Background WavePink WaveYellow Wave

CLAVERTON HEALTHCARE LIMITED (06509157)

CLAVERTON HEALTHCARE LIMITED (06509157) is an active UK company. incorporated on 19 February 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLAVERTON HEALTHCARE LIMITED has been registered for 18 years. Current directors include FEAR, Leon, FEAR, Stephen Raymond, HARRY, Richard William.

Company Number
06509157
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
St Brandon's House, Bristol, BS1 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FEAR, Leon, FEAR, Stephen Raymond, HARRY, Richard William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVERTON HEALTHCARE LIMITED

CLAVERTON HEALTHCARE LIMITED is an active company incorporated on 19 February 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLAVERTON HEALTHCARE LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06509157

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CLAVERTON HEALTHCARE PLC
From: 19 February 2008To: 2 March 2009
Contact
Address

St Brandon's House 29 Great George Street Bristol, BS1 5QT,

Previous Addresses

, 22 Orchard Street, Bristol, BS1 5EH, United Kingdom
From: 19 February 2008To: 5 September 2011
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Jul 25
Director Joined
Nov 25
New Owner
Feb 26
New Owner
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FEAR, Leon

Active
29 Great George Street, BristolBS1 5QT
Born September 1983
Director
Appointed 19 Feb 2008

FEAR, Stephen Raymond

Active
29 Great George Street, BristolBS1 5QT
Born August 1953
Director
Appointed 19 Feb 2008

HARRY, Richard William

Active
29 Great George Street, BristolBS1 5QT
Born February 1976
Director
Appointed 10 Nov 2025

COOK, Charles David

Resigned
Martingale Way, BristolBS20 7AW
Secretary
Appointed 19 Feb 2008
Resigned 30 Jun 2010

BRITTON, John Francis

Resigned
29 Great George Street, BristolBS1 5QT
Born January 1938
Director
Appointed 11 Apr 2018
Resigned 31 Jul 2025

Persons with significant control

3

Dr Stephen Fear

Active
29 Great George Street, BristolBS1 5QT
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Mr Richard Harry

Active
29 Great George Street, BristolBS1 5QT
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Mr Leon Fear

Active
29 Great George Street, BristolBS1 5QT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
10 April 2009
190190
Legacy
10 April 2009
353353
Legacy
10 April 2009
287Change of Registered Office
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
2 March 2009
CERT10CERT10
Re Registration Memorandum Articles
2 March 2009
MARMAR
Legacy
2 March 2009
5353
Resolution
2 March 2009
RESOLUTIONSResolutions
Incorporation Company
19 February 2008
NEWINCIncorporation