Warning: file_put_contents(c/a061892b34eb98e6ff6c33a194b87e25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clear Health Ltd, BH1 1JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEAR HEALTH LTD

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

This company is commonly known as Clear Health Ltd. The company was founded 9 years ago and was given the registration number 09647985. The firm's registered office is in BOURNEMOUTH. You can find them at Wilson House, 2 Lorne Park Road, Bournemouth, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:CLEAR HEALTH LTD
Company Number:09647985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Wilson House, 2 Lorne Park Road, Bournemouth, England, BH1 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Bournemouth, United Kingdom, BH23 6NX

Director19 June 2015Active
Wilson House, 2 Lorne Park Road, Bournemouth, England, BH1 1JN

Director01 August 2020Active
Wilson House, 2 Lorne Park Road, Bournemouth, England, BH1 1JN

Director01 August 2020Active
71, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Bournemouth, England, BH23 6NX

Director01 October 2015Active
71, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Bournemouth, United Kingdom, BH23 6NX

Director19 June 2015Active
71, Basepoint Business Centre, Aviation Business Park, Enterprise Close, Bournemouth, United Kingdom, BH23 6NX

Director19 June 2015Active

People with Significant Control

Mr Liam Swift
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Wilson House, 2 Lorne Park Road, Bournemouth, England, BH1 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Parkhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Wilson House, 2 Lorne Park Road, Bournemouth, England, BH1 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Philip Dorland
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Wilson House, 2 Lorne Park Road, Bournemouth, England, BH1 1JN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Resolution

Resolution.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Address

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

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Address

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

Download
2017-06-05Address

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

Download
2017-05-31Address

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

Download
2017-03-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.