Advanced company searchLink opens in new window

CLYDE CARE LIMITED

Company number 10343906

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)
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Jun 2023 PSC05 Change of details for a person with significant control
07 Jun 2023 TM01 Termination of appointment of Timothy James Bolot as a director on 2 June 2023
06 Jun 2023 PSC07 Cessation of Timothy James Bolot as a person with significant control on 2 June 2023
06 Jun 2023 AD01 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 6 June 2023
06 Jun 2023 AP01 Appointment of Mrs Alka Patel as a director on 2 June 2023
08 Feb 2023 PSC04 Change of details for Mr Timothy James Bolot as a person with significant control on 4 September 2022
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 PSC07 Cessation of Claire Nicholle Susskind as a person with significant control on 23 November 2021
18 May 2022 TM01 Termination of appointment of Emily Frances Trace as a director on 13 May 2022
11 Feb 2022 PSC07 Cessation of Rael Mervyn Berelowitz as a person with significant control on 23 November 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 PSC02 Notification of Silverline Care (Impact) Limited as a person with significant control on 23 November 2021
04 Feb 2022 PSC07 Cessation of 3B Investments Limited as a person with significant control on 23 November 2021
01 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
01 Oct 2021 AP01 Appointment of Miss Emily Frances Trace as a director on 10 May 2021
23 Sep 2021 PSC07 Cessation of Daniel Wulwick as a person with significant control on 10 May 2021
23 Sep 2021 PSC05 Change of details for 3B Investments Limited as a person with significant control on 30 June 2021
02 Aug 2021 AD01 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 2 August 2021
02 Aug 2021 AD01 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 2 August 2021
18 May 2021 TM01 Termination of appointment of Daniel Wulwick as a director on 10 May 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 AD01 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 5 October 2020