Company NameCleeve House Care Limited
DirectorsDionne Vi-Louise Mills and Terence John Ringwood
Company StatusActive
Company Number06349617
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Dionne Vi-Louise Mills
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Earls Road
Tunbridge Wells
Kent
TN4 8EA
Director NameMr Terence John Ringwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(8 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Crescent
Hornchurch
Essex
RM11 2EH
Secretary NameMr Darren Mills
StatusCurrent
Appointed15 February 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameHackett Windle Llp (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address35 Townhead Street
Sheffield
S1 2EB

Contact

Websitewww.cleeve-house.co.uk
Email address[email protected]
Telephone01684 564454
Telephone regionMalvern

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dionne Vi-louise Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,357
Cash£60
Current Liabilities£41,038

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

12 March 2018Delivered on: 20 March 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
23 October 2009Delivered on: 24 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 49 hornyold road malvern worcs together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: 49 hornyold road malvern.
Outstanding
8 September 2008Delivered on: 17 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 January 2008Delivered on: 11 January 2008
Satisfied on: 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 November 2023Registration of charge 063496170006, created on 14 November 2023 (49 pages)
6 July 2023Appointment of Mr Darren John Mills as a director on 6 July 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
6 June 2022Cessation of Dionne Vi-Louise Mills as a person with significant control on 17 April 2020 (1 page)
6 June 2022Cessation of Terence John Ringwood as a person with significant control on 17 April 2020 (1 page)
6 June 2022Cessation of Darren John Mills as a person with significant control on 17 April 2020 (1 page)
6 June 2022Notification of Cleeve Millwood Limited as a person with significant control on 17 April 2020 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (16 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
13 March 2020Change of details for Mrs Dionne Vi-Louise Mills as a person with significant control on 11 March 2020 (2 pages)
13 March 2020Notification of Darren Mills as a person with significant control on 11 March 2020 (2 pages)
13 March 2020Change of details for Mr Terence John Ringwood as a person with significant control on 11 March 2020 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 2 in full (1 page)
9 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 March 2018Registration of charge 063496170005, created on 12 March 2018 (21 pages)
19 February 2018Termination of appointment of Hackett Windle Llp as a secretary on 15 February 2018 (1 page)
19 February 2018Appointment of Mr Darren Mills as a secretary on 15 February 2018 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
12 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 150
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 150
(3 pages)
24 March 2016Appointment of Mr Terence John Ringwood as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mr Terence John Ringwood as a director on 1 March 2016 (2 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
20 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
20 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
12 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
15 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Hackett Windle Llp on 21 August 2010 (2 pages)
15 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Hackett Windle Llp on 21 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
21 August 2007Incorporation (12 pages)
21 August 2007Incorporation (12 pages)