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

CLACTON FAMILY TRUST LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
03348314
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Clacton Family Trust Ltd
CLACTON FAMILY TRUST LIMITED was founded on 1997-04-09 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Clacton Family Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLACTON FAMILY TRUST LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in CO15
 
Charity Registration
Charity Number 1075437
Charity Address 2 BURROWS CLOSE, CLACTON-ON-SEA, CO16 8EG
Charter TO PROVIDE HOMES TO MEET THE NEEDS OF SERVICE USERS WITH LEARNING DISABILITIES, TO CREATE A MODERN ENVIROMENT WITH THE BEST CARE AND FASCILITIES POSSIBLE.
Filing Information
Company Number 03348314
Company ID Number 03348314
Date formed 1997-04-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts GROUP
Last Datalog update: 2022-04-05 14:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLACTON FAMILY TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE 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.

Company Officers of CLACTON FAMILY TRUST LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVEY HAWKINS
Company Secretary 1997-05-29
PAUL LEONARD CARRATT
Director 2016-11-21
MALCOLM THOMAS CHAPMAN
Director 2004-02-26
DAVID HARRIS
Director 2004-12-13
COLIN DAVEY HAWKINS
Director 1997-05-29
COLLEEN PATRICIA JOHNSON
Director 2004-02-26
JEAN MARTIN
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROY GRAINGE
Director 2011-02-21 2016-11-21
PATRICIA ANN GRAINGE
Director 2011-02-21 2016-11-21
DAVID PETER THOMPSON
Director 1997-05-29 2011-05-26
NICOLA DIANE FREEMAN
Director 1997-05-29 2007-07-25
JOHN MILLWARD HOBLEY
Director 2000-09-28 2004-02-26
ELIZABETH ANN OCKENDEN
Director 1997-05-29 2000-09-28
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-04-09 1997-05-29
FNCS LIMITED
Nominated Director 1997-04-09 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEONARD CARRATT PC HELP IT SERVICES LIMITED Director 2014-11-01 CURRENT 2003-10-21 Liquidation
COLIN DAVEY HAWKINS WILLOW PARK RESOURCES LIMITED Director 2009-11-30 CURRENT 2008-12-15 Active - Proposal to Strike off
SIMON JOHNSON SIMON JOHNSON & SONS BUILDERS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active

More director information

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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-29
2022-09-14APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich NR1 3DT
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Willow Park the Street Weeley Clacton on Sea Essex CO16 9JE United Kingdom
2021-10-06LIQ02Voluntary liquidation Statement of affairs
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-30
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-27CH01Director's details changed for Mr Colin Davey Hawkins on 2020-11-26
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARTIN
2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM 92 Station Road Clacton on Sea Essex CO15 1SG
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS CHAPMAN
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-09CH01Director's details changed for Colleen Patricia Johnson on 2018-04-07
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033483140010
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVEY HAWKINS / 17/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS CHAPMAN / 17/03/2017
2017-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN DAVEY HAWKINS on 2017-03-17
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRAINGE
2016-11-28AP01DIRECTOR APPOINTED MRS JEAN MARTIN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAINGE
2016-11-28AP01DIRECTOR APPOINTED MR PAUL LEONARD CARRATT
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-29AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-14AR0109/04/15 ANNUAL RETURN FULL LIST
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033483140009
2014-04-29AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-04AAMDAmended group accounts made up to 2013-03-31
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0109/04/13 ANNUAL RETURN FULL LIST
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0109/04/12 NO MEMBER LIST
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER THOMPSON / 12/05/2011
2011-05-06AR0109/04/11 NO MEMBER LIST
2011-02-28AP01DIRECTOR APPOINTED MRS PATRICIA ANN GRAINGE
2011-02-28AP01DIRECTOR APPOINTED MR GARY ROY GRAINGE
2010-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0109/04/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN PATRICIA JOHNSON / 09/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVEY HAWKINS / 09/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 09/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS CHAPMAN / 09/04/2010
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-21363aANNUAL RETURN MADE UP TO 09/04/09
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363sANNUAL RETURN MADE UP TO 09/04/08
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14288bDIRECTOR RESIGNED
2007-05-08363sANNUAL RETURN MADE UP TO 09/04/07
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363sANNUAL RETURN MADE UP TO 09/04/06
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sANNUAL RETURN MADE UP TO 09/04/05
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-07363sANNUAL RETURN MADE UP TO 09/04/04
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/03
2003-04-29363sANNUAL RETURN MADE UP TO 09/04/03
2002-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sANNUAL RETURN MADE UP TO 09/04/02
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-13363sANNUAL RETURN MADE UP TO 09/04/01
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06288bDIRECTOR RESIGNED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-05-31363sANNUAL RETURN MADE UP TO 09/04/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: BUTT COZENS TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-30363sANNUAL RETURN MADE UP TO 09/04/99
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CLACTON FAMILY TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-05
Appointmen2021-10-05
Fines / Sanctions
No fines or sanctions have been issued against CLACTON FAMILY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding BARCLAYS BANK PLC
2014-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-27 Outstanding WILLOW PARK DEVELOPMENTS LIMITED
LEGAL CHARGE 2011-08-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CLACTON FAMILY TRUST LIMITED

