Having been setup in 2002, Clover Care & Support Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Clover Care & Support Ltd has only one director listed at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALEY, Frances Margaret | 15 October 2009 | 31 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2015 | |
DS01 - Striking off application by a company | 29 March 2015 | |
AD01 - Change of registered office address | 19 November 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA01 - Change of accounting reference date | 05 February 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AP01 - Appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
TM02 - Termination of appointment of secretary | 21 November 2012 | |
AR01 - Annual Return | 21 November 2012 | |
AUD - Auditor's letter of resignation | 21 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 November 2011 | |
AR01 - Annual Return | 25 November 2011 | |
AR01 - Annual Return | 25 November 2011 | |
RESOLUTIONS - N/A | 06 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AA01 - Change of accounting reference date | 07 March 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AD01 - Change of registered office address | 28 October 2010 | |
AA01 - Change of accounting reference date | 28 October 2010 | |
AA - Annual Accounts | 14 July 2010 | |
SH01 - Return of Allotment of shares | 20 April 2010 | |
AP03 - Appointment of secretary | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
TM02 - Termination of appointment of secretary | 20 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 December 2009 | |
AA01 - Change of accounting reference date | 01 December 2009 | |
AR01 - Annual Return | 30 November 2009 | |
RESOLUTIONS - N/A | 24 November 2009 | |
RESOLUTIONS - N/A | 24 November 2009 | |
MEM/ARTS - N/A | 24 November 2009 | |
AA01 - Change of accounting reference date | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2009 | |
AA - Annual Accounts | 28 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 July 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
363s - Annual Return | 29 November 2007 | |
AA - Annual Accounts | 05 September 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363s - Annual Return | 02 November 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
363s - Annual Return | 27 October 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
NEWINC - New incorporation documents | 17 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2011 | Fully Satisfied |
N/A |
Debenture | 15 October 2009 | Fully Satisfied |
N/A |
Legal charge | 18 January 2008 | Fully Satisfied |
N/A |
Legal charge | 18 January 2008 | Fully Satisfied |
N/A |
Legal charge | 18 January 2008 | Fully Satisfied |
N/A |
Legal charge | 11 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 2004 | Fully Satisfied |
N/A |
Legal charge | 18 July 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 2003 | Fully Satisfied |
N/A |
Debenture | 28 November 2002 | Fully Satisfied |
N/A |