CLYDE HOUSE NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

CLYDE HOUSE NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00736243

Incorporation date

25/09/1962

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 00736243 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1962)
dot icon26/08/2025
Address of officer Mr Dominic Stephenson changed to 00736243 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of person with significant control Mr Dominic Stephenson changed to 00736243 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Registered office address changed to PO Box 4385, 00736243 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26
dot icon07/07/2025
Satisfaction of charge 5 in full
dot icon07/07/2025
Satisfaction of charge 6 in full
dot icon07/07/2025
Satisfaction of charge 7 in full
dot icon07/07/2025
Satisfaction of charge 8 in full
dot icon07/07/2025
Satisfaction of charge 9 in full
dot icon07/07/2025
Satisfaction of charge 10 in full
dot icon07/07/2025
Satisfaction of charge 11 in full
dot icon07/07/2025
Satisfaction of charge 12 in full
dot icon07/07/2025
Satisfaction of charge 13 in full
dot icon07/07/2025
Satisfaction of charge 007362430014 in full
dot icon07/07/2025
Satisfaction of charge 007362430015 in full
dot icon23/05/2025
Appointment of Mr Dominic Stephenson as a director on 2025-03-01
dot icon23/05/2025
Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Stockport SK5 6DA England to 178 Ashley Road Hale Altrincham WA15 9SR on 2025-05-23
dot icon23/05/2025
Notification of Dominic Stephenson as a person with significant control on 2025-03-01
dot icon23/05/2025
Cessation of Stewart Wadsworth Wilson as a person with significant control on 2025-03-01
dot icon23/05/2025
Termination of appointment of Stewart Wadsworth Wilson as a director on 2025-03-01
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-03-31
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon22/09/2022
Registered office address changed from 386 Buxton Road Great Moor Stockport SK2 7BY England to Houldsworth Business & Arts Centre Houldsworth Street Stockport SK5 6DA on 2022-09-22
dot icon23/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/04/2022
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Registration of charge 007362430015, created on 2021-12-13
dot icon01/07/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon06/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to 386 Buxton Road Great Moor Stockport SK2 7BY on 2020-09-08
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Micro company accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Director's details changed for Mr Stewart Wadsworth Wilson on 2017-05-01
dot icon01/08/2017
Registration of charge 007362430014, created on 2017-07-24
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon12/01/2017
Termination of appointment of Elizabeth Wilson as a secretary on 2016-12-01
dot icon12/01/2017
Termination of appointment of Elizabeth Wilson as a director on 2016-12-01
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Registered office address changed from C/O Michael Craig Consultancy Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 2013-06-13
dot icon18/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Previous accounting period shortened from 2012-04-05 to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon05/09/2011
Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 2011-09-05
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Director's details changed for Miss Elizabeth Wilson on 2011-09-01
dot icon01/09/2011
Termination of appointment of Valerie Wilson as a director
dot icon01/09/2011
Appointment of Dr Stewart Wadsworth Wilson as a director
dot icon01/09/2011
Appointment of Miss Elizabeth Wilson as a director
dot icon01/09/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon21/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon24/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon15/06/2009
Return made up to 05/04/09; full list of members
dot icon11/06/2009
Secretary's change of particulars / elizabeth wilson / 11/06/2009
dot icon11/06/2009
Return made up to 05/04/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon22/12/2008
Return made up to 05/04/07; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon17/04/2007
Return made up to 05/04/06; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon07/02/2007
Registered office changed on 07/02/07 from: 330 wellington road north stockport cheshire SK4 5DA
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon03/05/2005
Return made up to 05/04/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon04/02/2005
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 05/04/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon20/05/2003
Return made up to 05/04/03; full list of members
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon06/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon23/01/2002
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon27/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon01/09/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon11/05/2001
Return made up to 05/04/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-04-05
dot icon05/09/2000
Return made up to 05/04/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-04-05
dot icon05/07/1999
Return made up to 05/04/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-04-05
dot icon18/12/1997
Accounts for a small company made up to 1997-04-05
dot icon07/07/1997
Return made up to 05/04/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-04-05
dot icon30/09/1996
Return made up to 05/04/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-04-05
dot icon14/09/1995
Return made up to 05/04/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 05/04/94; no change of members
dot icon16/02/1994
Full accounts made up to 1993-04-05
dot icon05/03/1993
Accounts for a small company made up to 1992-04-05
dot icon05/06/1992
Return made up to 05/04/92; full list of members
dot icon26/07/1991
Particulars of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon15/06/1990
Return made up to 05/04/89; full list of members
dot icon15/06/1990
Return made up to 05/04/88; full list of members
dot icon30/06/1989
First gazette
dot icon14/06/1988
Return made up to 05/04/87; no change of members
dot icon03/06/1988
Accounts made up to 1987-04-05
dot icon06/06/1986
Accounts made up to 1985-04-05
dot icon06/06/1986
Full accounts made up to 1985-04-05
dot icon07/08/1985
Accounts made up to 1984-04-05
dot icon06/08/1985
Accounts made up to 1983-04-05
dot icon05/08/1985
Accounts made up to 1982-04-05
dot icon26/03/1981
Accounts made up to 1980-04-05
dot icon07/06/1980
Accounts made up to 1979-04-05
dot icon21/03/1979
Accounts made up to 1978-04-05
dot icon08/02/1978
Accounts made up to 1977-04-05
dot icon23/12/1976
Accounts made up to 1976-04-05
dot icon15/01/1976
Accounts made up to 1975-04-05
dot icon19/10/1974
Accounts made up to 1974-04-05
dot icon17/11/1973
Accounts made up to 2073-04-05
dot icon25/09/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/04/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
664.54K
-
0.00
-
-
2022
5
666.78K
-
0.00
-
-
2023
5
668.81K
-
0.00
-
-
2023
5
668.81K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

668.81K £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Elizabeth
Director
18/08/2011 - 01/12/2016
1
Wilson, Elizabeth
Secretary
07/05/2003 - 01/12/2016
-
Mr Dominic Stephenson
Director
01/03/2025 - Present
5
Wilson, Stewart Wadsworth, Dr
Director
18/08/2011 - 01/03/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLYDE HOUSE NURSING HOMES LIMITED

CLYDE HOUSE NURSING HOMES LIMITED is an(a) Active company incorporated on 25/09/1962 with the registered office located at 4385, 00736243 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE HOUSE NURSING HOMES LIMITED?

toggle

CLYDE HOUSE NURSING HOMES LIMITED is currently Active. It was registered on 25/09/1962 .

Where is CLYDE HOUSE NURSING HOMES LIMITED located?

toggle

CLYDE HOUSE NURSING HOMES LIMITED is registered at 4385, 00736243 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLYDE HOUSE NURSING HOMES LIMITED do?

toggle

CLYDE HOUSE NURSING HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CLYDE HOUSE NURSING HOMES LIMITED have?

toggle

CLYDE HOUSE NURSING HOMES LIMITED had 5 employees in 2023.

What is the latest filing for CLYDE HOUSE NURSING HOMES LIMITED?

toggle

The latest filing was on 26/08/2025: Address of officer Mr Dominic Stephenson changed to 00736243 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26.