Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIENTCARE GROUP LIMITED
Company Information for

CLIENTCARE GROUP LIMITED

RIDING COURT HOUSE, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9JT,
Company Registration Number
01945988
Private Limited Company
Active

Company Overview

About Clientcare Group Ltd
CLIENTCARE GROUP LIMITED was founded on 1985-09-10 and has its registered office in Datchet. The organisation's status is listed as "Active". Clientcare Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIENTCARE GROUP LIMITED
 
Legal Registered Office
RIDING COURT HOUSE
RIDING COURT ROAD
DATCHET
BERKSHIRE
SL3 9JT
Other companies in CR0
 
Filing Information
Company Number 01945988
Company ID Number 01945988
Date formed 1985-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIENTCARE GROUP LIMITED
The accountancy firm based at this address is PROFESSIONAL TAX PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIENTCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES BERWICK BROOKS
Company Secretary 2000-09-29
JAMES BERWICK BROOKS
Director 1991-01-23
ROGER CHARLES BROOKS
Director 1991-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALLAN BLOOMFIELD
Company Secretary 1991-01-23 2000-09-29
KEITH ALLAN BLOOMFIELD
Director 1991-01-23 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BERWICK BROOKS MELBAMAIN LIMITED Company Secretary 2000-09-29 CURRENT 1974-04-23 Active
JAMES BERWICK BROOKS CLIENTCARE CLEANING LIMITED Company Secretary 2000-09-29 CURRENT 1963-06-14 Active
JAMES BERWICK BROOKS MELBAMAIN LIMITED Director 2009-09-01 CURRENT 1974-04-23 Active
JAMES BERWICK BROOKS CLIENTCARE CLEANING LIMITED Director 1992-01-23 CURRENT 1963-06-14 Active
ROGER CHARLES BROOKS MELBAMAIN LIMITED Director 2009-09-01 CURRENT 1974-04-23 Active
ROGER CHARLES BROOKS CLIENTCARE CLEANING LIMITED Director 1992-01-23 CURRENT 1963-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-06Solvency Statement dated 27/02/23
2023-03-06Statement by Directors
2023-03-06Statement of capital on GBP 1
2023-02-20APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ATKINSON
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13Notification of Atlas Fm Ltd as a person with significant control on 2022-10-13
2022-10-13CESSATION OF ATLAS CONTRACTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC07CESSATION OF ATLAS CONTRACTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC02Notification of Atlas Fm Ltd as a person with significant control on 2022-10-13
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 82 Hampton Road West Feltham TW13 6DZ England
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 243 Whitehorse Road Croydon Surrey CR0 2HQ
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-04AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-10-23CH01Director's details changed for Mr Raymond William Empson on 2019-10-23
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EARLEY
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES BROOKS
2019-10-02TM02Termination of appointment of James Berwick Brooks on 2019-08-30
2019-10-02PSC07CESSATION OF JAMES BERWICK BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02PSC02Notification of Atlas Contractors Limited as a person with significant control on 2019-08-02
2019-03-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-03-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-05-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 8360
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 8360
2016-02-19AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 8360
2015-02-17AR0123/01/15 ANNUAL RETURN FULL LIST
2014-02-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 8360
2014-02-19AR0123/01/14 ANNUAL RETURN FULL LIST
2013-04-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-18AR0123/01/13 ANNUAL RETURN FULL LIST
2012-04-17AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0123/01/12 ANNUAL RETURN FULL LIST
2011-05-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-18AR0123/01/11 ANNUAL RETURN FULL LIST
2010-02-18AR0123/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERWICK BROOKS / 20/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES BROOKS / 12/01/2010
2010-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES BERWICK BROOKS on 2010-01-20
2010-01-07AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-18AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20363aReturn made up to 23/01/09; full list of members
2008-02-19363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-13363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-07363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-29363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-01-29363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-01-28363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-27363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-09-05288cDIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-01-19AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2000-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-03288aNEW SECRETARY APPOINTED
2000-03-21AUDAUDITOR'S RESIGNATION
2000-02-25363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-02-18363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-11-17AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1998-01-27363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL GROUP ACCOUNTS MADE UP TO 31/08/97
1997-03-07363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-11-27AAFULL GROUP ACCOUNTS MADE UP TO 31/08/96
1996-02-27363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/08/95
1995-01-31363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1994-11-15AAFULL GROUP ACCOUNTS MADE UP TO 31/08/94
1994-03-02363sRETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS
1993-12-07AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-02-26363sRETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS
1992-11-13AAFULL GROUP ACCOUNTS MADE UP TO 31/08/92
1992-02-17363sRETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS
1991-11-15AAFULL GROUP ACCOUNTS MADE UP TO 31/08/91
1991-05-14288DIRECTOR'S PARTICULARS CHANGED
1991-03-01363aRETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS
1991-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/08/90
1990-11-13169£ IC 13930/8360 01/11/90 £ SR 5570@1=5570
1990-11-13SRES095570 £1 01/11/90
1990-10-18288DIRECTOR RESIGNED
1990-09-24288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLIENTCARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIENTCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIENTCARE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIENTCARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CLIENTCARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIENTCARE GROUP LIMITED
Trademarks
We have not found any records of CLIENTCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIENTCARE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLIENTCARE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLIENTCARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIENTCARE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIENTCARE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.