CLEAR CARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Simon Watts on 2025-07-18

View Document

21/07/2521 July 2025 NewDirector's details changed for Samantha Jane Evans on 2025-07-18

View Document

21/07/2521 July 2025 NewChange of details for Clear Care Solutions Holdings Limited as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewRegistered office address changed from 2 Railway Street Stafford Staffordshire ST16 2EA England to Suite 1&2 the Limes 120 Newport Road Stafford Staffordshire ST16 1BY on 2025-07-21

View Document

21/07/2521 July 2025 NewSecretary's details changed for Mrs Samantha Jane Evans on 2025-07-18

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Philip Edward Mcvay on 2025-07-18

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Resolutions

View Document

17/10/2417 October 2024 Appointment of Samantha Jane Evans as a director on 2024-10-16

View Document

17/10/2417 October 2024 Appointment of Mr Simon Watts as a director on 2024-10-16

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

28/02/2328 February 2023 Change of details for Clear Care Solutions Holdings Limited as a person with significant control on 2023-02-16

View Document

28/02/2328 February 2023 Cessation of Philip Edward Mcvay as a person with significant control on 2023-02-16

View Document

14/02/2314 February 2023 Notification of Clear Care Solutions Holdings Limited as a person with significant control on 2022-11-04

View Document

13/02/2313 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Appointment of Mrs Samantha Jane Evans as a secretary on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Nigel Johnson as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Simon Richard Yeomans as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Simon Richard Yeomans as a secretary on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2018

View Document

15/02/2115 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2019

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM SUITE 1 OAKRIDGE BUSINESS CENTRE WESTON ROAD STAFFORD STAFFORDSHIRE ST16 3RS ENGLAND

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MCVAY / 09/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MCVAY / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 2 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA ENGLAND

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MCVAY / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SUITE SF6 TOLLGATE COURT BUSINESS CENTRE 1 TOLLGATE DRIVE STAFFORD ST16 3HS

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD MCVAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 SAIL ADDRESS CHANGED FROM: SUITE SF6 TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS ENGLAND

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

25/06/1425 June 2014 SAIL ADDRESS CHANGED FROM: 3 SOUTH COURTYARD, DUNSTON BUSINESS VILLAGE DUNSTON STAFFORDSHIRE ST18 9AB ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM SUIT SF6 TOLLGATE COURT BUSINESS CENTRE 1 TOLLGATE DRIVE STAFFORD ST16 3HS ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 3 OFFICE 3 SOUTH COURTYARD DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD ST18 9AB UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: VENTURE HOUSE, LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 0LG ENGLAND

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM VENTURE HOUSE LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 0LG ENGLAND

View Document

18/09/1218 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 28/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/1116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM REGENTS HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHNSON / 24/06/2010

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP BEAUMONT

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BEAUMONT

View Document

21/07/0721 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 £ IC 101/100 06/09/05 £ SR 1@1=1

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED HORIZON CARE (ORMSKIRK) LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company