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

Government spend with CLACTON FAMILY TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £14,972 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-9 GBP £15,171 F&C-Com Care Long Term
London Borough of Enfield 2015-8 GBP £18,516 Third Party Payments Private Homes
London Borough of Enfield 2015-7 GBP £14,175 F&C-Com Care Long Term
London Borough of Enfield 2015-6 GBP £25,332 F&C-Com Care Long Term
London Borough of Enfield 2015-5 GBP £15,271 F&C-Com Care Long Term
London Borough of Enfield 2015-4 GBP £14,692 F&C-Com Care Long Term
London Borough of Southwark 2015-3 GBP £7,174
London Borough of Enfield 2015-3 GBP £15,701 F&C-Com Care Long Term
London Borough of Southwark 2015-2 GBP £7,174
London Borough of Enfield 2015-2 GBP £14,255 Third Party Payments Voluntary Assoc. Ge
London Borough of Southwark 2015-1 GBP £7,174
London Borough of Southwark 2014-12 GBP £7,174
London Borough of Enfield 2014-12 GBP £14,255 Third Party Payments Voluntary Assoc. Ge
London Borough of Southwark 2014-11 GBP £7,174
London Borough of Havering 2014-11 GBP £12,933 RESIDENTIAL CARE INCOME
London Borough of Enfield 2014-11 GBP £17,819 F&C-Com Care Long Term
London Borough of Havering 2014-10 GBP £12,933 RESIDENTIAL CARE INCOME
London Borough of Enfield 2014-10 GBP £15,165 Third Party Payments Voluntary Assoc. Ge
London Borough of Havering 2014-9 GBP £12,933 RESIDENTIAL CARE INCOME
London Borough Of Enfield 2014-9 GBP £28,510
London Borough of Havering 2014-8 GBP £42,713
London Borough Of Enfield 2014-8 GBP £35,638
Essex County Council 2014-8 GBP £258,602
London Borough of Havering 2014-7 GBP £55,626
London Borough Of Enfield 2014-7 GBP £28,486
Essex County Council 2014-7 GBP £255,446
London Borough Of Enfield 2014-6 GBP £35,748
Essex County Council 2014-6 GBP £125,337
London Borough of Havering 2014-6 GBP £27,813
London Borough Of Enfield 2014-5 GBP £28,440
London Borough of Havering 2014-5 GBP £12,933
Essex County Council 2014-5 GBP £393,920
London Borough Of Enfield 2014-4 GBP £28,440
London Borough of Havering 2014-4 GBP £27,813
Essex County Council 2014-4 GBP £20,857
London Borough of Havering 2014-3 GBP £28,806
Essex County Council 2014-3 GBP £343,300
London Borough of Havering 2014-2 GBP £27,813
Essex County Council 2014-2 GBP £81,890
London Borough of Havering 2014-1 GBP £27,813
Essex County Council 2014-1 GBP £205,747
London Borough of Havering 2013-12 GBP £27,813
Essex County Council 2013-12 GBP £162,766
London Borough of Havering 2013-11 GBP £27,813
Essex County Council 2013-11 GBP £287,538
London Borough of Havering 2013-10 GBP £27,813
Essex County Council 2013-10 GBP £212,990
London Borough of Havering 2013-9 GBP £27,813
Essex County Council 2013-9 GBP £13,826
Essex County Council 2013-8 GBP £326,180
Essex County Council 2013-7 GBP £159,199
Essex County Council 2013-6 GBP £1,578
Essex County Council 2013-5 GBP £342,247
Essex County Council 2013-4 GBP £2,173
Essex County Council 2013-3 GBP £354,406
Hounslow Council 2013-2 GBP £808
Essex County Council 2013-1 GBP £758
Hounslow Council 2012-12 GBP £23,636
Hounslow Council 2012-11 GBP £12,600
Hounslow Council 2012-10 GBP £13,408
Hounslow Council 2012-9 GBP £23,636
Hounslow Council 2012-8 GBP £12,626
Hounslow Council 2012-7 GBP £13,408
Hounslow Council 2012-6 GBP £12,626
Hounslow Council 2012-5 GBP £12,600
Hounslow Council 2012-4 GBP £23,679
London Borough of Havering 2011-6 GBP £4,463
London Borough of Havering 2011-1 GBP £13,001
London Borough of Havering 2010-12 GBP £26,002

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 CLACTON FAMILY TRUST 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 TypeResolution
Defending partyCLACTON FAMILY TRUST LIMITEDEvent Date2021-10-05
 
Initiating party Event TypeAppointmen
Defending partyCLACTON FAMILY TRUST LIMITEDEvent Date2021-10-05
Name of Company: CLACTON FAMILY TRUST LIMITED Company Number: 03348314 Nature of Business: Care provider Registered office: Willow Park, The Street, Weeley, Clacton On Sea, CO16 9JE Type of Liquidatio…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLACTON FAMILY TRUST 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 CLACTON FAMILY TRUST 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.