Warning: file_put_contents(c/359ee254b5e9413c440648f46236c5ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Clarity Advanced Leadership And Management Limited, RH12 3JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLARITY ADVANCED LEADERSHIP AND MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clarity Advanced Leadership And Management Limited. The company was founded 20 years ago and was given the registration number 05087634. The firm's registered office is in HORSHAM. You can find them at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLARITY ADVANCED LEADERSHIP AND MANAGEMENT LIMITED
Company Number:05087634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England, RH12 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Guildford Road, Bucks Green, Horsham, England, RH12 3JJ

Secretary29 March 2004Active
Oakwood House, Guildford Road, Bucks Green, Horsham, England, RH12 3JJ

Director29 March 2004Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director01 October 2018Active

People with Significant Control

Mrs Joanne Samantha Thomas
Notified on:14 March 2018
Status:Active
Date of birth:March 1968
Nationality:British
Address:68, Ship Street, Brighton, BN1 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dewi Myrddin Thomas
Notified on:01 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:68, Ship Street, Brighton, BN1 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Address

Change registered office address company with date old address new address.

Download
2024-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-02Resolution

Resolution.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Change account reference date company current extended.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.