About

Registered Number: 04566172
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 56 Southwark Bridge Road, London, SE1 0AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALEY, Frances Margaret 15 October 2009 31 October 2012 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.