Company NameClare Millar Limited
Company StatusDissolved
Company Number05858547
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameClare Mary Millar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleChartered Psychologist
Country of ResidenceEngland
Correspondence AddressFlat5
Grove Lodge, 14 Church Grove
Hampton Wick
Surrey
KT1 4AL
Secretary NameChristine Elizabeth Campbell
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Montpelier Walk
London
SW7 1JG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Tax Return Service Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressCaxton Point
Caxton Way
Stevenage
Hertfordshire
SG1 2XU
Secretary NameTRS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(9 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
Correspondence AddressBusiness And Technology Centre
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX

Location

Registered AddressFlat 5 Grove Lodge
14 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Clare Mary Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£12,626
Cash£5,954
Current Liabilities£6,980

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 July 2017Notification of Clare Mary Millar as a person with significant control on 27 June 2016 (2 pages)
9 July 2017Notification of Clare Mary Millar as a person with significant control on 27 June 2016 (2 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
31 March 2016Registered office address changed from 1 Park Road Kingston upon Thames Hampton Wick Surrey KT1 4AS to Flat 5 Grove Lodge 14 Church Grove Kingston upon Thames Surrey KT1 4AL on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 1 Park Road Kingston upon Thames Hampton Wick Surrey KT1 4AS to Flat 5 Grove Lodge 14 Church Grove Kingston upon Thames Surrey KT1 4AL on 31 March 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2008Return made up to 27/06/08; no change of members (6 pages)
4 August 2008Return made up to 27/06/08; no change of members (6 pages)
11 July 2008Registered office changed on 11/07/2008 from 6 haycroft road, old town stevenage hertfordshire SG1 3JJ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 6 haycroft road, old town stevenage hertfordshire SG1 3JJ (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o the tax return service LIMITED caxton point caxton way stevenage hertfordshire SG1 2XU (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o the tax return service LIMITED caxton point caxton way stevenage hertfordshire SG1 2XU (1 page)
24 July 2007Return made up to 27/06/07; full list of members (2 pages)
24 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 280 grays inn road london WC1X 8EB (1 page)
20 July 2006Registered office changed on 20/07/06 from: 280 grays inn road london WC1X 8EB (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)