Background WavePink WaveYellow Wave

AMITY RESIDENTIAL CARE LIMITED (06452259)

AMITY RESIDENTIAL CARE LIMITED (06452259) is an active UK company. incorporated on 13 December 2007. 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.. AMITY RESIDENTIAL CARE LIMITED has been registered for 18 years. Current directors include GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond.

Company Number
06452259
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
Minton Place, Windsor, SL4 1EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMITY RESIDENTIAL CARE LIMITED

AMITY RESIDENTIAL CARE LIMITED is an active company incorporated on 13 December 2007 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.. AMITY RESIDENTIAL CARE LIMITED was registered 18 years ago.(SIC: 87900)

Status

active

Active since 18 years ago

Company No

06452259

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
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
98 Collinwood Gardens Ilford Essex IG5 0AL
From: 13 December 2007To: 20 October 2009
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 11
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
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
Jul 24
Loan Secured
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GODDEN, John Steven

Active
Victoria Street, WindsorSL4 1EG
Born June 1965
Director
Appointed 09 Nov 2017

HILLEN, Kenneth James Gribben

Active
Victoria Street, WindsorSL4 1EG
Born May 1956
Director
Appointed 09 Nov 2017

LAWES, Paul Raymond

Active
Victoria Street, WindsorSL4 1EG
Born November 1973
Director
Appointed 04 Jan 2018

AGARWAL, Mala

Resigned
Collinwood Gardens, IlfordIG5 0AL
Secretary
Appointed 13 Dec 2007
Resigned 07 Sept 2009

AGARWAL, Mala

Resigned
Collinwood Gardens, IlfordIG5 0AL
Born December 1969
Director
Appointed 13 Dec 2007
Resigned 07 Sept 2009

AGARWAL, Udayan

Resigned
Collinwood Gardens, IlfordIG5 0AL
Born April 1959
Director
Appointed 13 Dec 2007
Resigned 07 Sept 2009

ARDEN, Philip John

Resigned
99 Hodford Road, LondonNW11 8EH
Born June 1960
Director
Appointed 07 Sept 2009
Resigned 09 Nov 2017

MCLEAN, Anthony

Resigned
Woodlands, Bishops StortfordCM22 7HP
Born September 1962
Director
Appointed 07 Sept 2009
Resigned 07 Nov 2011

TRAVERS, Steven David

Resigned
Victoria Street, WindsorSL4 1EG
Born December 1975
Director
Appointed 09 Nov 2017
Resigned 20 Apr 2018

WARD, Martyn

Resigned
Victoria Street, WindsorSL4 1EG
Born January 1964
Director
Appointed 07 Sept 2009
Resigned 09 Nov 2017

Persons with significant control

1

Clearwater Specialist Care Enterprise Limited

Active
Victoria Street, WindsorSL4 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
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
23 December 2024
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
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2022
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
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
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
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
17 December 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
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 October 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
22 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Auditors Resignation Company
6 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
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
30 January 2013
AR01AR01
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
Move Registers To Sail Company
28 March 2012
AD03Change of Location of Company Records
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
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
Termination Director Company With Name
20 October 2009
TM01Termination of Director
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
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
6 February 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
13 December 2007
NEWINCIncorporation