Company NameKlearwater Adults Services Limited
DirectorApril Nicole Mitton
Company StatusActive
Company Number06813541
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs April Nicole Mitton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 39 264 Lavender Hill
Clapham Junction
London
SW11 1LJ
Director NameMr Adam Jeremy Mitton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Leander Road
Thornton Heath
Surrey
CR7 6JY
Secretary NameAkinfenwa Oyadare
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Dagnall Park Road
South Norwood Selhurst
London
SE25 6NS
Director NameMs April Nicole Mitton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2011)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarence Road
Thornton Heath
CR0 2EN
Secretary NameMs April Nicole Mitton
NationalityBritish
StatusResigned
Appointed11 August 2009(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2011)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarence Road
Thornton Heath
CR0 2EN
Director NameMiss Agnes Amo-Mensah
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Glenthorne Road
London
N11 3HU

Location

Registered AddressSuite 39
264 Lavender Hill
Clapham Junction
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Agnes Amo-mensah
100.00%
Ordinary

Financials

Year2014
Net Worth£84,342
Cash£8,381
Current Liabilities£77,685

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 May 2023Compulsory strike-off action has been discontinued (1 page)
7 May 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2023Compulsory strike-off action has been discontinued (1 page)
16 February 2023Total exemption full accounts made up to 27 February 2022 (7 pages)
10 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2022Micro company accounts made up to 27 February 2021 (5 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Director's details changed for Ms April Nicole Mitton on 2 June 2021 (2 pages)
10 August 2021Registered office address changed from 43 Leander Road Thornton Heath Surrey CR7 6JY to Suite 39 264 Lavender Hill Clapham Junction London SW11 1LJ on 10 August 2021 (1 page)
10 August 2021Change of details for Ms Agnes Amo-Mensah as a person with significant control on 2 June 2021 (2 pages)
31 May 2021Micro company accounts made up to 27 February 2020 (4 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 27 February 2019 (5 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
29 November 2019Director's details changed for Ms April Nicole Mitton on 25 October 2019 (2 pages)
23 October 2019Appointment of Ms April Nicole Mitton as a director on 22 October 2019 (2 pages)
23 October 2019Termination of appointment of Agnes Amo-Mensah as a director on 22 October 2019 (1 page)
12 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
19 November 2015Amended total exemption small company accounts made up to 28 February 2014 (9 pages)
19 November 2015Amended total exemption small company accounts made up to 28 February 2014 (9 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
18 November 2014Director's details changed for Ms Agnes Amo-Mensah on 17 November 2014 (2 pages)
18 November 2014Director's details changed for Ms Agnes Amo-Mensah on 17 November 2014 (2 pages)
13 November 2014Director's details changed for Ms Agnes Amomensah on 12 November 2014 (2 pages)
13 November 2014Director's details changed for Ms Agnes Amomensah on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Adam Jeremy Mitton as a director on 5 November 2014 (1 page)
12 November 2014Appointment of Ms Agnes Amomensah as a director on 5 November 2014 (2 pages)
12 November 2014Appointment of Ms Agnes Amomensah as a director on 5 November 2014 (2 pages)
12 November 2014Termination of appointment of Adam Jeremy Mitton as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Adam Jeremy Mitton as a director on 5 November 2014 (1 page)
12 November 2014Appointment of Ms Agnes Amomensah as a director on 5 November 2014 (2 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Register inspection address has been changed (1 page)
28 April 2014Register inspection address has been changed (1 page)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
29 March 2012Director's details changed for Mr Adam Jeremy Mitton on 9 February 2012 (2 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Adam Jeremy Mitton on 9 February 2012 (2 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Adam Jeremy Mitton on 9 February 2012 (2 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Termination of appointment of April Mitton as a secretary (1 page)
27 September 2011Termination of appointment of April Mitton as a secretary (1 page)
27 September 2011Termination of appointment of April Mitton as a director (1 page)
27 September 2011Termination of appointment of April Mitton as a director (1 page)
19 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Registered office address changed from 43 Leandor Road Norbury London CR7 8JY on 21 March 2011 (1 page)
21 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from 43 Leandor Road Norbury London CR7 8JY on 21 March 2011 (1 page)
21 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Adam Jeremy Mitton on 9 February 2010 (2 pages)
20 July 2010Director's details changed for Mr Adam Jeremy Mitton on 9 February 2010 (2 pages)
20 July 2010Director's details changed for Mr Adam Jeremy Mitton on 9 February 2010 (2 pages)
20 July 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Registered office address changed from 54 Dagnall Park South Norwood London SE25 6NS on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from 54 Dagnall Park South Norwood London SE25 6NS on 26 May 2010 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 40 oak grove penge bromley london SE20 7RQ england (1 page)
21 August 2009Appointment terminated secretary akinfenwa oyadare (1 page)
21 August 2009Director and secretary appointed april nicole mitton (1 page)
21 August 2009Registered office changed on 21/08/2009 from 40 oak grove penge bromley london SE20 7RQ england (1 page)
21 August 2009Director and secretary appointed april nicole mitton (1 page)
21 August 2009Appointment terminated secretary akinfenwa oyadare (1 page)
9 February 2009Incorporation (11 pages)
9 February 2009Incorporation (11 pages)