About

Registered Number: 01019714
Date of Incorporation: 04/08/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: 63 De Vere House, Woodland Way, Kingswood, Surrey, KT20 6NN

 

Claremont Care Services Ltd was founded on 04 August 1971 with its registered office in Kingswood, Surrey, it's status in the Companies House registry is set to "Active". Rajan, Yasheen, Rajan, Yasheen are listed as directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJAN, Yasheen 01 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RAJAN, Yasheen 14 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 30 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 30 December 2016
AP03 - Appointment of secretary 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AAMD - Amended Accounts 16 May 2009
363a - Annual Return 20 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
353 - Register of members 19 February 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 15 December 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 09 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 February 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 31 January 1999
287 - Change in situation or address of Registered Office 17 December 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 27 November 1996
287 - Change in situation or address of Registered Office 11 November 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 14 February 1994
395 - Particulars of a mortgage or charge 28 January 1993
395 - Particulars of a mortgage or charge 28 January 1993
363s - Annual Return 08 November 1992
CERTNM - Change of name certificate 29 October 1992
CERTNM - Change of name certificate 29 October 1992
AA - Annual Accounts 17 August 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
363 - Annual Return 20 February 1990
287 - Change in situation or address of Registered Office 29 January 1990
AA - Annual Accounts 31 October 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
287 - Change in situation or address of Registered Office 29 February 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
NEWINC - New incorporation documents 04 August 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 July 2006 Outstanding

N/A

Legal charge 06 July 2006 Outstanding

N/A

Debenture 05 July 2006 Outstanding

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 25 January 1993 Fully Satisfied

N/A

Debenture 25 January 1993 Fully Satisfied

N/A

Legal charge 17 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.