CLYDE CARE LIMITED
Overview
| Company Name | CLYDE CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10343906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDE CARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is CLYDE CARE LIMITED located?
| Registered Office Address | 63 Link Lane SM6 9DY Wallington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLYDE CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 23, 2024 |
What is the status of the latest confirmation statement for CLYDE CARE LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for CLYDE CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 23, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 23, 2024 | 11 pages | AA | ||
Previous accounting period shortened from Sep 30, 2024 to Sep 23, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Feb 04, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 103439060002, created on Oct 01, 2024 | 10 pages | MR01 | ||
Cessation of Silverline Care (Impact) Limited as a person with significant control on Sep 24, 2024 | 1 pages | PSC07 | ||
Notification of Bridgeton Care Limited as a person with significant control on Sep 24, 2024 | 2 pages | PSC02 | ||
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 63 Link Lane Wallington SM6 9DY on Sep 25, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alka Patel as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Neal Alflatt as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Antonio Kamal Carthigeya Thirulinganathan as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Registration of charge 103439060001, created on Sep 24, 2024 | 49 pages | MR01 | ||
Appointment of Mr John Neal Alflatt as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Timothy James Bolot as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Cessation of Timothy James Bolot as a person with significant control on Jun 02, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to 238 Station Road Addlestone Surrey KT15 2PS on Jun 06, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Alka Patel as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Change of details for Mr Timothy James Bolot as a person with significant control on Sep 04, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Who are the officers of CLYDE CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THIRULINGANATHAN, Antonio Kamal Carthigeya | Director | Link Lane SM6 9DY Wallington 63 England | England | British | 153649820002 | |||||
| ALFLATT, John Neal | Director | KT15 2PS Addlestone 238 Station Road Surrey United Kingdom | England | British | 86320800003 | |||||
| BOLOT, Timothy James | Director | KT15 2PS Addlestone 238 Station Road Surrey United Kingdom | United Kingdom | British | 107837080002 | |||||
| PATEL, Alka | Director | KT15 2PS Addlestone 238 Station Road Surrey England | United Kingdom | British | 229122080001 | |||||
| TRACE, Emily Frances | Director | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | England | British | 283113420001 | |||||
| WULWICK, Daniel | Director | Lyttelton House 2 Lyttelton Road N2 0EF London The Bretano Suite, First Floor England | England | British | 66953060002 |
Who are the persons with significant control of CLYDE CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgeton Care Limited | Sep 24, 2024 | Link Lane SM6 9DY Wallington 63 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Silverline Care (Impact) Limited | Nov 23, 2021 | Station Road KT15 2PS Addlestone 238 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Claire Nicholle Susskind | Jul 05, 2017 | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | Yes | ||||||||||
Nationality: German Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rael Mervyn Berelowitz | Jul 05, 2017 | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | Yes | ||||||||||
Nationality: South African,British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| 3b Investments Limited | Nov 03, 2016 | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Bolot | Aug 24, 2016 | KT15 2PS Addlestone 238 Station Road Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Wulwick | Aug 24, 2016 | Lyttelton House 2 Lyttelton Road N2 0EF London Second Floor Offices England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Bolot | Aug 24, 2016 | W1B 1PN London One Portland Place England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Wulwick | Aug 24, 2016 | W1B 1PN London One Portland Place England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0