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

CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED

MINTON PLACE, VICTORIA STREET, WINDSOR, SL4 1EG,
Company Registration Number
06983931
Private Limited Company
Active

Company Overview

About Clearwater Specialist Care Enterprise Ltd
CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED was founded on 2009-08-06 and has its registered office in Windsor. The organisation's status is listed as "Active". Clearwater Specialist Care Enterprise 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 SPECIALIST CARE ENTERPRISE LIMITED
 
Legal Registered Office
MINTON PLACE
VICTORIA STREET
WINDSOR
SL4 1EG
Other companies in IG8
 
Previous Names
DE FACTO 1700 LIMITED02/09/2009
Filing Information
Company Number 06983931
Company ID Number 06983931
Date formed 2009-08-06
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 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 16:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWATER SPECIALIST CARE ENTERPRISE 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 SPECIALIST CARE ENTERPRISE 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 2009-09-03 2017-11-09
DAVID JEREMY MENTON
Director 2009-09-02 2017-11-09
PHILIP SIMON SHAPIRO
Director 2009-09-02 2017-11-09
MARTYN WARD
Director 2009-09-07 2017-11-09
ANTHONY MCLEAN
Director 2009-09-02 2011-11-07
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-08-06 2009-09-02
RUTH BRACKEN
Director 2009-08-06 2009-09-02
TRAVERS SMITH LIMITED
Director 2009-08-06 2009-09-02
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-08-06 2009-09-02

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 CARE (GROUP) LIMITED Director 2017-11-09 CURRENT 2004-03-18 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 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 (GROUP) LIMITED Director 2018-01-04 CURRENT 2004-03-18 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
2024-08-12CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2024-07-24REGISTRATION OF A CHARGE / CHARGE CODE 069839310003
2023-08-09CONFIRMATION STATEMENT MADE ON 06/08/23, 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
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mr Paul Raymond Lawes on 2021-09-03
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-10AD04Register(s) moved to registered office address Minton Place Victoria Street Windsor SL4 1EG
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069839310002
2018-08-21RES13Resolutions passed:
  • Agreement 07/08/2018
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID TRAVERS
2018-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID TRAVERS
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 Partners Limited as a person with significant control on 2017-11-09
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WARD
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAPIRO
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENTON
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
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10PSC02Notification of Clearwater Specialist Care Partners Limited as a person with significant control on 2017-08-09
2017-08-10PSC09Withdrawal of a person with significant control statement on 2017-08-10
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069839310002
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1666667
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-10AD02SAIL ADDRESS CHANGED FROM: C/O CLEARWATER CARE RIVERSIDE HOUSE WOODFORD TRADING ESTATE, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HQ ENGLAND
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM RIVERSIDE HOUSE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HQ
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1666667
2015-08-19AR0106/08/15 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WARD / 15/12/2014
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-06AUDAUDITOR'S RESIGNATION
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1666667
2014-08-11AR0106/08/14 FULL LIST
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
2013-08-12AR0106/08/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WARD / 04/07/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AR0106/08/12 FULL LIST
2012-03-28AD02SAIL ADDRESS CHANGED FROM: THE STANSTED CENTRE PARSONAGE ROAD TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6PU ENGLAND
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLEAN
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0106/08/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0106/08/10 FULL LIST
2010-08-13AD03REGISTER(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 743-REG DEB
2010-08-13AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY MENTON / 21/07/2010
2009-09-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED LOGGED FORM
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2009-09-11123NC INC ALREADY ADJUSTED 07/09/09
2009-09-11RES01ADOPT ARTICLES 07/09/2009
2009-09-11RES04GBP NC 1000/1666667 07/09/2009
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-1188(2)AD 08/09/09 GBP SI 1666665@1=1666665 GBP IC 2/1666667
2009-09-09225CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-09-09288aDIRECTOR APPOINTED MARTYN PAUL WARD
2009-09-09288aDIRECTOR APPOINTED PHILIP JOHN ARDEN
2009-09-09288aDIRECTOR APPOINTED ANTHONY MCLEAN
2009-09-09288aDIRECTOR APPOINTED DAVID JEREMY MENTON
2009-09-09288aDIRECTOR APPOINTED PHILIP SIMON SHAPIRO
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 10 SNOW HILL LONDON EC1A 2AL
2009-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-02CERTNMCOMPANY NAME CHANGED DE FACTO 1700 LIMITED CERTIFICATE ISSUED ON 02/09/09
2009-08-06NEWINCINCORPORATION 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
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 CLEARWATER SPECIALIST CARE ENTERPRISE 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 SPECIALIST CARE ENTERPRISE 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
COMPOSITE DEBENTURE 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
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 CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED
Trademarks
We have not found any records of CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARWATER SPECIALIST CARE ENTERPRISE 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED are:

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