Advanced company searchLink opens in new window

CLEVEDEN CARE LIMITED

Company number 02817448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-14
01 Mar 2024 AD01 Registered office address changed from Teesdale Lodge Nursing Home Radcliffe Crescent ,Thornaby Stockton-on-Tees TS17 6BS England to C/O Rrs Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 1 March 2024
01 Mar 2024 600 Appointment of a voluntary liquidator
01 Mar 2024 LIQ02 Statement of affairs
19 Oct 2023 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU England to Teesdale Lodge Nursing Home Radcliffe Crescent ,Thornaby Stockton-on-Tees TS17 6BS on 19 October 2023
30 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2023 AD01 Registered office address changed from Teesdale Lodge Nursing Home Radcliffe Crescent Thornaby Stockton-on-Tees TS17 6BS England to Brentmead House Britannia Road London N12 9RU on 13 September 2023
13 Sep 2023 PSC04 Change of details for Mr Stuart Anthony Gibbons as a person with significant control on 1 August 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2023 AD01 Registered office address changed from , C/O Hga 325-331 High Road, Ilford, IG1 1NR, England to Teesdale Lodge Nursing Home Radcliffe Crescent Thornaby Stockton-on-Tees TS17 6BS on 20 April 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
23 Nov 2021 MR01 Registration of charge 028174480004, created on 4 November 2021
05 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2020
15 Sep 2021 PSC07 Cessation of Richard Chamberlain as a person with significant control on 1 August 2021
15 Sep 2021 PSC01 Notification of Stuart Anthony Gibbons as a person with significant control on 1 August 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
15 Sep 2021 TM01 Termination of appointment of Terrence Chamberlain as a director on 1 August 2021
15 Sep 2021 PSC07 Cessation of Janet Theresa Gibbons as a person with significant control on 1 August 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 ANNOTATION Part Rectified The form TM01 was removed from the public register on 15/12/2023 as it was invalid or ineffective
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 AP01 Appointment of Mr Stuart Antony Gibbons as a director on 24 April 2021
24 Jun 2021 TM01 Termination of appointment of Janet Theresa Gibbons as a director on 24 April 2021