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

CLOUDS

CLOUDS HOUSE, EAST KNOYLE, SALISBURY, WILTSHIRE, SP3 6BE,
Company Registration Number
02116410
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Clouds
CLOUDS was founded on 1987-03-27 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Clouds is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CLOUDS
 
Legal Registered Office
CLOUDS HOUSE
EAST KNOYLE
SALISBURY
WILTSHIRE
SP3 6BE
Other companies in SP3
 
Telephone01747830733
 
Filing Information
Company Number 02116410
Company ID Number 02116410
Date formed 1987-03-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-09 06:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDS
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 CLOUDS

Current Directors
Officer Role Date Appointed
VICTORIA JANE WHITWORTH
Company Secretary 2016-02-11
GRAHAM DAVID BEECH
Director 2015-09-30
JAMES ROBERT DRUMMOND SMITH
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CLARK
Company Secretary 2006-10-19 2015-11-05
NICHOLAS ROBERT LINDSAY BARTON
Director 2014-09-15 2015-09-30
ANDREW JOHN MAY
Director 2004-09-06 2015-09-30
MICHAEL JOHN PEARSE
Director 2003-07-21 2014-09-15
DOMINIC JAMES ANDREW CASSERLEY
Director 2007-04-02 2011-12-31
BARBARA JOYCE BROCKMAN
Director 2003-03-24 2010-02-11
ROSSLYN AUDREY CLIFFE
Director 2002-07-15 2007-04-02
JOHN CHARLES CUNNINGHAM
Director 2004-09-06 2007-04-02
DAVID JAMES CHRISTIAN FABER
Director 1992-05-18 2007-04-02
AMANDA THERESE FADERO
Director 2003-09-01 2007-04-02
GEORGE FRANKLIN MACAULAY
Director 1996-08-19 2007-04-02
ANTHONY JOHN BEATTY MONDS
Director 1999-11-15 2007-04-02
MARION LOUISE HOUSSEMAYNE DU BOULAY
Company Secretary 2001-03-19 2006-10-19
MICHAEL JOHN CLARK
Director 2006-10-19 2006-10-19
HUGH PATRICK CUNNINGHAM
Director 1992-08-24 2004-09-06
JUDITH CAROLINE GURNEY MARRIOTT
Director 1993-02-08 2004-09-06
ROBIN GUY SEQUEIRA
Director 1997-04-01 2003-07-14
JEAN ELIZABETH CROWTHER
Director 1997-11-17 2003-03-24
EVA LOUISE RAUSING
Director 1996-08-19 2003-02-18
RALPH BRABANT CLARK
Director 1991-09-05 2002-05-20
WALLIS GLYNN GUNTHORPE HUNT
Company Secretary 1991-09-05 2001-03-19
JAMES WARWICK HELE
Director 1991-09-05 2000-03-31
BRIAN JOHN WELLS
Director 1991-09-05 1999-11-15
MARY LOU CLEMENTS
Director 1991-09-05 1998-05-18
TIMOTHY DAMON VIASH MELLORS
Director 1996-08-19 1997-09-25
ERIC PATRICK CLAPTON
Director 1993-11-22 1997-05-19
BELINDA LADY NETHERTHORPE
Director 1991-09-05 1996-03-11
RIOU BENSON
Director 1991-09-05 1995-01-30
JILL CUNNINGHAM
Director 1991-09-05 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID BEECH CHILDREN OF ADDICTED PARENTS AND PEOPLE Director 2016-02-08 CURRENT 2010-09-16 Dissolved 2017-02-28
GRAHAM DAVID BEECH CHEMICAL DEPENDENCY CENTRE LIMITED(THE) Director 2015-09-30 CURRENT 1985-01-24 Active - Proposal to Strike off
GRAHAM DAVID BEECH AONA Director 2015-09-30 CURRENT 1991-12-09 Active - Proposal to Strike off
GRAHAM DAVID BEECH ACTION ON ADDICTION TRADING LIMITED Director 2015-09-30 CURRENT 1990-07-05 Active - Proposal to Strike off
GRAHAM DAVID BEECH THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED Director 2015-09-30 CURRENT 2008-04-16 Active - Proposal to Strike off
GRAHAM DAVID BEECH THE BRINK CAFE C.I.C. Director 2015-09-30 CURRENT 2011-02-17 Active - Proposal to Strike off
GRAHAM DAVID BEECH COMMUNITATIS LTD Director 2009-11-20 CURRENT 2009-11-20 Active
JAMES ROBERT DRUMMOND SMITH CHEMICAL DEPENDENCY CENTRE LIMITED(THE) Director 2015-09-30 CURRENT 1985-01-24 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH AONA Director 2015-09-30 CURRENT 1991-12-09 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH ACTION ON ADDICTION TRADING LIMITED Director 2015-09-30 CURRENT 1990-07-05 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH THE CENTRE FOR ADDICTION TREATMENT STUDIES LIMITED Director 2015-09-30 CURRENT 2008-04-16 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH THE BRINK CAFE C.I.C. Director 2015-09-30 CURRENT 2011-02-17 Active - Proposal to Strike off
JAMES ROBERT DRUMMOND SMITH CHILDREN OF ADDICTED PARENTS AND PEOPLE Director 2015-04-01 CURRENT 2010-09-16 Dissolved 2017-02-28
