Company NameCleveland Care At Home Limited
DirectorsGavin Ross Morrigan and Michelle Fairless
Company StatusActive
Company Number09012513
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Gavin Ross Morrigan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleDomicilary & Personal Care
Country of ResidenceEngland
Correspondence AddressSuite 5a, Surtees Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
Director NameMiss Michelle Fairless
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleDomicilary & Personal Care
Country of ResidenceEngland
Correspondence AddressSuite 5a, Surtees Business Centre Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP

Location

Registered AddressSuite 5a, Surtees Business Centre
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £0.5Cleveland Care At Home LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,000
Cash£42,309
Current Liabilities£60,430

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (6 days from now)

Charges

22 July 2014Delivered on: 23 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
30 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
27 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
19 March 2021Director's details changed for Miss Michelle Fairless on 19 March 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
9 May 2019Registered office address changed from Suite 5a, Surtee Business Centre Bowesfield Lane Preston Farm Stockton-on-Tees Cleveland TS18 3HP to Suite 5a, Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 9 May 2019 (1 page)
5 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
23 July 2014Registration of charge 090125130001, created on 22 July 2014 (8 pages)
23 July 2014Registration of charge 090125130001, created on 22 July 2014 (8 pages)
24 June 2014Registered office address changed from 29 Marigold Grove Stockton-on-Tees TS19 8FD United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 29 Marigold Grove Stockton-on-Tees TS19 8FD United Kingdom on 24 June 2014 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)