Company NameClarkhill Grooming Services Limited
DirectorFrances Ann Jepson
Company StatusActive
Company Number06506141
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrances Ann Jepson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameDennis Alan Jepson
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressRiddingtons Ltd
The Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frances Jepson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,511
Current Liabilities£4,489

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
18 December 2013Termination of appointment of Dennis Jepson as a secretary (1 page)
18 December 2013Termination of appointment of Dennis Jepson as a secretary (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page)
17 February 2011Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page)
24 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
24 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
22 March 2010Secretary's details changed for Dennis Alan Jepson on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Dennis Alan Jepson on 1 October 2009 (1 page)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Frances Ann Jepson on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Frances Ann Jepson on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Dennis Alan Jepson on 1 October 2009 (1 page)
22 March 2010Director's details changed for Frances Ann Jepson on 1 October 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2008Director appointed frances ann jepson (2 pages)
4 March 2008Secretary appointed dennis alan jepson (2 pages)
4 March 2008Secretary appointed dennis alan jepson (2 pages)
4 March 2008Director appointed frances ann jepson (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (10 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (10 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)