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

CLEARWATER CARE (GROUP) LIMITED

MINTON PLACE, VICTORIA STREET, WINDSOR, SL4 1EG,
Company Registration Number
05077107
Private Limited Company
Active

Company Overview

About Clearwater Care (group) Ltd
CLEARWATER CARE (GROUP) LIMITED was founded on 2004-03-18 and has its registered office in Windsor. The organisation's status is listed as "Active". Clearwater Care (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEARWATER CARE (GROUP) LIMITED
 
Legal Registered Office
MINTON PLACE
VICTORIA STREET
WINDSOR
SL4 1EG
Other companies in IG8
 
Filing Information
Company Number 05077107
Company ID Number 05077107
Date formed 2004-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 14:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWATER CARE (GROUP) 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 CLEARWATER CARE (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
JOHN GODDEN
Director 2017-11-09
KENNETH JAMES GRIBBEN HILLEN
Director 2017-11-09
PAUL RAYMOND LAWES
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID TRAVERS
Director 2017-11-09 2018-04-20
PHILIP JOHN ARDEN
Director 2009-09-07 2017-11-09
MARTYN WARD
Director 2009-09-07 2017-11-09
ANTHONY MCLEAN
Director 2009-09-07 2011-11-07
SNEH LATA VADHWANA
Company Secretary 2004-03-18 2009-09-07
UDAYAN AGARWAL
Director 2004-03-18 2009-09-07
SNEH LATA VADHWANA
Director 2004-03-18 2009-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES GRIBBEN HILLEN SALUTEM LD TOPCO II LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
KENNETH JAMES GRIBBEN HILLEN SALUTEM SHARED SERVICES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
KENNETH JAMES GRIBBEN HILLEN CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED Director 2017-11-09 CURRENT 2009-08-06 Active
KENNETH JAMES GRIBBEN HILLEN CLEARWATER CARE (HACKNEY) LIMITED Director 2017-11-09 CURRENT 2004-03-25 Active
KENNETH JAMES GRIBBEN HILLEN AMITY RESIDENTIAL CARE LIMITED Director 2017-11-09 CURRENT 2007-12-13 Active
KENNETH JAMES GRIBBEN HILLEN CLEARWATER SPECIALIST CARE PARTNERS LIMITED Director 2017-11-09 CURRENT 2009-08-06 Active
KENNETH JAMES GRIBBEN HILLEN CLEARWATER SPECIALIST CARE GROUP LIMITED Director 2017-11-09 CURRENT 2009-08-06 Active
KENNETH JAMES GRIBBEN HILLEN GREENFIELD CLOSE RESIDENTIAL HOME LIMITED Director 2017-11-09 CURRENT 2002-12-06 Active
KENNETH JAMES GRIBBEN HILLEN TLCARE UK LTD Director 2017-11-09 CURRENT 2008-12-30 Active
KENNETH JAMES GRIBBEN HILLEN SALUTEM LD BIDCO IV LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
KENNETH JAMES GRIBBEN HILLEN SALUTEM LD BIDCO III LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
KENNETH JAMES GRIBBEN HILLEN SALUTEM LD BIDCO II LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
KENNETH JAMES GRIBBEN HILLEN SALUTEM HEALTHCARE LIMITED Director 2017-06-09 CURRENT 2016-06-11 Active
KENNETH JAMES GRIBBEN HILLEN ST2 GROUP LIMITED Director 2017-02-08 CURRENT 2014-11-07 Active - Proposal to Strike off
KENNETH JAMES GRIBBEN HILLEN SECURED INCOME FUND PLC Director 2016-06-21 CURRENT 2015-07-13 Active
KENNETH JAMES GRIBBEN HILLEN REAL ESTATE DEVELOPMENT SOLUTIONS PLC Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-11-14
KENNETH JAMES GRIBBEN HILLEN RENFREWSHIRE BOOKKEEPING LIMITED Director 2013-10-15 CURRENT 2013-10-15 Liquidation
KENNETH JAMES GRIBBEN HILLEN SAMIBEX LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-06-07
KENNETH JAMES GRIBBEN HILLEN KH SOLUTIONS LIMITED Director 2009-06-15 CURRENT 2009-06-15 Liquidation
PAUL RAYMOND LAWES SALUTEM LD BIDCO II LIMITED Director 2018-02-16 CURRENT 2017-08-02 Active
PAUL RAYMOND LAWES SALUTEM LD BIDCO LIMITED Director 2018-01-04 CURRENT 2017-02-23 Active
PAUL RAYMOND LAWES SALUTEM LD TOPCO LIMITED Director 2018-01-04 CURRENT 2017-03-04 Active
PAUL RAYMOND LAWES CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED Director 2018-01-04 CURRENT 2009-08-06 Active
PAUL RAYMOND LAWES SWAN VILLAGE CARE SERVICES LIMITED Director 2018-01-04 CURRENT 1995-05-15 Active
PAUL RAYMOND LAWES PATHWAYS 4 CARE LTD Director 2018-01-04 CURRENT 2005-02-09 Active
PAUL RAYMOND LAWES MINSTER PATHWAYS (COLCHESTER) LTD Director 2018-01-04 CURRENT 1989-12-14 Active
PAUL RAYMOND LAWES NEWLIFE CARE SERVICES LIMITED Director 2018-01-04 CURRENT 1993-02-19 Active
PAUL RAYMOND LAWES MODUS CARE (PLYMOUTH) LIMITED Director 2018-01-04 CURRENT 1994-11-24 Active
PAUL RAYMOND LAWES PATHWAYS CARE GROUP LIMITED Director 2018-01-04 CURRENT 1997-07-24 Active
PAUL RAYMOND LAWES PATHWAYS DAYCARE LIMITED Director 2018-01-04 CURRENT 1998-11-25 Active
PAUL RAYMOND LAWES NEWLIFE CARE SERVICES (HOLDING CO) LIMITED Director 2018-01-04 CURRENT 2003-04-15 Active
PAUL RAYMOND LAWES CLEARWATER CARE (HACKNEY) LIMITED Director 2018-01-04 CURRENT 2004-03-25 Active
PAUL RAYMOND LAWES AMITY RESIDENTIAL CARE LIMITED Director 2018-01-04 CURRENT 2007-12-13 Active
PAUL RAYMOND LAWES CLEARWATER SPECIALIST CARE PARTNERS LIMITED Director 2018-01-04 CURRENT 2009-08-06 Active
PAUL RAYMOND LAWES CLEARWATER SPECIALIST CARE GROUP LIMITED Director 2018-01-04 CURRENT 2009-08-06 Active
PAUL RAYMOND LAWES MODUS CARE LIMITED Director 2018-01-04 CURRENT 2000-04-25 Active
