Background WavePink WaveYellow Wave

CLARE HOMES LIMITED (02628331)

CLARE HOMES LIMITED (02628331) is an active UK company. incorporated on 10 July 1991. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARE HOMES LIMITED has been registered for 34 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
02628331
Status
active
Type
ltd
Incorporated
10 July 1991
Age
34 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARE HOMES LIMITED

CLARE HOMES LIMITED is an active company incorporated on 10 July 1991 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARE HOMES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02628331

LTD Company

Age

34 Years

Incorporated 10 July 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BRIGHTGROWTH LIMITED
From: 10 July 1991To: 11 November 1991
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

12 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 31 Jul 2007

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 02 Feb 2009

DAY, Mark

Resigned
44 Kings Road, HorshamRH13 5PR
Secretary
Appointed 18 Mar 1996
Resigned 02 Feb 1998

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 20 Jan 2006
Resigned 15 Feb 2008

HICKLING, Derek Brian

Resigned
47 Audley Way, AscotSL5 8EE
Secretary
Appointed N/A
Resigned 20 May 1994

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 27 Oct 1998
Resigned 17 Oct 2003

RETHMAN, Craig Field

Resigned
Cherry Wood Orestan Lane, LeatherheadKT24 5SN
Secretary
Appointed 02 Feb 1998
Resigned 26 Oct 1998

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 02 Feb 2009
Resigned 16 Dec 2011

TAMAYO, Richard

Resigned
2 Foxfield Close, NorthwoodHA6 3NA
Secretary
Appointed 20 May 1994
Resigned 18 Mar 1996

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

DARBY, David Peter

Resigned
Farthings 67 Church Road, LeatherheadKT23 3EG
Born May 1950
Director
Appointed 07 Jul 1998
Resigned 07 Oct 1999

DAVIES, Brian Richard

Resigned
Windgarth, NewburyRG14 6JT
Born September 1954
Director
Appointed N/A
Resigned 01 Jul 1994

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 30 Jul 1999
Resigned 09 Sept 2002

JACOBS, John Richard

Resigned
12 Priory Quay, ChristchurchBH23 1DR
Born May 1944
Director
Appointed N/A
Resigned 07 Jul 1998

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 06 Oct 1999
Resigned 31 Jul 2007

LOWRY, David Martin

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

MARKS, Benjamin James

Resigned
Berkeley House, CobhamKT11 1JG
Born October 1977
Director
Appointed 16 Dec 2011
Resigned 21 Dec 2015

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Born August 1946
Director
Appointed 01 Oct 1996
Resigned 30 Jul 1999

OWEN, Peter Anthony

Resigned
17 Grays Lane, AshteadKT21 1BZ
Born August 1951
Director
Appointed N/A
Resigned 01 Feb 1999

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

SELLARS, Paul

Resigned
White House, HartfieldTN7 4BT
Born February 1954
Director
Appointed 01 Jul 1994
Resigned 01 Oct 1996

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Jan 2010
Resigned 23 Sept 2015

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 09 Sept 2002
Resigned 16 Dec 2011

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed N/A
Resigned 01 Jul 1994

WEAIT, Nicholas

Resigned
Lea Cottage, MaidenheadSL6 9AH
Born January 1948
Director
Appointed N/A
Resigned 06 Oct 1995

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
22 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
27 March 2002
288cChange of Particulars
Legacy
11 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
5 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
363(353)363(353)
Legacy
11 February 1996
287Change of Registered Office
Legacy
13 December 1995
288288
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
3 March 1994
363x363x
Legacy
27 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
9 March 1993
363x363x
Accounts With Accounts Type Dormant
25 February 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
17 February 1992
363x363x
Legacy
19 January 1992
363x363x
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Resolution
21 November 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
224224
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
11 November 1991
287Change of Registered Office
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Certificate Change Of Name Company
8 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1991
NEWINCIncorporation