Background WavePink WaveYellow Wave

CLYDE HOUSE LIMITED (05620686)

CLYDE HOUSE LIMITED (05620686) is an active UK company. incorporated on 11 November 2005. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CLYDE HOUSE LIMITED has been registered for 20 years. Current directors include BURGESS, Ian Barry, DORAN, Collin, DORAN, Emma Marie and 1 others.

Company Number
05620686
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BURGESS, Ian Barry, DORAN, Collin, DORAN, Emma Marie, MULLIN, Adam Granton
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE HOUSE LIMITED

CLYDE HOUSE LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CLYDE HOUSE LIMITED was registered 20 years ago.(SIC: 87200)

Status

active

Active since 20 years ago

Company No

05620686

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 27 April 2025 (11 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

C/O Jacksons, 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
From: 11 November 2005To: 5 September 2018
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Apr 15
Loan Cleared
May 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Aug 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 05 Oct 2018

DORAN, Collin

Active
Carolina Way, SalfordM50 2ZY
Born April 1971
Director
Appointed 05 Oct 2018

DORAN, Emma Marie

Active
Carolina Way, SalfordM50 2ZY
Born August 1979
Director
Appointed 05 Oct 2018

MULLIN, Adam Granton

Active
Carolina Way, SalfordM50 2ZY
Born June 1974
Director
Appointed 05 Oct 2018

NAWAL, Adam

Resigned
Carolina Way, SalfordM50 2ZY
Secretary
Appointed 31 Jan 2017
Resigned 20 Apr 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 14 Nov 2005

JACKSONS SECRETARIES LIMITED

Resigned
98 Lancaster Road, NewcastleST5 1DS
Corporate secretary
Appointed 17 Nov 2005
Resigned 31 Jan 2017

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 20 Apr 2018
Resigned 27 Sept 2019

NAWAL, Mary Monica Alice

Resigned
218 Lightwood Road, Stoke On TrentST3 4JZ
Born May 1950
Director
Appointed 17 Nov 2005
Resigned 20 Apr 2018

SIDEBOTTOM, Robin Charles

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 20 Apr 2018
Resigned 12 Nov 2020

STONE, Rhian

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1966
Director
Appointed 07 Apr 2021
Resigned 28 Oct 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 11 Nov 2005
Resigned 14 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Lancaster Road, NewcastleST5 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2021
AAAnnual Accounts
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Legacy
11 May 2021
GUARANTEE2GUARANTEE2
Legacy
11 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation