Clm Social Care Limited was officially closed on 2019-02-26.
Clm Social Care was a private limited company that was situated at Eureka House, Higher Downgate, Callington, PL17 8HL, Cornwall, ENGLAND. Its total net worth was estimated to be 16160 pounds, while the fixed assets the company owned amounted to 6196 pounds. The company (incorporated on 2014-12-31) was run by 1 director.
Director Claire M. who was appointed on 31 December 2014.
The company was categorised as "other social work activities without accommodation n.e.c." (88990).
The most recent confirmation statement was sent on 2017-12-31 and last time the accounts were sent was on 31 December 2016.
2015-12-31 is the date of the latest annual return.
Clm Social Care Limited Address / Contact
Office Address
Eureka House
Office Address2
Higher Downgate
Town
Callington
Post code
PL17 8HL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09370753
Date of Incorporation
Wed, 31st Dec 2014
Date of Dissolution
Tue, 26th Feb 2019
Industry
Other social work activities without accommodation n.e.c.
End of financial Year
31st December
Company age
5 years old
Account next due date
Sun, 30th Sep 2018
Account last made up date
Sat, 31st Dec 2016
Next confirmation statement due date
Mon, 14th Jan 2019
Last confirmation statement dated
Sun, 31st Dec 2017
Company staff
Claire M.
Position: Director
Appointed: 31 December 2014
People with significant control
Claire M.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
2016-12-31
Net Worth
16 160
3 333
Balance Sheet
Cash Bank In Hand
22 365
Current Assets
5 011
8 150
Net Assets Liabilities Including Pension Asset Liability
398
3 333
Tangible Fixed Assets
6 196
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
16 159
Shareholder Funds
16 160
3 333
Other
Creditors Due After One Year
7 962
Creditors Due Within One Year
10 813
9 777
Fixed Assets
6 196
4 960
Net Current Assets Liabilities
17 926
-1 627
Tangible Fixed Assets Additions
12 745
Tangible Fixed Assets Cost Or Valuation
7 745
Tangible Fixed Assets Depreciation
1 549
Tangible Fixed Assets Depreciation Charged In Period
1 549
Tangible Fixed Assets Disposals
5 000
Total Assets Less Current Liabilities
24 122
3 333
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
gazette
Free Download
(1 page)
AD01
Address change date: 2018/02/26. New Address: Eureka House Higher Downgate Callington Cornwall PL17 8HL. Previous address: Davie Hall Clifton Place Plymouth PL4 8HY England
filed on: 26th, February 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/12/31
filed on: 23rd, February 2018
confirmation statement
Free Download
(4 pages)
CH01
On 2018/02/23 director's details were changed
filed on: 23rd, February 2018
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2016/04/06
filed on: 23rd, February 2018
persons with significant control
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, October 2017
accounts
Free Download
(2 pages)
AD01
Address change date: 2017/07/06. New Address: Davie Hall Clifton Place Plymouth PL4 8HY. Previous address: 29 Looe Street Plymouth PL4 0EA England
filed on: 6th, July 2017
address
Free Download
(1 page)
AD01
Address change date: 2017/07/06. New Address: Davie Hall Clifton Place Plymouth PL4 8HY. Previous address: Davie Hall Clifton Place Plymouth PL4 8HY England
filed on: 6th, July 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2016/12/31
filed on: 6th, July 2017
confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
gazette
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, October 2016
accounts
Free Download
(3 pages)
AR01
Annual return drawn up to 2015/12/31 with full list of members
filed on: 12th, February 2016
annual return
Free Download
(3 pages)
NEWINC
Company registration
filed on: 31st, December 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.