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

CLOUGH HOUSE RESIDENTIAL HOME LIMITED

14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B21 0LT,
Company Registration Number
04094343
Private Limited Company
Active

Company Overview

About Clough House Residential Home Ltd
CLOUGH HOUSE RESIDENTIAL HOME LIMITED was founded on 2000-10-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Clough House Residential Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOUGH HOUSE RESIDENTIAL HOME LIMITED
 
Legal Registered Office
14 HOLYHEAD ROAD
HANDSWORTH
BIRMINGHAM
B21 0LT
Other companies in B21
 
Filing Information
Company Number 04094343
Company ID Number 04094343
Date formed 2000-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 04:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUGH HOUSE RESIDENTIAL HOME 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 CLOUGH HOUSE RESIDENTIAL HOME LIMITED

Current Directors
Officer Role Date Appointed
AMARDEEP SINGH BALAGHAN
Company Secretary 2007-12-13
AMARDEEP SINGH BALAGHAN
Director 2007-12-13
BHANVIR SINGH
Director 2007-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
BEATRICE MARY CAIRNS
Company Secretary 2000-10-23 2007-12-13
BEATRICE MARY CAIRNS
Director 2000-10-23 2007-12-13
JOHN JULIAN CAIRNS
Director 2000-10-23 2007-12-13
MARGARET MICHELLE DAVIES
Nominated Secretary 2000-10-23 2000-10-23
PAMELA PIKE
Nominated Director 2000-10-23 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMARDEEP SINGH BALAGHAN ABBS 2 PROPERTIES LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
AMARDEEP SINGH BALAGHAN AAJ LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
AMARDEEP SINGH BALAGHAN ABBS PROPERTIES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
AMARDEEP SINGH BALAGHAN BILL CHECKERS LIMITED Director 2017-04-01 CURRENT 2016-02-18 Active - Proposal to Strike off
AMARDEEP SINGH BALAGHAN DIAMOND CARE HOMES LANGDALES LTD Director 2016-09-27 CURRENT 2016-09-27 Active
AMARDEEP SINGH BALAGHAN HULTON CARE HOME LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
AMARDEEP SINGH BALAGHAN BURWOOD CARE HOME LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
AMARDEEP SINGH BALAGHAN ABBS INVESTMENTS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
AMARDEEP SINGH BALAGHAN DIAMOND HEALTHCARE LTD Director 2006-03-27 CURRENT 2006-03-27 Active
BHANVIR SINGH HULTON CARE HOME LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
BHANVIR SINGH BILL CHECKERS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
BHANVIR SINGH BURWOOD CARE HOME LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
BHANVIR SINGH ABBS INVESTMENTS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
BHANVIR SINGH MAJESTIC CARE HOME LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
BHANVIR SINGH DIAMOND HEALTHCARE LTD Director 2007-10-21 CURRENT 2006-03-27 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
2023-10-06CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-04-21CESSATION OF AMARDEEP SINGH BALAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21CESSATION OF BHANVIR SINGH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21Notification of Abbs Investments Limited as a person with significant control on 2023-04-20
2022-12-23SECRETARY'S DETAILS CHNAGED FOR MR AMARDEEP SINGH BALAGHAN on 2022-12-21
2022-12-23Director's details changed for Mr Amardeep Singh Balaghan on 2022-12-21
2022-12-23Change of details for Mr Amardeep Singh Balaghan as a person with significant control on 2022-12-21
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17MEM/ARTSARTICLES OF ASSOCIATION
2022-06-17RES01ADOPT ARTICLES 17/06/22
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20CH01Director's details changed for Mr Bhanvir Singh on 2014-04-11
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040943430004
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040943430005
2013-11-11AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0123/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0123/10/11 ANNUAL RETURN FULL LIST
2011-06-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0123/10/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0123/10/09 ANNUAL RETURN FULL LIST
2009-04-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-30363aReturn made up to 23/10/08; full list of members
2008-05-22225CURREXT FROM 13/12/2008 TO 31/12/2008
2008-05-21AA13/12/07 TOTAL EXEMPTION SMALL
2008-05-21225PREVSHO FROM 31/01/2008 TO 13/12/2007
2008-03-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMARDEEP BALAGHAN / 05/03/2008
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 7 WORDEN LANE LEYLAND LANCASHIRE PR25 3EL
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE STABLES RUNSHAW HALL RUNSHAW LANE EUXTON CHORLEY LANCASHIRE PR7 6HQ
2007-10-23363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 31 THE STABLES RUNSHAW HALL RUNSHAW HALL LANE EUXTON CHORLEY LANCASHIRE PR7 6HQ
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-06363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 74 LANGDALE ROAD LEYLAND PRESTON LANCASHIRE PR25 3AS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-28363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-27363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-28363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-03-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-26288bSECRETARY RESIGNED
2000-10-26288bDIRECTOR RESIGNED
2000-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CLOUGH HOUSE RESIDENTIAL HOME 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 CLOUGH HOUSE RESIDENTIAL HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2014-02-06 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
THIRD PARTY LEGAL AND GENERAL CHARGE 2007-12-15 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2001-03-06 Satisfied HSBC BANK PLC
DEBENTURE 2001-01-19 Satisfied GIROBANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 11,465
Creditors Due Within One Year 2011-12-31 £ 34,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLOUGH HOUSE RESIDENTIAL HOME LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 15,644
Cash Bank In Hand 2011-12-31 £ 11,912
Current Assets 2012-12-31 £ 140,785
Current Assets 2011-12-31 £ 119,119
Debtors 2012-12-31 £ 124,109
Debtors 2011-12-31 £ 106,079
Fixed Assets 2012-12-31 £ 234,694
Fixed Assets 2011-12-31 £ 236,599
Shareholder Funds 2012-12-31 £ 364,014
Shareholder Funds 2011-12-31 £ 320,975
Stocks Inventory 2012-12-31 £ 1,032
Stocks Inventory 2011-12-31 £ 1,128
Tangible Fixed Assets 2012-12-31 £ 234,694
Tangible Fixed Assets 2011-12-31 £ 236,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUGH HOUSE RESIDENTIAL HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUGH HOUSE RESIDENTIAL HOME LIMITED
Trademarks
We have not found any records of CLOUGH HOUSE RESIDENTIAL HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUGH HOUSE RESIDENTIAL HOME 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 (87300 - Residential care activities for the elderly and disabled) as CLOUGH HOUSE RESIDENTIAL HOME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUGH HOUSE RESIDENTIAL HOME 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 CLOUGH HOUSE RESIDENTIAL HOME 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 CLOUGH HOUSE RESIDENTIAL HOME 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.