London
NW3 2NH
Director Name | Mr Jose Javier RomÃN Hernando |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 July 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Ella Mews London NW3 2NH |
Director Name | Mrs Alison Marie Tait |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Court Pound Street Newbury Berkshire RG14 6AA |
Director Name | Mr David Jeremy Tait |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2019) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | Pound Court Pound Street Newbury Berkshire RG14 6AA |
Registered Address | 3 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alison Marie Tait 50.00% Ordinary |
---|---|
50 at £1 | David Jeremy Tait 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,617 |
Cash | £259,660 |
Current Liabilities | £149,181 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
8 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Mr Jose Javier Román Hernando on 18 February 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages) |
9 March 2020 | Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from 169 Greenham Business Park Greenham Thatcham RG19 6HW England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020 (1 page) |
14 October 2019 | Confirmation statement made on 28 September 2019 with updates (12 pages) |
30 July 2019 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 169 Greenham Business Park Greenham Thatcham RG19 6HW on 30 July 2019 (1 page) |
3 July 2019 | Termination of appointment of David Jeremy Tait as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr José Javier Román Hernando as a director on 1 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Mario Abajo Ménguez on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr José Javier Román Hernando on 3 July 2019 (2 pages) |
3 July 2019 | Cessation of Alison Marie Tait as a person with significant control on 1 July 2019 (1 page) |
3 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
3 July 2019 | Appointment of Mr Mario Abajo Ménguez as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Alison Marie Tait as a director on 1 July 2019 (1 page) |
3 July 2019 | Cessation of David Jeremy Tait as a person with significant control on 1 July 2019 (1 page) |
3 July 2019 | Notification of Clece Care Services Limited as a person with significant control on 1 July 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
13 July 2018 | Change of details for Mr David Jeremy Tait as a person with significant control on 12 July 2018 (2 pages) |
13 July 2018 | Change of details for Mrs Alison Marie Tait as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 12 July 2018 (1 page) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Director's details changed for Mrs Alison Marie Tait on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr David Jeremy Tait as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Change of details for Mrs Alison Marie Tait as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Change of details for Mr David Jeremy Tait as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Change of details for Mrs Alison Marie Tait as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Director's details changed for Mrs Alison Marie Tait on 6 October 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
17 May 2017 | Director's details changed (2 pages) |
17 May 2017 | Director's details changed (2 pages) |
17 May 2017 | Director's details changed for Mr David Jeremy Tait on 15 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr David Jeremy Tait on 15 May 2017 (2 pages) |
16 March 2017 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 16 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Director's details changed for Mrs Alison Marie Tait on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mrs Alison Marie Tait on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr David Jeremy Tait on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr David Jeremy Tait on 21 September 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 September 2014 | Director's details changed for Mr David Jeremy Tait on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mrs Alison Marie Tait on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mrs Alison Marie Tait on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mrs Alison Marie Tait on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David Jeremy Tait on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David Jeremy Tait on 1 September 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Appointment of Mr David Jeremy Tait as a director (2 pages) |
11 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Appointment of Mr David Jeremy Tait as a director (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|