About

Registered Number: 05084728
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Minton Place, Victoria Street, Windsor, SL4 1EG,

 

Clearwater Care (Hackney) Ltd was founded on 25 March 2004, it has a status of "Active". Clearwater Care (Hackney) Ltd has 5 directors listed. We don't currently know the number of employees at Clearwater Care (Hackney) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGARWAL, Udayan 25 March 2004 07 September 2009 1
ARDEN, Philip John 07 September 2009 09 November 2017 1
MCLEAN, Anthony 07 September 2009 07 November 2011 1
VADHWANA, Sneh Lata 25 March 2004 07 September 2009 1
WARD, Martyn 07 September 2009 09 November 2017 1

Filing History

Document Type Date
MR01 - N/A 22 September 2020
AA - Annual Accounts 08 September 2020
PARENT_ACC - N/A 08 September 2020
AGREEMENT2 - N/A 08 September 2020
GUARANTEE2 - N/A 08 September 2020
AD04 - Change of location of company records to the registered office 10 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 December 2019
PARENT_ACC - N/A 19 December 2019
GUARANTEE2 - N/A 19 December 2019
AGREEMENT2 - N/A 19 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 March 2019
PARENT_ACC - N/A 21 March 2019
AGREEMENT2 - N/A 18 March 2019
GUARANTEE2 - N/A 18 March 2019
MR04 - N/A 15 November 2018
MR04 - N/A 15 November 2018
RESOLUTIONS - N/A 21 August 2018
TM01 - Termination of appointment of director 29 April 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 08 January 2018
AA03 - Notice of resolution removing auditors 22 November 2017
CH01 - Change of particulars for director 21 November 2017
PSC05 - N/A 15 November 2017
PSC09 - N/A 15 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 05 September 2017
PSC02 - N/A 09 August 2017
CS01 - N/A 22 March 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
MR01 - N/A 02 March 2017
MR01 - N/A 02 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 07 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 17 October 2014
AUD - Auditor's letter of resignation 06 September 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 29 October 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
TM02 - Termination of appointment of secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AD01 - Change of registered office address 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
RESOLUTIONS - N/A 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 10 February 2009
395 - Particulars of a mortgage or charge 18 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 03 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 01 February 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 23 March 2005
CERTNM - Change of name certificate 07 October 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2020 Outstanding

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

Legal charge 05 October 2012 Fully Satisfied

N/A

Legal charge 18 July 2011 Fully Satisfied

N/A

Accession deed 08 September 2009 Fully Satisfied

N/A

Legal charge 17 September 2008 Fully Satisfied

N/A

Legal charge 29 January 2008 Fully Satisfied

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 30 January 2006 Fully Satisfied

N/A

Debenture 03 August 2005 Fully Satisfied

N/A

Legal charge 03 August 2005 Fully Satisfied

N/A

Legal charge 13 July 2005 Fully Satisfied

N/A

Legal charge 13 July 2005 Fully Satisfied

N/A

Debenture 13 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.