Company NameCPHR Limited
DirectorsDean Dawe and Ben Padgham
Company StatusActive
Company Number07637395
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous NameCloverleaf Heating And Renewables Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Dean Dawe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Little Acre Farm
Bunkers Hill
Sidcup
DA14 5EX
Director NameMr Ben Padgham
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Little Acre Farm
Bunkers Hill
Sidcup
DA14 5EX
Secretary NameMiss Morgan Rebecca Fenning
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 35 Victoria Road
Dartford
DA1 5FS
Secretary NameMiss Morgan Rebecca Fenning
StatusResigned
Appointed01 October 2011(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2012)
RoleCompany Director
Correspondence Address36 Windrush Court
Chichester Wharf
Erith
Kent
DA8 1BE

Location

Registered AddressUnit 7 Little Acre Farm
Bunkers Hill
Sidcup
DA14 5EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows

Shareholders

51 at £0.01Dean Dawe
51.00%
Ordinary A
49 at £0.01Ben Padgham
49.00%
Ordinary A

Financials

Year2014
Net Worth£1,666
Cash£29,714
Current Liabilities£82,138

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 June 2023Director's details changed for Mr Dean Dawe on 19 June 2023 (2 pages)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
19 June 2023Change of details for Mr Dean Dawe as a person with significant control on 19 June 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
19 July 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 October 2018Registered office address changed from Unit 70 Basepoint Dartford Victoria Road Dartford Kent DA1 5FS England to Unit 7 Little Acre Farm Bunkers Hill Sidcup DA14 5EX on 18 October 2018 (1 page)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
16 June 2017Registered office address changed from Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS to Unit 70 Basepoint Dartford Victoria Road Dartford Kent DA1 5FS on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS to Unit 70 Basepoint Dartford Victoria Road Dartford Kent DA1 5FS on 16 June 2017 (1 page)
16 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2016Director's details changed for Mr Ben Padgham on 1 June 2016 (2 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Director's details changed for Mr Ben Padgham on 1 June 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from Unit 35 Victoria Road Dartford DA1 5FS to Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Unit 35 Victoria Road Dartford DA1 5FS to Unit 35 Basepoint Dartford Victoria Road Dartford DA1 5FS on 27 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Registered office address changed from 36 Windrush Court Chichester Wharf Erith Kent DA8 1BE United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 36 Windrush Court Chichester Wharf Erith Kent DA8 1BE United Kingdom on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Morgan Fenning as a secretary (1 page)
30 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Termination of appointment of Morgan Fenning as a secretary (1 page)
30 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
13 July 2012Secretary's details changed for Morgan Rebecca Fenning on 13 July 2012 (1 page)
13 July 2012Secretary's details changed for Morgan Rebecca Fenning on 13 July 2012 (1 page)
13 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Morgan Fenning as a secretary (1 page)
25 June 2012Termination of appointment of Morgan Fenning as a secretary (1 page)
1 November 2011Appointment of Miss Morgan Rebecca Fenning as a secretary (1 page)
1 November 2011Appointment of Mr Ben Padgham as a director (2 pages)
1 November 2011Appointment of Miss Morgan Rebecca Fenning as a secretary (1 page)
1 November 2011Appointment of Mr Ben Padgham as a director (2 pages)
6 October 2011Secretary's details changed for Samantha Corbett on 1 October 2011 (3 pages)
6 October 2011Secretary's details changed for Samantha Corbett on 1 October 2011 (3 pages)
6 October 2011Secretary's details changed for Samantha Corbett on 1 October 2011 (3 pages)
27 May 2011Company name changed cloverleaf heating and renewables LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2011Company name changed cloverleaf heating and renewables LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Incorporation (23 pages)
17 May 2011Incorporation (23 pages)