 2025-02-27
dot icon21/01/2025
Notification of Adele Johnson as a person with significant control on 2025-01-21
dot icon21/01/2025
Change of details for Matthew Johnson as a person with significant control on 2025-01-21
dot icon05/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/07/2023
Appointment of Mr Kieran Tierney as a director on 2023-07-01
dot icon21/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/06/2023
Registered office address changed from , 96 Ridge Lane, Nuneaton, Warwickshire, CV10 0rd, England to S09 the Atkins Building Lower Bond Street Hinckley Warwickshire LE10 1QU on 2023-06-15
dot icon15/06/2023
Director's details changed for Mr Matthew Johnson on 2023-06-15
dot icon13/06/2023
Appointment of Mrs Adele Johnson as a director on 2023-06-13
dot icon09/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon28/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon10/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon05/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon11/06/2018
Registered office address changed from , Rosetree Cottage Bixhill Lane, Shustoke, Coleshill, Warwickshire, B46 2AZ, England to S09 the Atkins Building Lower Bond Street Hinckley Warwickshire LE10 1QU on 2018-06-11
dot icon05/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon16/11/2017
Appointment of Mr Jon Cana as a director on 2017-11-16
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon16/12/2016
Registered office address changed from , New Media House Davidson Road, Lichfield, Staffordshire, WS14 9DZ to S09 the Atkins Building Lower Bond Street Hinckley Warwickshire LE10 1QU on 2016-12-16
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon13/01/2015
Certificate of change of name
dot icon11/12/2014
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
31/12/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
45.98K
-
0.00
-
-
2022
10
79.06K
-
0.00
121.84K
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLIMATE CARE UK HEATING SERVICES LTD

CLIMATE CARE UK HEATING SERVICES LTD is an(a) Liquidation company incorporated on 11/12/2014 with the registered office located at C/O Recovery 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CARE UK HEATING SERVICES LTD?

toggle

CLIMATE CARE UK HEATING SERVICES LTD is currently Liquidation. It was registered on 11/12/2014 .

Where is CLIMATE CARE UK HEATING SERVICES LTD located?

toggle

CLIMATE CARE UK HEATING SERVICES LTD is registered at C/O Recovery Department S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CLIMATE CARE UK HEATING SERVICES LTD do?

toggle

CLIMATE CARE UK HEATING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CLIMATE CARE UK HEATING SERVICES LTD?

toggle

The latest filing was on 23/04/2026: Appointment of a voluntary liquidator.