About

Registered Number: 06983881
Date of Incorporation: 06/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Minton Place, Victoria Street, Windsor, SL4 1EG,

 

Clearwater Specialist Care Group Ltd was registered on 06 August 2009 and has its registered office in Windsor, it has a status of "Active". This business does not have any directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD04 - Change of location of company records to the registered office 10 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 January 2019
MR04 - N/A 15 November 2018
RESOLUTIONS - N/A 21 August 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 29 April 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
RESOLUTIONS - N/A 17 November 2017
PSC05 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC02 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 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
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
MR04 - N/A 12 September 2017
AA - Annual Accounts 06 September 2017
PSC02 - N/A 10 August 2017
PSC09 - N/A 10 August 2017
CS01 - N/A 09 August 2017
MR01 - N/A 02 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 13 November 2014
AUD - Auditor's letter of resignation 06 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2012
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 27 July 2010
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
RESOLUTIONS - N/A 09 September 2009
225 - Change of Accounting Reference Date 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
123 - Notice of increase in nominal capital 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
288a - Notice of appointment of directors or secretaries 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
287 - Change in situation or address of Registered Office 04 September 2009
MEM/ARTS - N/A 03 September 2009
CERTNM - Change of name certificate 02 September 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2017 Fully Satisfied

N/A

Composite debenture 08 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.