Background WavePink WaveYellow Wave

CLEARWATERS TRUST LIMITED (10595988)

CLEARWATERS TRUST LIMITED (10595988) is an active UK company. incorporated on 1 February 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CLEARWATERS TRUST LIMITED has been registered for 9 years. Current directors include CIMENT, Menachem Nuchem, NEUSTADT, Mordechai.

Company Number
10595988
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 2017
Age
9 years
Address
Office 3 67a Heathland Road, London, N16 5PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CIMENT, Menachem Nuchem, NEUSTADT, Mordechai
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATERS TRUST LIMITED

CLEARWATERS TRUST LIMITED is an active company incorporated on 1 February 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CLEARWATERS TRUST LIMITED was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10595988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

Office 3 67a Heathland Road London, N16 5PQ,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 16 May 2017To: 1 June 2025
Foframe House 35-37 Brent Street London NW4 2EF
From: 1 February 2017To: 16 May 2017
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Feb 18
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CIMENT, Menachem Nuchem

Active
67a Heathland Road, LondonN16 5PQ
Born October 1988
Director
Appointed 19 Jun 2025

NEUSTADT, Mordechai

Active
67a Heathland Road, LondonN16 5PQ
Born September 2003
Director
Appointed 01 Feb 2026

FEINER, Joshua

Resigned
67a Heathland Road, LondonN16 5PQ
Born July 1986
Director
Appointed 01 Feb 2017
Resigned 01 Feb 2026

ROITENBARG, Baruch Mordechai

Resigned
67a Heathland Road, LondonN16 5PQ
Born March 1982
Director
Appointed 01 Feb 2017
Resigned 08 Jul 2025

TEITELBAUM, Edward

Resigned
67a Heathland Road, LondonN16 5PQ
Born May 1977
Director
Appointed 01 Feb 2017
Resigned 15 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Mordechai Neustadt

Active
67a Heathland Road, LondonN16 5PQ
Born September 2003

Nature of Control

Significant influence or control
Notified 01 Feb 2026

Mr Menachem Nuchem Ciment

Active
67a Heathland Road, LondonN16 5PQ
Born October 1988

Nature of Control

Significant influence or control
Notified 19 Jun 2025

Joshua Feiner

Ceased
67a Heathland Road, LondonN16 5PQ
Born July 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Feb 2026

Mr Edward Teitelbaum

Ceased
349 Regents Park Road, LondonN3 1DH
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 15 Oct 2025

Mr Baruch Mordechai Roitenbarg

Ceased
67a Heathland Road, LondonN16 5PQ
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
29 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Memorandum Articles
17 May 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
5 May 2017
CC04CC04
Resolution
5 May 2017
RESOLUTIONSResolutions
Incorporation Company
1 February 2017
NEWINCIncorporation