About

Registered Number: 06813541
Date of Incorporation: 09/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 43 Leander Road, Thornton Heath, Surrey, CR7 6JY

 

Having been setup in 2009, Klearwater Adults Services Ltd are based in Thornton Heath, it's status is listed as "Active". The current directors of this company are listed as Oyadare, Akinfenwa, Mitton, Adam Jeremy, Mitton, April Nicole at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTON, Adam Jeremy 09 February 2009 05 November 2014 1
MITTON, April Nicole 11 August 2009 27 September 2011 1
Secretary Name Appointed Resigned Total Appointments
OYADARE, Akinfenwa 09 February 2009 12 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA01 - Change of accounting reference date 29 November 2019
CH01 - Change of particulars for director 29 November 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
CS01 - N/A 21 February 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 February 2016
AAMD - Amended Accounts 19 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 13 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 28 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2014
AA - Annual Accounts 17 September 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 19 November 2011
TM01 - Termination of appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AA - Annual Accounts 19 April 2011
DISS40 - Notice of striking-off action discontinued 22 March 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 21 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
DISS40 - Notice of striking-off action discontinued 21 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AD01 - Change of registered office address 26 May 2010
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
NEWINC - New incorporation documents 09 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.