About

Registered Number: 00857700
Date of Incorporation: 26/08/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: Shelton House, 62 Park Road, Peterborough, PE1 2TJ

 

Having been setup in 1965, Clare Court Management (St.Ives) Ltd has its registered office in Peterborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Clare Court Management (St.Ives) Ltd are listed as Amaral, Roberta Jane, Jackson, Russell William, Kay, Elizabeth Ann, Mann, Patrick Henry, Norman, Peter Edwin, Oliver, Tom, Watmore, Evelyn, Wilton, Gladys Ellen, Yaxley, Catherine, Cooper, Barbara, Pinn, Ann, Barker, David Colin, Chester, Denise Laura, Clark, Howard, Clark, Margaret, Garner, Freda Sarah, Grove, Hilda Mary, Holmes, Catherine Evelyn, Hughes, Patricia Florence Ena, Hunt, Paul Richard, Lamb, Thomas Ronald, Lamond, Henry William, Malmberg, Kenneth Mikael Pehr-erik, Mills, Gregory Graham, Mitchell, Shirley, Newbound, Samuel Archibald, Norman, Nolan Kathleen, Phillips, Geoffrey Lancaster, Reed, Denise Ann, Reed, Vernon, Reid, Daphne Mary, Smith, David Anthony, Smith, Dorothy Sarah, Souter, John, Souter, Sandra, Sursham, Susan Jane, Thorpe, Margaret, Watt, Thomas Neil, Whyman, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMARAL, Roberta Jane 31 October 2012 - 1
JACKSON, Russell William 04 May 2018 - 1
KAY, Elizabeth Ann 21 February 2012 - 1
MANN, Patrick Henry 03 November 2014 - 1
NORMAN, Peter Edwin 12 September 2000 - 1
OLIVER, Tom 23 January 2019 - 1
WATMORE, Evelyn 18 August 1992 - 1
WILTON, Gladys Ellen 24 May 2010 - 1
YAXLEY, Catherine 03 November 2014 - 1
BARKER, David Colin N/A 14 March 1992 1
CHESTER, Denise Laura 16 April 1999 21 February 2012 1
CLARK, Howard 22 November 2007 21 January 2008 1
CLARK, Margaret 16 June 2017 04 May 2018 1
GARNER, Freda Sarah 29 March 1996 05 October 2007 1
GROVE, Hilda Mary N/A 18 August 1992 1
HOLMES, Catherine Evelyn N/A 10 August 2001 1
HUGHES, Patricia Florence Ena N/A 23 March 1996 1
HUNT, Paul Richard 16 February 2001 31 October 2012 1
LAMB, Thomas Ronald N/A 22 November 1993 1
LAMOND, Henry William N/A 15 January 2010 1
MALMBERG, Kenneth Mikael Pehr-Erik 28 July 1998 31 December 2003 1
MILLS, Gregory Graham 01 January 2004 01 June 2010 1
MITCHELL, Shirley 18 April 1994 05 October 2001 1
NEWBOUND, Samuel Archibald 24 April 1992 30 August 1995 1
NORMAN, Nolan Kathleen N/A 12 September 2000 1
PHILLIPS, Geoffrey Lancaster N/A 11 April 1995 1
REED, Denise Ann N/A 27 July 1998 1
REED, Vernon N/A 27 July 1998 1
REID, Daphne Mary 05 June 1992 12 September 2000 1
SMITH, David Anthony N/A 16 February 2001 1
SMITH, Dorothy Sarah N/A 11 March 1991 1
SOUTER, John 30 October 2017 22 January 2019 1
SOUTER, Sandra 01 December 2010 22 January 2019 1
SURSHAM, Susan Jane N/A 30 November 2010 1
THORPE, Margaret N/A 05 June 1992 1
WATT, Thomas Neil 31 July 2010 03 November 2014 1
WHYMAN, Philip 30 August 1995 15 April 1999 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Barbara 31 January 2008 12 November 2013 1
PINN, Ann 17 August 2006 31 January 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 January 2016
CH04 - Change of particulars for corporate secretary 06 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 06 January 2015
AP04 - Appointment of corporate secretary 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 January 2014
AP02 - Appointment of corporate director 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 22 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 20 January 2013
TM01 - Termination of appointment of director 20 January 2013
TM01 - Termination of appointment of director 20 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 27 December 2010
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 22 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 27 March 2008
353 - Register of members 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 11 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 31 January 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 27 January 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 09 May 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
AA - Annual Accounts 30 September 1996
288 - N/A 12 September 1996
288 - N/A 29 April 1996
363s - Annual Return 29 April 1996
288 - N/A 05 March 1996
288 - N/A 19 April 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 22 March 1995
288 - N/A 14 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 05 October 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 29 April 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 18 July 1991
288 - N/A 18 July 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 19 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 13 September 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 03 May 1989
288 - N/A 12 April 1989
288 - N/A 02 September 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 14 April 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 03 April 1987
287 - Change in situation or address of Registered Office 03 April 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 26 August 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.