JAMES ROBERT DRUMMOND SMITH ACTION ON ADDICTION Director 2014-06-27 CURRENT 2006-09-26 Active
JAMES ROBERT DRUMMOND SMITH HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 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
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-31DS01Application to strike the company off the register
2021-05-11AP03Appointment of Ms Cherry Eleanor Corner as company secretary on 2021-05-01
2021-05-11TM02Termination of appointment of David Mcneil on 2021-05-01
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID BEECH
2020-12-18AP03Appointment of Mr David Mcneil as company secretary on 2020-11-23
2020-12-16TM02Termination of appointment of Tracey Cheetham on 2020-11-23
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-11-20AP03Appointment of Ms Tracey Cheetham as company secretary on 2019-11-18
2019-11-20TM02Termination of appointment of Victoria Jane Whitworth on 2019-11-11
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-12-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-04-19AP03Appointment of Mrs Victoria Jane Whitworth as company secretary on 2016-02-11
2015-11-05TM02Termination of appointment of Michael John Clark on 2015-11-05
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2015-10-07AP01DIRECTOR APPOINTED MR GRAHAM DAVID BEECH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT LINDSAY BARTON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PEARSE
2014-09-10AR0105/09/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06AR0105/09/13 ANNUAL RETURN FULL LIST
2012-09-13AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CASSERLEY
2011-09-13AR0105/09/11 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-20AR0105/09/10 NO MEMBER LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BROCKMAN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEARSE / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES ANDREW CASSERLEY / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JOYCE BROCKMAN / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAY / 22/10/2009
2009-10-13AR0105/09/09 NO MEMBER LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23363aANNUAL RETURN MADE UP TO 05/09/08
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-10-03363aANNUAL RETURN MADE UP TO 05/09/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-10RES13ASSETS TRANSFERRED 19/03/07
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363aANNUAL RETURN MADE UP TO 05/09/06
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/05
2005-10-27363sANNUAL RETURN MADE UP TO 05/09/05
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sANNUAL RETURN MADE UP TO 05/09/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23363sANNUAL RETURN MADE UP TO 05/09/03
2003-10-23288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CLOUDS 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 CLOUDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2004-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-05-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CLOUDS

Intangible Assets
Patents
We have not found any records of CLOUDS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLOUDS registering or being granted any trademarks
Income
Government Income

Government spend with CLOUDS

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2013-07-31 GBP £784 Residential Care Homes
London Borough of Waltham Forest 2013-06-30 GBP £1,455 RESIDENTIAL CARE HOMES
Peterborough City Council 2013-03-13 GBP £7,445
London Borough of Waltham Forest 2012-09-27 GBP £4,564 RESIDENTIAL CARE HOMES
Peterborough City Council 2012-09-19 GBP £2,220
Peterborough City Council 2012-08-24 GBP £7,554
Peterborough City Council 2012-08-13 GBP £600
Peterborough City Council 2012-06-27 GBP £5,004
Peterborough City Council 2012-06-27 GBP £990
Peterborough City Council 2012-01-03 GBP £612

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDS 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 CLOUDS 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 CLOUDS 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.