Company NameClarity Psychology Limited
DirectorsGraeme Matthew Flaherty-Jones and Claire Flaherty-Jones
Company StatusActive
Company Number06946921
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Graeme Matthew Flaherty-Jones
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleClinical Psychology
Country of ResidenceUnited Kingdom
Correspondence AddressTax Assist Accountants Arnison House
Yarm
TS15 9AY
Director NameMrs Claire Flaherty-Jones
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTax Assist Accountants Arnison House
Yarm
TS15 9AY

Contact

Websitewww.claritypsychology.com
Telephone07 921527146
Telephone regionMobile

Location

Registered AddressVictoria House
159 Albert Road
Middlesbrough
TS1 2PX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Matthew Flaherty-jones
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2
(3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
13 September 2020Registered 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 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 July 2018Notification of Graeme Matthew Flaherty-Jones as a person with significant control on 16 July 2018 (2 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (3 pages)
27 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
20 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(3 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 10 Swinburns Yard Yarm Cleveland TS15 9AB on 22 May 2012 (1 page)
22 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 May 2012Registered office address changed from 10 Swinburns Yard Yarm Cleveland TS15 9AB on 22 May 2012 (1 page)
11 July 2011Director's details changed for Mr Graeme Matthew Jones on 10 July 2011 (2 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Mr Graeme Matthew Jones on 10 July 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (13 pages)
24 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (13 pages)
2 September 2010Registered office address changed from 31 High Church Wynd Yarm Cleveland TS15 9BQ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 31 High Church Wynd Yarm Cleveland TS15 9BQ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 31 High Church Wynd Yarm Cleveland TS15 9BQ on 2 September 2010 (1 page)
29 June 2009Incorporation (16 pages)
29 June 2009Incorporation (16 pages)