CLOVELLY HOUSE RESIDENTIAL HOME LIMITED

Register to unlock more data on OkredoRegister

CLOVELLY HOUSE RESIDENTIAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986347

Incorporation date

05/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pollock Accounting Ltd, 3 - 4 Sentinel Square, London NW4 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon23/04/2026
Change of details for Mrs Catherine Frances Thorn as a person with significant control on 2025-09-11
dot icon27/10/2025
Termination of appointment of Jarl Sebastian Quesada as a secretary on 2025-10-01
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to C/O Pollock Accounting Ltd 3 - 4 Sentinel Square London NW4 2EL on 2025-09-11
dot icon19/05/2025
Director's details changed for Catherine Frances Thorn on 2025-05-19
dot icon19/05/2025
Change of details for Mrs Catherine Frances Thorn as a person with significant control on 2025-05-19
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon25/04/2025
Director's details changed for Helena Ylva Louise Thorn Quesada on 2025-04-24
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon15/01/2023
Satisfaction of charge 2 in full
dot icon15/01/2023
Satisfaction of charge 3 in full
dot icon15/01/2023
Satisfaction of charge 039863470008 in full
dot icon15/01/2023
Satisfaction of charge 039863470007 in full
dot icon15/01/2023
Satisfaction of charge 039863470009 in full
dot icon15/01/2023
Satisfaction of charge 4 in full
dot icon15/01/2023
Satisfaction of charge 039863470005 in full
dot icon15/01/2023
Satisfaction of charge 039863470006 in full
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon07/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon07/11/2020
Change of share class name or designation
dot icon07/11/2020
Particulars of variation of rights attached to shares
dot icon03/11/2020
Appointment of Mr Jarl Sebastian Quesada as a secretary on 2020-10-24
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Registration of charge 039863470008, created on 2020-04-24
dot icon29/04/2020
Registration of charge 039863470009, created on 2020-04-24
dot icon29/04/2020
Registration of charge 039863470007, created on 2020-04-24
dot icon27/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon13/01/2020
Registration of charge 039863470006, created on 2020-01-08
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Change of details for Mrs Catherine Frances Thorn as a person with significant control on 2018-06-14
dot icon20/06/2018
Cessation of Helena Ylva Louise Thorn Quesada as a person with significant control on 2018-06-14
dot icon08/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon01/05/2018
Director's details changed for Helena Ylva Louise Thorn Quesada on 2018-05-01
dot icon01/05/2018
Change of details for Helena Ylva Louise Thorn Quesada as a person with significant control on 2018-05-01
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Secretary's details changed for Catherine Frances Thorn on 2017-05-01
dot icon10/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon10/05/2017
Director's details changed for Helena Ylva Louise Thorn Quesada on 2017-05-01
dot icon10/05/2017
Director's details changed for Philomena Mealy on 2017-05-01
dot icon10/05/2017
Director's details changed for Catherine Frances Thorn on 2017-05-01
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2016-07-19
dot icon28/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon26/05/2016
Director's details changed for Philomena Mealy on 2015-11-15
dot icon26/05/2016
Director's details changed for Philomena Mealy on 2015-11-15
dot icon07/04/2016
Change of share class name or designation
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Change of share class name or designation
dot icon28/07/2015
Resolutions
dot icon28/07/2015
Resolutions
dot icon07/07/2015
Registration of charge 039863470005, created on 2015-07-03
dot icon29/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 05/05/09; full list of members
dot icon27/07/2009
Director and secretary's change of particulars / catherine thorn / 30/06/2008
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from, 30 city road, london, EC1Y 2AB
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2008
Return made up to 05/05/08; no change of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 05/05/07; no change of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 05/05/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 05/05/05; full list of members
dot icon27/04/2005
Director resigned
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Registered office changed on 16/07/04 from: arram berlyn gardner & co, holborn hall 100 grays inn road, london, WC1X 8BY
dot icon08/06/2004
Return made up to 05/05/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 05/05/03; full list of members
dot icon25/06/2003
Ad 27/05/00--------- £ si 98@1
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director's particulars changed
dot icon10/05/2002
Return made up to 05/05/02; full list of members
dot icon25/03/2002
New director appointed
dot icon08/08/2001
Secretary's particulars changed;director's particulars changed
dot icon03/08/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon03/08/2001
Return made up to 05/05/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/04/2001
Particulars of mortgage/charge
dot icon30/05/2000
Memorandum and Articles of Association
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
New secretary appointed
dot icon22/05/2000
Certificate of change of name
dot icon17/05/2000
Registered office changed on 17/05/00 from: 6-8 underwood street, london, N1 7JQ
dot icon05/05/2000
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
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
78
1.97M
-
0.00
515.61K
-
2022
81
1.92M
-
0.00
337.20K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Catherine Frances
Director
12/05/2000 - Present
4
Mealy, Philomena
Director
05/03/2002 - 20/12/2022
-
Thorn, Catherine Frances
Secretary
12/05/2000 - Present
-
Quesada, Jarl Sebastian
Secretary
24/10/2020 - 01/10/2025
-
Thorn, Helena Ylva Louise
Director
12/05/2002 - Present
1

Persons with Significant Control

2
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 CLOVELLY HOUSE RESIDENTIAL HOME LIMITED

CLOVELLY HOUSE RESIDENTIAL HOME LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at C/O Pollock Accounting Ltd, 3 - 4 Sentinel Square, London NW4 2EL. 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 CLOVELLY HOUSE RESIDENTIAL HOME LIMITED?

toggle

CLOVELLY HOUSE RESIDENTIAL HOME LIMITED is currently Active. It was registered on 05/05/2000 .

Where is CLOVELLY HOUSE RESIDENTIAL HOME LIMITED located?

toggle

CLOVELLY HOUSE RESIDENTIAL HOME LIMITED is registered at C/O Pollock Accounting Ltd, 3 - 4 Sentinel Square, London NW4 2EL.

What does CLOVELLY HOUSE RESIDENTIAL HOME LIMITED do?

toggle

CLOVELLY HOUSE RESIDENTIAL HOME LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLOVELLY HOUSE RESIDENTIAL HOME LIMITED?

toggle

The latest filing was on 23/04/2026: Change of details for Mrs Catherine Frances Thorn as a person with significant control on 2025-09-11.