Wallsend
NE28 9NX
Director Name | Mr Michael Anthony Sowerby |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deltic House Kingfisher Way, Silverlink Business P Wallsend NE28 9NX |
Director Name | Mr David James Price |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Deltic House Kingfisher Way, Silverlink Business P Wallsend NE28 9NX |
Director Name | Prof Ian Nicholas Purves |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deltic House Kingfisher Way, Silverlink Business P Wallsend NE28 9NX |
Director Name | Mr David Robert John Taylor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Deltic House Silverlink Business Park Wallsend Newcastle Upon Tyne NE28 9NX |
Website | clarity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1131000 |
Telephone region | Unknown |
Registered Address | 14 Ramside Park Durham Co. Durham DH1 1NS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
1 at £1 | Clarity Informatics Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
15 May 2020 | Resolutions
|
---|---|
14 May 2020 | Termination of appointment of David Robert John Taylor as a director on 14 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
14 May 2020 | Termination of appointment of Ian Nicholas Purves as a director on 14 May 2020 (1 page) |
14 May 2020 | Termination of appointment of David James Price as a director on 14 May 2020 (1 page) |
14 May 2020 | Cessation of Clarity Informatics Group Limited as a person with significant control on 14 May 2020 (1 page) |
14 May 2020 | Notification of Timothy James Sewart as a person with significant control on 14 May 2020 (2 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 November 2019 | Appointment of Mr David Robert John Taylor as a director on 19 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Michael Anthony Sowerby as a director on 19 November 2019 (1 page) |
26 November 2019 | Director's details changed for Mr Timothy James Sewart on 21 November 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
14 September 2017 | Director's details changed for Mr Michael Anthony Sowerby on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Timothy James Sewart on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Professor Ian Nicholas Purves on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Michael Anthony Sowerby on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Professor Ian Nicholas Purves on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Timothy James Sewart on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr David James Price on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Mr David James Price on 14 September 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 September 2016 | Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 August 2012 | Incorporation (46 pages) |
3 August 2012 | Incorporation (46 pages) |