UKBizDB.co.uk

CLEAREARTH LIMITED

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

This company is commonly known as Clearearth Limited. The company was founded 20 years ago and was given the registration number 05066417. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLEAREARTH LIMITED
Company Number:05066417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Branch Farm, Mells, Frome, BA11 3RE

Director17 March 2004Active
Parsonage Farm, Crosscombe, Wells, BA5 3PE

Director19 March 2004Active
T C Group, Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ

Director04 December 2012Active
53 Wood Lane, London, N6 5UD

Secretary17 February 2006Active
31 Rochester Road, Cuxton, Rochester, ME2 1AD

Secretary17 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2004Active
Clearwater House, 3rd Floor, 4-7 Manchester Street, London, United Kingdom, W1U 3AE

Corporate Secretary07 January 2008Active
Orchardleigh Hosue, Wells Road, Radstock, BA3 3RP

Director19 March 2004Active
Wester House, Lodge Hill House, Station Road, Westbury Sub Mendip, Wells, BA5 1EY

Director29 March 2006Active
Hill Top Farm, Stainburn, Otley, LS21 2LT

Director01 October 2004Active
31 Rochester Road, Cuxton, Rochester, ME2 1AD

Director17 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2004Active

People with Significant Control

Mr John Gerrard Carter
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Mutual, House, London, England, W1S 2GF
Nature of control:
  • Significant influence or control
Earl Of Oxford And Asquith
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:T C Group, Level 1 Devonshire House, London, United Kingdom, W1J 8AJ
Nature of control:
  • Significant influence or control
Mr Ghoulam Reza Maghzian
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:T C Group, Level 1 Devonshire House, London, United Kingdom, W1J 8AJ
Nature of control:
  • Significant influence or control

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 (7 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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Address

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

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.