CLARITY HOMECARE FRANCHISING LTD

Fairdale House Fairdale House, Blidworth, NG21 0RS, United Kingdom
StatusACTIVE
Company No.11007170
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

CLARITY HOMECARE FRANCHISING LTD is an active private limited company with number 11007170. It was incorporated 6 years, 7 months, 24 days ago, on 11 October 2017. The company address is Fairdale House Fairdale House, Blidworth, NG21 0RS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Carlton

Appointment date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-23

Psc name: Stuart Carlton

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Marie Carlton

Change date: 2022-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Amie Carlton

Appointment date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Carlton

Appointment date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Joseph Duncan Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Joseph Duncan Berry

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Christopher Carlton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Stuart Carlton

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Stuart Carlton

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Carlton

Change date: 2019-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Carlton

Notification date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mrs Marie Carlton

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE 008 LIMITED

70 JERMYN STREET,LONDON,SW1Y 6NY

Number:11734930
Status:ACTIVE
Category:Private Limited Company

GALLOWGATE CONSULTANCY LTD

13 CANN HALL ROAD,LONDON,

Number:11055267
Status:ACTIVE
Category:Private Limited Company

GIANT CAPITAL LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10699176
Status:ACTIVE
Category:Private Limited Company

MAGIC TOUCH (HAVERHILL) LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:06459766
Status:ACTIVE
Category:Private Limited Company

PETRA HOLDINGS LIMITED

CAREME HOUSE 5S BEACH ROAD,SOUTH SHIELDS,NE33 2QU

Number:11223789
Status:ACTIVE
Category:Private Limited Company

SPRIM V.P.I. LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:07727228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source