Company NameClart About Ltd
Company StatusActive
Company Number09196915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLynn Hammel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(same day as company formation)
RoleChildcare Professional
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Durham
DH8 6SZ
Director NameMark Anthony Randall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(same day as company formation)
RoleChildren's Entertainer
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Durham
DH8 6SZ
Director NameMiss Lyn Hunter
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Durham
DH8 6SZ
Director NameMr Darren Peart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(4 years after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Durham
DH8 6SZ
Director NameMrs Melanie Jane Alderson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address26 Kings Avenue
Langley Park
Durham
DH7 9QH
Director NameMrs Gemma Leighton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 June 2015)
RoleStay At Home Mother
Country of ResidenceEngland
Correspondence Address4 Park Close
Langley Park
Durham
DH7 9TF
Director NameMrs Laura Jane Walley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2015)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address53 Ashfield
Consett
County Durham
DH8 0RF
Director NameMrs Beverley Margaret Coult
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Kings Avenue
Langley Park
Durham
DH7 9QH
Director NameMrs Alicia Helen Marian Checksfield
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2017(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kings Avenue
Langley Park
Durham
DH7 9QH

Location

Registered AddressUnit 33f Number One Industrial Estate
Consett
Durham
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

19 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mark Anthony Randall on 28 January 2019 (2 pages)
29 January 2019Registered office address changed from 26 Kings Avenue Langley Park Durham DH7 9QH to Unit 33F Number One Industrial Estate Consett Durham DH8 6SZ on 29 January 2019 (1 page)
29 January 2019Director's details changed for Lynn Hammel on 28 January 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 September 2018Appointment of Mr Darren Peart as a director on 3 September 2018 (2 pages)
9 September 2018Termination of appointment of Alicia Helen Marian Checksfield as a director on 2 September 2018 (1 page)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 November 2017Appointment of Mrs Alicia Helen Marian Checksfield as a director on 5 November 2017 (2 pages)
5 November 2017Appointment of Mrs Alicia Helen Marian Checksfield as a director on 5 November 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2017Appointment of Miss Lyn Hunter as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Melanie Jane Alderson as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Melanie Jane Alderson as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Miss Lyn Hunter as a director on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Lyn Hunter on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Lyn Hunter on 23 January 2017 (2 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 June 2016Termination of appointment of Beverley Margaret Coult as a director on 26 June 2016 (1 page)
26 June 2016Termination of appointment of Beverley Margaret Coult as a director on 26 June 2016 (1 page)
21 June 2016Appointment of Mrs Melanie Jane Alderson as a director on 19 June 2016 (2 pages)
21 June 2016Appointment of Mrs Melanie Jane Alderson as a director on 19 June 2016 (2 pages)
8 October 2015Appointment of Mrs Beverley Margaret Coult as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mrs Beverley Margaret Coult as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mrs Beverley Margaret Coult as a director on 8 October 2015 (2 pages)
30 September 2015Termination of appointment of Laura Jane Walley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Laura Jane Walley as a director on 30 September 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
25 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Appointment of Mrs Laura Jane Walley as a director on 16 June 2015 (2 pages)
16 June 2015Termination of appointment of Gemma Leighton as a director on 16 June 2015 (1 page)
16 June 2015Appointment of Mrs Gemma Leighton as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mrs Gemma Leighton as a director on 16 June 2015 (2 pages)
16 June 2015Termination of appointment of Melanie Jane Alderson as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Melanie Jane Alderson as a director on 16 June 2015 (1 page)
16 June 2015Appointment of Mrs Laura Jane Walley as a director on 16 June 2015 (2 pages)
16 June 2015Termination of appointment of Gemma Leighton as a director on 16 June 2015 (1 page)
24 March 2015Appointment of Mrs Melanie Jane Alderson as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mrs Melanie Jane Alderson as a director on 24 March 2015 (2 pages)
12 February 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 February 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
23 January 2015Termination of appointment of Melanie Jane Alderson as a director on 21 January 2015 (1 page)
23 January 2015Termination of appointment of Melanie Jane Alderson as a director on 21 January 2015 (1 page)
31 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)