Background WavePink WaveYellow Wave

CLYDE CARE LIMITED (10343906)

CLYDE CARE LIMITED (10343906) is an active UK company. incorporated on 24 August 2016. with registered office in Wallington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CLYDE CARE LIMITED has been registered for 9 years. Current directors include THIRULINGANATHAN, Antonio Kamal Carthigeya.

Company Number
10343906
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
63 Link Lane, Wallington, SM6 9DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
THIRULINGANATHAN, Antonio Kamal Carthigeya
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE CARE LIMITED

CLYDE CARE LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Wallington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CLYDE CARE LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10343906

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 October 2023 - 23 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 24 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

63 Link Lane Wallington, SM6 9DY,

Previous Addresses

238 Station Road Addlestone Surrey KT15 2PS United Kingdom
From: 6 June 2023To: 25 September 2024
Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 2 August 2021To: 6 June 2023
Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 2 August 2021To: 2 August 2021
The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 5 October 2020To: 2 August 2021
The Bretano Suite, First Floor Lyttelton Road London N2 0EF England
From: 5 October 2020To: 5 October 2020
383a Euston Road London NW1 3AU England
From: 21 November 2018To: 5 October 2020
One Portland Place London W1B 1PN England
From: 24 August 2016To: 21 November 2018
Timeline

24 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
May 21
Owner Exit
Sept 21
Director Joined
Sept 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
May 22
Director Left
May 22
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Loan Secured
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
0
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THIRULINGANATHAN, Antonio Kamal Carthigeya

Active
Link Lane, WallingtonSM6 9DY
Born November 1973
Director
Appointed 24 Sept 2024

ALFLATT, John Neal

Resigned
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 18 Jul 2024
Resigned 24 Sept 2024

BOLOT, Timothy James

Resigned
AddlestoneKT15 2PS
Born October 1969
Director
Appointed 24 Aug 2016
Resigned 02 Jun 2023

PATEL, Alka

Resigned
AddlestoneKT15 2PS
Born June 1960
Director
Appointed 02 Jun 2023
Resigned 24 Sept 2024

TRACE, Emily Frances

Resigned
Lyttelton House, LondonN2 0EF
Born November 1980
Director
Appointed 10 May 2021
Resigned 13 May 2022

WULWICK, Daniel

Resigned
Lyttelton House, LondonN2 0EF
Born September 1967
Director
Appointed 24 Aug 2016
Resigned 10 May 2021

Persons with significant control

9

1 Active
8 Ceased
Link Lane, WallingtonSM6 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Station Road, AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 24 Sept 2024

Mrs Claire Nicholle Susskind

Ceased
Lyttelton House, LondonN2 0EF
Born May 1975

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 23 Nov 2021

Mr Rael Mervyn Berelowitz

Ceased
Lyttelton House, LondonN2 0EF
Born February 1967

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 23 Nov 2021
Lyttelton House, LondonN2 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Ceased 23 Nov 2021

Mr Timothy James Bolot

Ceased
AddlestoneKT15 2PS
Born October 1969

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 02 Jun 2023

Mr Daniel Wulwick

Ceased
Lyttelton House, LondonN2 0EF
Born September 1967

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 10 May 2021

Mr Timothy James Bolot

Ceased
LondonW1B 1PN
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 03 Nov 2016

Mr Daniel Wulwick

Ceased
LondonW1B 1PN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 August 2016
NEWINCIncorporation