PAUL RAYMOND LAWES GREENFIELD CLOSE RESIDENTIAL HOME LIMITED Director 2018-01-04 CURRENT 2002-12-06 Active
PAUL RAYMOND LAWES TLCARE UK LTD Director 2018-01-04 CURRENT 2008-12-30 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
2024-07-24REGISTRATION OF A CHARGE / CHARGE CODE 050771070003
2024-03-24CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mr Paul Raymond Lawes on 2021-09-03
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-10AD04Register(s) moved to registered office address Minton Place Victoria Street Windsor SL4 1EG
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050771070002
2018-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID TRAVERS
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MR PAUL RAYMOND LAWES
2017-11-22AA03Auditors resignation for limited company
2017-11-21CH01Director's details changed for Mr John Godden on 2017-11-09
2017-11-15PSC05Change of details for Clearwater Specialist Care Enterprise Limited as a person with significant control on 2017-11-09
2017-11-15PSC09Withdrawal of a person with significant control statement on 2017-11-15
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WARD
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARDEN
2017-11-14AP01DIRECTOR APPOINTED MR STEVEN DAVID TRAVERS
2017-11-14AP01DIRECTOR APPOINTED MR JOHN GODDEN
2017-11-14AP01DIRECTOR APPOINTED MR KENNETH JAMES GRIBBEN HILLEN
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England
2017-10-02MR05All of the property or undertaking has been released from charge for charge number 1
2017-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09PSC02Notification of Clearwater Specialist Care Enterprise Limited as a person with significant control on 2016-09-09
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050771070002
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050771070002
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-07AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-07AD02Register inspection address changed from C/O Clearwater Care (Group) Limited Riverside House Southend Road Woodford Green Essex IG8 8HQ England to Jonen Building High Road Thornwood Epping Essex CM16 6LP
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Riverside House Southend Road Woodford Green Essex IG8 8HQ
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-20AR0118/03/15 FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-06AUDAUDITOR'S RESIGNATION
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-26AR0118/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WARD / 26/03/2014
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 41 DOVER STREET LONDON W1S 4NS
2013-04-03AR0118/03/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AR0118/03/12 FULL LIST
2012-03-28AD02SAIL ADDRESS CHANGED FROM: C/O CLEARWATER CARE (GROUP) LIMITED THE STANSTED CENTRE PARSONAGE ROAD TAKELEY ESSEX CM22 6PU ENGLAND
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLEAN
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-23AR0118/03/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0118/03/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WARD / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ARDEN / 07/04/2010
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY SNEH VADHWANA
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 2 KINGFISHER HOUSE WOODBROOK CRESCENT RADFORD WAY BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SNEH VADHWANA
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR UDAYAN AGARWAL
2009-09-11288aDIRECTOR APPOINTED ANTHONY MCLEAN
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09RES01ADOPT ARTICLES 07/09/2009
2009-09-09288aDIRECTOR APPOINTED MARTYN PAUL WARD
2009-09-09288aDIRECTOR APPOINTED PHILIP JOHN ARDEN
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 2ND FLOOR MONTROSE HOUSE 412-416 EASTERN AVENUE GANTS HILL ESSEX IG2 6NQ
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-01363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-03-18NEWINCINCORPORATION 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
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEARWATER CARE (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 CLEARWATER CARE (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding AIB GROUP (UK) PLC
ACCESSION DEED 2009-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLEARWATER CARE (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of CLEARWATER CARE (GROUP) LIMITED registering or being granted any patents
Domain Names

CLEARWATER CARE (GROUP) LIMITED owns 1 domain names.

clearwatercare.co.uk  

Trademarks
We have not found any records of CLEARWATER CARE (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARWATER CARE (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 (87900 - Other residential care activities n.e.c.) as CLEARWATER CARE (GROUP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEARWATER CARE (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 CLEARWATER CARE (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 CLEARWATER CARE (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.