Background WavePink WaveYellow Wave

CLEARWATER CARE (HACKNEY) LIMITED (05084728)

CLEARWATER CARE (HACKNEY) LIMITED (05084728) is an active UK company. incorporated on 25 March 2004. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CLEARWATER CARE (HACKNEY) LIMITED has been registered for 21 years.

Company Number
05084728
Status
active
Type
ltd
Incorporated
25 March 2004
Age
21 years
Address
Minton Place, Windsor, SL4 1EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER CARE (HACKNEY) LIMITED

CLEARWATER CARE (HACKNEY) LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CLEARWATER CARE (HACKNEY) LIMITED was registered 21 years ago.(SIC: 87900)

Status

active

Active since 21 years ago

Company No

05084728

LTD Company

Age

21 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

CLEARWATER CARE (NEWPORT) LIMITED
From: 25 March 2004To: 7 October 2004
Contact
Address

Minton Place Victoria Street Windsor, SL4 1EG,

Previous Addresses

Jonen Building High Road Thornwood Common Epping Essex CM16 6LP England
From: 26 February 2016To: 14 November 2017
Riverside House Southend Road Woodford Green Essex IG8 8HQ
From: 1 October 2013To: 26 February 2016
41 Dover Street London W1S 4NS
From: 20 October 2009To: 1 October 2013
2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ
From: 25 March 2004To: 20 October 2009
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 11
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Sept 20
Loan Cleared
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Legacy
8 September 2020
AGREEMENT2AGREEMENT2
Legacy
8 September 2020
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
10 August 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2019
AAAnnual Accounts
Legacy
21 March 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Resolution
21 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Auditors Resignation Limited Company
22 November 2017
AA03AA03
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Auditors Resignation Company
6 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
29 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Sail Address Company With Old Address
28 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Legacy
22 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Sail Address Company With Old Address
13 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
6 November 2009
MG02MG02
Legacy
6 November 2009
MG02MG02
Legacy
6 November 2009
MG02MG02
Legacy
6 November 2009
MG02MG02
Legacy
6 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363aAnnual Return
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2004
NEWINCIncorporation