Background WavePink WaveYellow Wave

CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)

CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881) is an active UK company. incorporated on 6 August 2009. with registered office in Windsor. 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. CLEARWATER SPECIALIST CARE GROUP LIMITED has been registered for 16 years. Current directors include GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond.

Company Number
06983881
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
Minton Place, Windsor, SL4 1EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER SPECIALIST CARE GROUP LIMITED

CLEARWATER SPECIALIST CARE GROUP LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Windsor. 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. CLEARWATER SPECIALIST CARE GROUP LIMITED was registered 16 years ago.(SIC: 87200)

Status

active

Active since 16 years ago

Company No

06983881

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

DE FACTO 1702 LIMITED
From: 6 August 2009To: 2 September 2009
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: 6 August 2009To: 1 October 2013
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 11
Loan Secured
Mar 17
Loan Cleared
Sept 17
Owner Exit
Sept 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 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
Director Left
May 18
Loan Cleared
Nov 18
Loan Secured
Jul 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 06 Aug 2009
Resigned 02 Sept 2009

ARDEN, Philip John

Resigned
99 Hodford Road, LondonNW11 8EH
Born June 1960
Director
Appointed 03 Sept 2009
Resigned 09 Nov 2017

BRACKEN, Ruth

Resigned
19 Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 06 Aug 2009
Resigned 02 Sept 2009

MCLEAN, Anthony

Resigned
Woodlands, Bishops StortfordCM22 7HP
Born September 1962
Director
Appointed 02 Sept 2009
Resigned 07 Nov 2011

MENTON, David Jeremy

Resigned
Spencer Drive, LondonN2 0QX
Born March 1977
Director
Appointed 02 Sept 2009
Resigned 09 Nov 2017

SHAPIRO, Philip Simon

Resigned
Steeles Mews North, LondonNW3 4RJ
Born September 1975
Director
Appointed 02 Sept 2009
Resigned 09 Nov 2017

TRAVERS, Steven David

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

WARD, Martyn

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1964
Director
Appointed 07 Sept 2009
Resigned 09 Nov 2017

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Aug 2009
Resigned 02 Sept 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Aug 2009
Resigned 02 Sept 2009

Persons with significant control

3

1 Active
2 Ceased
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 Nov 2017

Synova Capital 1 Lp

Ceased
Welbeck Street, LondonW1G 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2017
Ceased 09 Aug 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
29 September 2022
AAMDAAMD
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 August 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Resolution
21 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
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
Auditors Resignation Limited Company
22 November 2017
AA03AA03
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Resolution
17 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
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
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
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 August 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 Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Auditors Resignation Company
6 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
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
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 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 Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
9 September 2009
123Notice of Increase in Nominal Capital
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
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
287Change of Registered Office
Memorandum Articles
3 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2009
NEWINCIncorporation