UKBizDB.co.uk

CLEAROUTCOME LIMITED

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

This company is commonly known as Clearoutcome Limited. The company was founded 18 years ago and was given the registration number 05545752. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLEAROUTCOME LIMITED
Company Number:05545752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:56 Southwark Bridge Road, London, SE1 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY

Director23 March 2023Active
11 St John's Square, Wakefield, WF1 2RA

Secretary24 August 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary24 August 2005Active
11 St John's Square, Wakefield, WF1 2RA

Director24 August 2005Active
11 Saint Johns Square, Wakefield, WF1 2RA

Director24 August 2005Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director12 March 2015Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director12 March 2015Active
56, Southwark Bridge Road, London, SE1 0AS

Director14 January 2020Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director28 June 2017Active
56, Southwark Bridge Road, London, SE1 0AS

Director04 June 2018Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director24 August 2005Active

People with Significant Control

Lifeways Finance Limited
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:56, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Homebridge Two Limited
Notified on:15 April 2016
Status:Active
Country of residence:United Kingdom
Address:No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-01Address

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

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.