Background WavePink WaveYellow Wave

CLEARWATER SPECIALIST CARE PARTNERS LIMITED (06983906)

CLEARWATER SPECIALIST CARE PARTNERS LIMITED (06983906) 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 PARTNERS LIMITED has been registered for 16 years.

Company Number
06983906
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
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER SPECIALIST CARE PARTNERS LIMITED

CLEARWATER SPECIALIST CARE PARTNERS 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 PARTNERS LIMITED was registered 16 years ago.(SIC: 87200)

Status

active

Active since 16 years ago

Company No

06983906

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

4 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 1701 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

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 11
Loan Secured
Mar 17
Loan Cleared
Aug 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
0
Ownership
0
Accounts
Capital Table
People

Officers

0

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 With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
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 Dormant
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
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 Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 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
Resolution
21 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 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
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
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 Full
29 December 2016
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 Full
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 Full
17 October 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 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
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
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
18 September 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
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Move Registers To Sail Company
13 August 2010
AD03Change of Location of Company Records
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