Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEEVE HILL HEALTHCARE LIMITED
Company Information for

CLEEVE HILL HEALTHCARE LIMITED

Central Block, 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA,
Company Registration Number
04174718
Private Limited Company
Liquidation

Company Overview

About Cleeve Hill Healthcare Ltd
CLEEVE HILL HEALTHCARE LIMITED was founded on 2001-03-07 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Cleeve Hill Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEEVE HILL HEALTHCARE LIMITED
 
Legal Registered Office
Central Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Other companies in GL52
 
Filing Information
Company Number 04174718
Company ID Number 04174718
Date formed 2001-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB162477008  
Last Datalog update: 2023-10-13 11:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEEVE HILL HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Final Gazette dissolved via compulsory strike-off
2023-07-13Voluntary liquidation. Return of final meeting of creditors
2022-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-18
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 20 Stuart Crescent London N22 5NN
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-18
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 142/148 Main Road Sidcup Kent DA14 6NZ
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-18
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2018-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-18
2018-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-18
2017-12-01NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-12-01NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-11-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE FAIRWEATHER
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW England
2017-10-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041747180012
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041747180010
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041747180009
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 12500
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-24RP04TM01Second filing for the termination of Craig Paul Sheppard
2017-03-24ANNOTATIONClarification
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England
2017-03-07AP01DIRECTOR APPOINTED MISS NICOLA JAYNE FAIRWEATHER
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHEPPARD
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHEPPARD
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041747180012
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041747180011
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERALD FLEXER
2017-01-17AP01DIRECTOR APPOINTED MR CRAIG PAUL SHEPPARD
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHEPPARD
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM CLEEVE HILL NURSING HOME CLEEVE HILL CHELTENHAM GLOUCESTERSHIRE GL52 3PW
2016-05-10AP01DIRECTOR APPOINTED MR MICHAEL DENNIS
2016-05-10AP01DIRECTOR APPOINTED MR CRAIG SHEPPARD
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURA FLEXER
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY MAURA FLEXER
2016-05-10AA01PREVSHO FROM 31/07/2016 TO 30/04/2016
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-22AR0107/03/16 FULL LIST
2016-04-22AR0107/03/16 FULL LIST
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-24SH20STATEMENT BY DIRECTORS
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 12500
2015-03-24SH1924/03/15 STATEMENT OF CAPITAL GBP 12500
2015-03-24CAP-SSSOLVENCY STATEMENT DATED 02/03/15
2015-03-24RES06REDUCE ISSUED CAPITAL 02/03/2015
2015-03-24SH0102/03/15 STATEMENT OF CAPITAL GBP 1512500
2015-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-16AR0107/03/15 FULL LIST
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041747180010
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 62500
2014-04-03AR0107/03/14 FULL LIST
2014-03-06SH0208/11/12 STATEMENT OF CAPITAL GBP 12500
2014-01-24SH0209/08/12 STATEMENT OF CAPITAL GBP 50000
2014-01-24RES16REDEMPTION OF SHARES 08/08/2012
2013-05-28RES13REDEMPTION OF SHARES 08/02/2012
2013-05-28RES13REDEMPTION OF SHARES 12/06/2012
2013-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041747180009
2013-03-18AR0107/03/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERALD FLEXER / 18/03/2013
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-12SH0231/03/12 STATEMENT OF CAPITAL GBP 70000
2013-02-12SH0231/07/12 STATEMENT OF CAPITAL GBP 62500.00
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM CLEEVE HILL NURSING HOME CLEEVE HILL CHELTENHAM GL32 3PW UNITED KINGDOM
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM, CLEEVE HILL NURSING HOME CLEEVE HILL, CHELTENHAM, GL32 3PW, UNITED KINGDOM
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM BROOK POINT 1412 HIGH ROAD WHETSTONE LONDON N20 9BH
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM, BROOK POINT, 1412 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
2012-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-04-03AR0107/03/12 FULL LIST
2011-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-04-08AR0107/03/11 FULL LIST
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCLUSKEY
2010-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-05-05AP01DIRECTOR APPOINTED PATRICIA ANNE MCCLUSKEY
2010-04-19AR0107/03/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MAURA KATHLEEN FLEXER / 07/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERALD FLEXER / 07/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA KATHLEEN FLEXER / 07/03/2010
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-26363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-22363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-21363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-13363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-05-07363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 3AT
2003-06-12AUDAUDITOR'S RESIGNATION
2003-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-25225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CLEEVE HILL HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-29
Resolution2017-09-29
Fines / Sanctions
No fines or sanctions have been issued against CLEEVE HILL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-02 Satisfied 5XM FINANCE LIMITED
2017-02-03 Outstanding STARK ENTERPRISE LIMITED
2014-11-12 Satisfied THINCATS LOAN SYNDICATES LIMITED
2013-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-02-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-03-18 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-03-18 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2003-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-07-13 Satisfied ROBERT FLEXER AND MAURA FLEXER
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEEVE HILL HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of CLEEVE HILL HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEEVE HILL HEALTHCARE LIMITED
Trademarks
We have not found any records of CLEEVE HILL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEEVE HILL HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-11 GBP £100
Gloucestershire County Council 2015-9 GBP £2,297
Gloucestershire County Council 2015-8 GBP £3,000
Gloucestershire County Council 2015-7 GBP £509
Gloucestershire County Council 2015-6 GBP £2,661
Gloucestershire County Council 2015-1 GBP £536
Gloucestershire County Council 2014-12 GBP £1,500
Gloucestershire County Council 2014-11 GBP £3,536
Gloucestershire County Council 2014-10 GBP £1,700
Gloucestershire County Council 2014-7 GBP £3,400
Gloucestershire County Council 2014-3 GBP £4,857
Gloucestershire County Council 2014-2 GBP £1,821
Gloucestershire County Council 2014-1 GBP £11,502
Gloucestershire County Council 2013-12 GBP £750
Gloucestershire County Council 2013-11 GBP £11,217
Gloucestershire County Council 2013-10 GBP £800
Gloucestershire County Council 2013-9 GBP £3,200
Gloucestershire County Council 2013-6 GBP £6,000
Gloucestershire County Council 2013-5 GBP £1,600
Gloucestershire County Council 2013-2 GBP £4,757
Gloucestershire County Council 2012-12 GBP £3,400
Gloucestershire County Council 2012-11 GBP £9,584
Gloucestershire County Council 2012-7 GBP £3,857

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEEVE HILL HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCLEEVE HILL HEALTHCARE LIMITEDEvent Date2017-09-27
Notice is hereby given that the following resolutions were passed on 19 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nedim Ailyan (IP No. 9072 ) of Abbott Fielding Limited, t/a Griffins , 1st Floor, 142-148 Main Road, Sidcup, Kent, DA14 6NZ be appointed Liquidator of the Company." Further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 020 8302 4344. Ag MF61651
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLEEVE HILL HEALTHCARE LIMITEDEvent Date2017-09-19
Liquidator's name and address: Nedim Ailyan (IP No. 9072 ) of Abbott Fielding Limited t/a Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ : Ag MF61651
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEEVE HILL HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEEVE HILL HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.