UKBizDB.co.uk

CLARUS EDUCATION LIMITED

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

This company is commonly known as Clarus Education Limited. The company was founded 9 years ago and was given the registration number 09520206. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CLARUS EDUCATION LIMITED
Company Number:09520206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, England, BA4 5WT

Secretary31 March 2015Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director31 December 2022Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director10 August 2016Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director26 November 2015Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director11 March 2024Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director26 November 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director31 October 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director26 October 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director10 August 2016Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director31 March 2015Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director23 August 2017Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director31 March 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director26 November 2015Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director28 February 2019Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director25 August 2017Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director10 August 2016Active

People with Significant Control

Resourcing Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Resourcing Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:60, Grosvenor Street, London, United Kingdom, W1K 3HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Danny Leon Jillions
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:60, Grosvenor Street, London, United Kingdom, W1K 3HZ
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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-02Address

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

Download
2021-10-06Accounts

Accounts amended with accounts type small.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-05Address

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

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-31Address

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

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.