Company NameClare Construction Services Limited
DirectorsSimon Edward George and John Joseph Whelan
Company StatusActive
Company Number03007683
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Edward George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameMr John Joseph Whelan
StatusCurrent
Appointed15 January 2010(15 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr Laurence Noel Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPucklands Lower Mousehill Lane
Milford
Godalming
Surrey
GU8 5JX
Director NameMichael Ottway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameMr John Joseph Whelan
NationalityIrish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Secretary NameGillian Heather Griffiths
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 15 January 2010)
RoleCompany Director
Correspondence Address24 Moorfield Road
Chessington
Surrey
KT9 1AU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewhelanandgrant.com

Location

Registered AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Joseph Whelan
50.00%
Ordinary
1 at £1Whelan & Grant (Contractors) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

4 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
23 October 2018Termination of appointment of Michael Ottway as a director on 11 October 2018 (1 page)
9 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
4 February 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
4 February 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 January 2010Director's details changed for John Joseph Whelan on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Gillian Griffiths as a secretary (1 page)
15 January 2010Director's details changed for Michael Ottway on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Edward George on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Appointment of Mr John Joseph Whelan as a secretary (1 page)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Simon Edward George on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Michael Ottway on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Gillian Griffiths as a secretary (1 page)
15 January 2010Director's details changed for John Joseph Whelan on 15 January 2010 (2 pages)
15 January 2010Appointment of Mr John Joseph Whelan as a secretary (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 January 2009Return made up to 09/01/09; full list of members (4 pages)
30 January 2009Return made up to 09/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Return made up to 09/01/08; full list of members (3 pages)
21 January 2008Return made up to 09/01/08; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
26 February 2007Return made up to 09/01/07; full list of members (7 pages)
26 February 2007Return made up to 09/01/07; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
24 January 2006Return made up to 09/01/06; full list of members (8 pages)
24 January 2006Return made up to 09/01/06; full list of members (8 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
12 April 2005Full accounts made up to 30 June 2004 (10 pages)
12 April 2005Full accounts made up to 30 June 2004 (10 pages)
14 January 2005Return made up to 09/01/05; full list of members (8 pages)
14 January 2005Return made up to 09/01/05; full list of members (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
1 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2002Full accounts made up to 30 June 2001 (10 pages)
21 March 2002Full accounts made up to 30 June 2001 (10 pages)
21 January 2002Return made up to 09/01/02; full list of members (7 pages)
21 January 2002Return made up to 09/01/02; full list of members (7 pages)
15 March 2001Full accounts made up to 30 June 2000 (10 pages)
15 March 2001Full accounts made up to 30 June 2000 (10 pages)
24 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 09/01/00; full list of members (7 pages)
31 January 2000Return made up to 09/01/00; full list of members (7 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
19 January 1999Return made up to 09/01/99; full list of members (8 pages)
19 January 1999Return made up to 09/01/99; full list of members (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
22 January 1998Return made up to 09/01/97; full list of members (8 pages)
22 January 1998Return made up to 09/01/97; full list of members (8 pages)
12 January 1998Return made up to 09/01/98; full list of members (8 pages)
12 January 1998Return made up to 09/01/98; full list of members (8 pages)
13 May 1997Registered office changed on 13/05/97 from: clare house 1-3 pampisford road purley surrey CR8 2NG (1 page)
13 May 1997Registered office changed on 13/05/97 from: clare house 1-3 pampisford road purley surrey CR8 2NG (1 page)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
20 August 1996Return made up to 09/01/96; full list of members (8 pages)
20 August 1996Return made up to 09/01/96; full list of members (8 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (3 pages)
14 August 1996New secretary appointed;new director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996Registered office changed on 08/08/96 from: clare house 4 thames street walton on thames surrey KT12 2PU (1 page)
8 August 1996Registered office changed on 08/08/96 from: clare house 4 thames street walton on thames surrey KT12 2PU (1 page)
10 October 1995Accounting reference date notified as 30/06 (1 page)
10 October 1995Accounting reference date notified as 30/06 (1 page)