- Company Overview for CLYDE CARE LIMITED (10343906)
- Filing history for CLYDE CARE LIMITED (10343906)
- People for CLYDE CARE LIMITED (10343906)
- More for CLYDE CARE LIMITED (10343906)
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 |