CLOUD 9 CARE LIMITED

Register to unlock more data on OkredoRegister

CLOUD 9 CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058907

Incorporation date

19/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Moorside Business Park, Colchester CO1 2ZFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon29/04/2025
Satisfaction of charge 2 in full
dot icon06/01/2025
Appointment of Mr Martin John Van Staveren as a director on 2025-01-03
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/10/2023
Termination of appointment of David Godfrey Young as a director on 2023-10-13
dot icon03/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon09/05/2022
Director's details changed for Mr David Godfrey Young on 2022-05-06
dot icon30/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/08/2019
Director's details changed for David Godfrey Young on 2019-08-01
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/01/2019
Resolutions
dot icon06/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Change of details for Miss Rachel Mary Van Staveren as a person with significant control on 2017-07-28
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/10/2014
Registered office address changed from 2Nd Floor the Coach House 49 East Street Colchester Essex CO1 2TG to 47 Moorside Business Park Colchester CO1 2ZF on 2014-10-17
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/06/2010
Director's details changed for David Godfrey Young on 2010-05-19
dot icon31/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 19/05/09; full list of members
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2009
Director and secretary's change of particulars / rachel van staveren / 19/12/2008
dot icon17/03/2009
Director and secretary's change of particulars / rachel van staveren / 19/12/2008
dot icon08/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / david young / 19/05/2008
dot icon19/05/2008
Director and secretary's change of particulars / rachel van staveren / 19/05/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Director resigned
dot icon21/05/2007
Return made up to 19/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 19/05/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 19/05/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon28/05/2004
Return made up to 19/05/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/06/2003
Return made up to 19/05/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon27/05/2002
Return made up to 19/05/02; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: 38 st christopher road colchester essex CO4 4NA
dot icon12/10/2000
Accounts made up to 2000-06-30
dot icon24/05/2000
Return made up to 19/05/00; full list of members
dot icon07/10/1999
Accounts made up to 1999-06-30
dot icon08/07/1999
Certificate of change of name
dot icon14/06/1999
Return made up to 19/05/99; full list of members
dot icon17/05/1999
Accounts made up to 1998-06-30
dot icon30/05/1998
Return made up to 19/05/98; no change of members
dot icon27/01/1998
Accounts made up to 1997-06-30
dot icon01/10/1997
Registered office changed on 01/10/97 from: blackburn house 32A crouch street colchester essex CO3 3HH
dot icon28/05/1997
Return made up to 19/05/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-06-30
dot icon21/06/1996
Return made up to 19/05/96; full list of members
dot icon21/09/1995
Particulars of mortgage/charge
dot icon12/06/1995
Ad 19/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon12/06/1995
Accounting reference date notified as 30/06
dot icon24/05/1995
Secretary resigned
dot icon19/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1995 - 18/05/1995
99600
Young, David Godfrey
Director
19/05/1995 - 13/10/2023
3
Miss Rachel Mary Van Staveren
Director
19/05/1995 - Present
1
Van Staveren, Rachel Mary
Secretary
14/07/2004 - Present
-
Mcgeever, John
Director
18/05/1995 - 03/01/2008
-

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 CLOUD 9 CARE LIMITED

CLOUD 9 CARE LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at 47 Moorside Business Park, Colchester CO1 2ZF. 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 CLOUD 9 CARE LIMITED?

toggle

CLOUD 9 CARE LIMITED is currently Active. It was registered on 19/05/1995 .

Where is CLOUD 9 CARE LIMITED located?

toggle

CLOUD 9 CARE LIMITED is registered at 47 Moorside Business Park, Colchester CO1 2ZF.

What does CLOUD 9 CARE LIMITED do?

toggle

CLOUD 9 CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CLOUD 9 CARE LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-06-30.