Yarm
TS15 9AY
Director Name | Mrs Claire Flaherty-Jones |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tax Assist Accountants Arnison House Yarm TS15 9AY |
Website | www.claritypsychology.com |
---|---|
Telephone | 07 921527146 |
Telephone region | Mobile |
Registered Address | Victoria House 159 Albert Road Middlesbrough TS1 2PX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graeme Matthew Flaherty-jones 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Statement of capital following an allotment of shares on 1 July 2020
|
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
13 September 2020 | Registered office address changed from 21 Bunting Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0TA to Tax Assist Accountants Arnison House Yarm TS15 9AY on 13 September 2020 (1 page) |
24 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 July 2018 | Notification of Graeme Matthew Flaherty-Jones as a person with significant control on 16 July 2018 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
27 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 10 Swinburns Yard Yarm Cleveland TS15 9AB on 22 May 2012 (1 page) |
22 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 May 2012 | Registered office address changed from 10 Swinburns Yard Yarm Cleveland TS15 9AB on 22 May 2012 (1 page) |
11 July 2011 | Director's details changed for Mr Graeme Matthew Jones on 10 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Mr Graeme Matthew Jones on 10 July 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (13 pages) |
24 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (13 pages) |
2 September 2010 | Registered office address changed from 31 High Church Wynd Yarm Cleveland TS15 9BQ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 31 High Church Wynd Yarm Cleveland TS15 9BQ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 31 High Church Wynd Yarm Cleveland TS15 9BQ on 2 September 2010 (1 page) |
29 June 2009 | Incorporation (16 pages) |
29 June 2009 | Incorporation (16 pages) |