CLINIDA CARE LIMITED

Register to unlock more data on OkredoRegister

CLINIDA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01774454

Incorporation date

01/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Three Trees Cottage Old Cleeve House, Old Cleeve, Minehead TA24 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1983)
dot icon11/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon20/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon01/04/2023
Micro company accounts made up to 2022-12-31
dot icon27/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from Mamsey House Priest Street Williton Taunton Somerset TA4 4NJ to Three Trees Cottage Old Cleeve House Old Cleeve Minehead TA24 6HJ on 2020-07-15
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon15/10/2019
Satisfaction of charge 7 in full
dot icon15/10/2019
Satisfaction of charge 8 in full
dot icon26/06/2019
Satisfaction of charge 9 in full
dot icon14/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon02/05/2018
Termination of appointment of Nigel James Halliday as a secretary on 2018-05-02
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Cancellation of shares. Statement of capital on 2018-01-18
dot icon06/03/2018
Purchase of own shares.
dot icon26/01/2018
Termination of appointment of William Cudmore as a director on 2018-01-26
dot icon10/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of James William Halliday as a person with significant control on 2016-04-06
dot icon24/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon07/07/2015
Cancellation of shares. Statement of capital on 2015-05-19
dot icon23/06/2015
Purchase of own shares.
dot icon19/05/2015
Termination of appointment of Nigel James Halliday as a director on 2015-05-19
dot icon19/05/2015
Termination of appointment of Naomi Jane Cudmore as a director on 2015-05-19
dot icon19/05/2015
Termination of appointment of Elizabeth Ruthven Halliday as a director on 2015-05-19
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/12/2012
Amended accounts made up to 2012-02-28
dot icon20/12/2012
Amended accounts made up to 2011-02-28
dot icon05/12/2012
Appointment of Ms Naomi Jane Cudmore as a director
dot icon05/12/2012
Appointment of Mr William Cudmore as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon01/12/2011
Amended accounts made up to 2010-02-28
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr James Alexander William Halliday on 2010-02-23
dot icon11/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2010
Appointment of Mr James Alexander William Halliday as a director
dot icon13/07/2009
Return made up to 29/06/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/11/2008
Return made up to 29/06/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon19/07/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon22/12/2006
Particulars of mortgage/charge
dot icon11/07/2006
Return made up to 29/06/06; full list of members
dot icon11/07/2006
Location of register of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon25/08/2005
Return made up to 29/06/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/08/2004
Return made up to 29/06/04; change of members
dot icon15/03/2004
Accounts for a small company made up to 2003-02-28
dot icon14/02/2004
Particulars of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 29/06/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon14/08/2002
Director resigned
dot icon05/08/2002
Return made up to 29/06/02; full list of members
dot icon05/08/2002
New director appointed
dot icon05/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/08/2001
Return made up to 29/06/01; full list of members
dot icon10/08/2001
Resolutions
dot icon16/01/2001
Full accounts made up to 2000-02-28
dot icon18/08/2000
Return made up to 29/06/00; full list of members
dot icon16/05/2000
Memorandum and Articles of Association
dot icon26/04/2000
Nc inc already adjusted 05/04/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon15/07/1999
Return made up to 29/06/99; no change of members
dot icon04/01/1999
Full accounts made up to 1998-02-28
dot icon05/08/1998
Return made up to 29/06/98; change of members
dot icon07/01/1998
Full accounts made up to 1997-02-28
dot icon01/09/1997
£ ic 7500/5000 06/08/97 £ sr 2500@1=2500
dot icon29/08/1997
Director resigned
dot icon16/07/1997
Return made up to 29/06/97; full list of members
dot icon14/07/1997
Declaration of shares redemption:auditor's report
dot icon14/07/1997
Resolutions
dot icon03/12/1996
Full accounts made up to 1996-02-28
dot icon06/09/1996
Certificate of change of name
dot icon04/07/1996
Return made up to 29/06/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-02-28
dot icon04/07/1995
Return made up to 29/06/95; no change of members
dot icon05/12/1994
Full accounts made up to 1994-02-28
dot icon09/11/1994
Registered office changed on 09/11/94 from: crow combe court crowcombe taunton somerset TA4 4AD
dot icon19/07/1994
Return made up to 29/06/94; full list of members
dot icon08/04/1994
£ ic 8750/7500 28/02/94 £ sr 1250@1=1250
dot icon29/03/1994
Return made up to 29/06/93; full list of members
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Declaration of shares redemption:auditor's report
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon18/10/1993
Particulars of mortgage/charge
dot icon09/07/1993
£ ic 10000/8750 14/05/93 £ sr 1250@1=1250
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Declaration of shares redemption:auditor's report
dot icon10/02/1993
Registered office changed on 10/02/93 from: 1A king square bridgwater somerset TA6 3DG
dot icon22/12/1992
Certificate of change of name
dot icon21/12/1992
Director resigned
dot icon15/12/1992
Full accounts made up to 1992-02-29
dot icon14/12/1992
Particulars of mortgage/charge
dot icon19/10/1992
Return made up to 29/06/92; no change of members
dot icon19/11/1991
Full accounts made up to 1991-02-28
dot icon19/11/1991
Return made up to 29/06/91; full list of members
dot icon13/09/1990
Full accounts made up to 1990-02-28
dot icon13/09/1990
Return made up to 29/06/90; no change of members
dot icon15/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/06/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Accounts for a small company made up to 1989-02-28
dot icon13/03/1990
Registered office changed on 13/03/90 from: 20 king square bridgwater somerset TA6 3DJ
dot icon13/03/1990
Return made up to 13/11/89; no change of members
dot icon05/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Particulars of mortgage/charge
dot icon07/10/1988
Accounts for a small company made up to 1988-02-29
dot icon07/10/1988
Return made up to 14/09/88; full list of members
dot icon17/03/1988
Particulars of mortgage/charge
dot icon01/12/1987
Accounts for a small company made up to 1987-02-28
dot icon02/10/1987
Director's particulars changed
dot icon16/09/1987
Return made up to 26/08/87; full list of members
dot icon18/11/1986
Particulars of mortgage/charge
dot icon30/09/1986
Accounts for a small company made up to 1986-02-28
dot icon30/09/1986
Return made up to 17/09/86; full list of members
dot icon25/05/1984
Certificate of change of name
dot icon01/12/1983
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
505.20K
-
0.00
-
-
2022
1
500.98K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, James Alexander William
Director
23/02/2010 - Present
-

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 CLINIDA CARE LIMITED

CLINIDA CARE LIMITED is an(a) Active company incorporated on 01/12/1983 with the registered office located at Three Trees Cottage Old Cleeve House, Old Cleeve, Minehead TA24 6HJ. 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 CLINIDA CARE LIMITED?

toggle

CLINIDA CARE LIMITED is currently Active. It was registered on 01/12/1983 .

Where is CLINIDA CARE LIMITED located?

toggle

CLINIDA CARE LIMITED is registered at Three Trees Cottage Old Cleeve House, Old Cleeve, Minehead TA24 6HJ.

What does CLINIDA CARE LIMITED do?

toggle

CLINIDA CARE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLINIDA CARE LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-07-23 with no updates.