CLEVEDEN CARE LIMITED - STOCKTON-ON-TEES
Company Profile | Company Filings |
Overview
CLEVEDEN CARE LIMITED is a Private Limited Company from STOCKTON-ON-TEES ENGLAND and has the status: Active - Proposal to Strike off.
CLEVEDEN CARE LIMITED was incorporated 31 years ago on 13/05/1993 and has the registered number: 02817448. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2023.
CLEVEDEN CARE LIMITED was incorporated 31 years ago on 13/05/1993 and has the registered number: 02817448. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2023.
CLEVEDEN CARE LIMITED - STOCKTON-ON-TEES
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 | 30/06/2023 |
Registered Office
TEESDALE LODGE NURSING HOME
STOCKTON-ON-TEES
TS17 6BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2022 | 12/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART ANTONY GIBBONS | Jan 1947 | British | Director | 2021-04-24 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-05-13 UNTIL 1993-05-13 | RESIGNED | ||
MR. KEITH BURN TURNBULL | Sep 1947 | British | Director | 1993-05-13 UNTIL 2019-06-12 | RESIGNED |
MR. GAVIN LLOYD SPENCER | Nov 1947 | British | Director | 1993-05-13 UNTIL 2019-07-21 | RESIGNED |
JOHN HARRISON | Jun 1943 | British | Director | 1994-05-03 UNTIL 1995-03-01 | RESIGNED |
MR STUART GIBBONS | Jan 1947 | British | Director | 2019-06-12 UNTIL 2020-03-01 | RESIGNED |
MS JANET THERESA GIBBONS | Oct 1951 | British | Director | 2020-11-06 UNTIL 2021-04-24 | RESIGNED |
BRYAN MICHAEL FOLKES | Apr 1944 | British | Director | 1993-05-13 UNTIL 1996-12-31 | RESIGNED |
MR TERRENCE CHAMBERLAIN | Mar 1950 | British | Director | 2019-06-12 UNTIL 2021-08-01 | RESIGNED |
MR. KEITH BURN TURNBULL | Sep 1947 | British | Secretary | 1993-05-13 UNTIL 2019-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Anthony Gibbons | 2021-08-01 | 1/1947 | London | Ownership of shares 50 to 75 percent |
Ms Janet Theresa Gibbons | 2019-06-12 - 2021-08-01 | 10/1951 | Ilford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Richard Chamberlain | 2019-06-12 - 2021-08-01 | 2/1973 | Ilford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Keith Turnbull | 2017-04-06 - 2019-06-12 | 9/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Gavin Lloyd Spencer | 2017-04-06 - 2019-06-12 | 11/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLEVEDEN CARE LIMITED | 2022-07-01 | 30-06-2021 | £64,679 Cash £-240,151 equity |
CLEVEDEN CARE LIMITED | 2021-10-06 | 30-06-2020 | £27,690 Cash £-156,366 equity |
CLEVEDEN CARE LIMITED | 2020-11-17 | 30-06-2019 | £55,337 Cash £-359,315 equity |
Cleveden Care Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 30-06-2018 | £140 Cash £-160,417 equity |
Cleveden Care Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-19 | 30-06-2017 | £248 Cash £9,195 equity |
Cleveden Care Limited - Abbreviated accounts 16.3 | 2017-01-20 | 30-06-2016 | £228 Cash £8,622 equity |
Cleveden Care Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 30-06-2015 | £110 Cash £131,348 equity |
Cleveden Care Limited - Limited company - abbreviated - 11.6 | 2015-03-28 | 30-06-2014 | £261 Cash £152,566 equity |