CLYDE CARE LIMITED

Register to unlock more data on OkredoRegister

CLYDE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10343906

Incorporation date

24/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Link Lane, Wallington SM6 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon25/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon15/07/2025
Current accounting period extended from 2025-09-23 to 2025-09-30
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-23
dot icon18/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-23
dot icon24/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon10/10/2024
Registration of charge 103439060002, created on 2024-10-01
dot icon25/09/2024
Appointment of Mr Antonio Kamal Carthigeya Thirulinganathan as a director on 2024-09-24
dot icon25/09/2024
Termination of appointment of John Neal Alflatt as a director on 2024-09-24
dot icon25/09/2024
Termination of appointment of Alka Patel as a director on 2024-09-24
dot icon25/09/2024
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 63 Link Lane Wallington SM6 9DY on 2024-09-25
dot icon25/09/2024
Notification of Bridgeton Care Limited as a person with significant control on 2024-09-24
dot icon25/09/2024
Cessation of Silverline Care (Impact) Limited as a person with significant control on 2024-09-24
dot icon24/09/2024
Registration of charge 103439060001, created on 2024-09-24
dot icon19/07/2024
Appointment of Mr John Neal Alflatt as a director on 2024-07-18
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/06/2023
Termination of appointment of Timothy James Bolot as a director on 2023-06-02
dot icon07/06/2023
Change of details for a person with significant control
dot icon06/06/2023
Appointment of Mrs Alka Patel as a director on 2023-06-02
dot icon06/06/2023
Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to 238 Station Road Addlestone Surrey KT15 2PS on 2023-06-06
dot icon06/06/2023
Cessation of Timothy James Bolot as a person with significant control on 2023-06-02
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon08/02/2023
Change of details for Mr Timothy James Bolot as a person with significant control on 2022-09-04
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Cessation of Claire Nicholle Susskind as a person with significant control on 2021-11-23
dot icon18/05/2022
Termination of appointment of Emily Frances Trace as a director on 2022-05-13
dot icon11/02/2022
Cessation of Rael Mervyn Berelowitz as a person with significant control on 2021-11-23
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon04/02/2022
Notification of Silverline Care (Impact) Limited as a person with significant control on 2021-11-23
dot icon04/02/2022
Cessation of 3B Investments Limited as a person with significant control on 2021-11-23
dot icon01/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon01/10/2021
Appointment of Miss Emily Frances Trace as a director on 2021-05-10
dot icon23/09/2021
Cessation of Daniel Wulwick as a person with significant control on 2021-05-10
dot icon23/09/2021
Change of details for 3B Investments Limited as a person with significant control on 2021-06-30
dot icon02/08/2021
Registered office address changed from Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF England to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02
dot icon02/08/2021
Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02
dot icon18/05/2021
Termination of appointment of Daniel Wulwick as a director on 2021-05-10
dot icon27/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Registered office address changed from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 2020-10-05
dot icon05/10/2020
Registered office address changed from 383a Euston Road London NW1 3AU England to The Bretano Suite, First Floor Lyttelton Road London N2 0EF on 2020-10-05
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon04/09/2020
Change of details for 3B Investments Limited as a person with significant control on 2018-11-30
dot icon04/09/2020
Director's details changed for Mr Timothy James Bolot on 2018-11-30
dot icon04/09/2020
Director's details changed for Mr Daniel Wulwick on 2018-11-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/11/2018
Registered office address changed from One Portland Place London W1B 1PN England to 383a Euston Road London NW1 3AU on 2018-11-21
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Notification of Claire Nicholle Susskind as a person with significant control on 2017-07-05
dot icon15/02/2018
Notification of Rael Mervyn Berelowitz as a person with significant control on 2017-07-05
dot icon15/02/2018
Notification of Daniel Wulwick as a person with significant control on 2016-08-24
dot icon15/02/2018
Notification of Timothy James Bolot as a person with significant control on 2016-08-24
dot icon09/11/2017
Previous accounting period extended from 2017-08-31 to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon07/09/2017
Notification of 3B Investments Limited as a person with significant control on 2016-11-03
dot icon07/09/2017
Cessation of Daniel Wulwick as a person with significant control on 2016-11-03
dot icon07/09/2017
Cessation of Timothy James Bolot as a person with significant control on 2016-11-03
dot icon24/08/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/09/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
23/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
94
3.17K
-
0.00
95.25K
-
2023
279
575.08K
-
0.00
482.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thirulinganathan, Antonio Kamal Carthigeya
Director
24/09/2024 - Present
34
Patel, Alka
Director
02/06/2023 - 24/09/2024
8
Wulwick, Daniel
Director
24/08/2016 - 10/05/2021
61
Alflatt, John Neal
Director
18/07/2024 - 24/09/2024
39
Bolot, Timothy James
Director
24/08/2016 - 02/06/2023
193

Persons with Significant Control

13
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 CLYDE CARE LIMITED

CLYDE CARE LIMITED is an(a) Active company incorporated on 24/08/2016 with the registered office located at 63 Link Lane, Wallington SM6 9DY. 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 CLYDE CARE LIMITED?

toggle

CLYDE CARE LIMITED is currently Active. It was registered on 24/08/2016 .

Where is CLYDE CARE LIMITED located?

toggle

CLYDE CARE LIMITED is registered at 63 Link Lane, Wallington SM6 9DY.

What does CLYDE CARE LIMITED do?

toggle

CLYDE CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CLYDE CARE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-24 with no updates.