Background WavePink WaveYellow Wave

CLOUD 9 CARE LIMITED (03058907)

CLOUD 9 CARE LIMITED (03058907) is an active UK company. incorporated on 19 May 1995. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CLOUD 9 CARE LIMITED has been registered for 30 years. Current directors include VAN STAVEREN, Martin John, VAN STAVEREN, Rachel Mary.

Company Number
03058907
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
47 Moorside Business Park, Colchester, CO1 2ZF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
VAN STAVEREN, Martin John, VAN STAVEREN, Rachel Mary
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD 9 CARE LIMITED

CLOUD 9 CARE LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CLOUD 9 CARE LIMITED was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

03058907

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CCS COLCHESTER LIMITED
From: 19 May 1995To: 9 July 1999
Contact
Address

47 Moorside Business Park Colchester, CO1 2ZF,

Previous Addresses

2Nd Floor the Coach House 49 East Street Colchester Essex CO1 2TG
From: 19 May 1995To: 17 October 2014
Timeline

4 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Oct 23
Director Joined
Jan 25
Loan Cleared
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VAN STAVEREN, Rachel Mary

Active
St Dominic Road, ColchesterCO4 0PY
Secretary
Appointed 15 Jul 2004

VAN STAVEREN, Martin John

Active
Moorside Business Park, ColchesterCO1 2ZF
Born December 1955
Director
Appointed 03 Jan 2025

VAN STAVEREN, Rachel Mary

Active
St Dominic Road, ColchesterCO4 0PY
Born November 1959
Director
Appointed 19 May 1995

THOMAS, Brenda Patrica

Resigned
32 St Christopher Road, ColchesterCO4 4NA
Secretary
Appointed 19 May 1995
Resigned 14 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

MCGEEVER, John

Resigned
88 Tynedale Square, ColchesterCO4 4TJ
Born August 1946
Director
Appointed 19 May 1995
Resigned 04 Jan 2008

YOUNG, David Godfrey

Resigned
Moorside Business Park, ColchesterCO1 2ZF
Born September 1944
Director
Appointed 19 May 1995
Resigned 13 Oct 2023

Persons with significant control

1

Miss Rachel Mary Van Staveren

Active
Moorside Business Park, ColchesterCO1 2ZF
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Resolution
18 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
287Change of Registered Office
Accounts With Made Up Date
12 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1998
AAAnnual Accounts
Legacy
1 October 1997
287Change of Registered Office
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
12 June 1995
88(2)R88(2)R
Legacy
12 June 1995
224224
Legacy
24 May 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation