UKBizDB.co.uk

CLEARVISION (BRIXTON) LIMITED

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

This company is commonly known as Clearvision (brixton) Limited. The company was founded 27 years ago and was given the registration number 03271750. The firm's registered office is in THORNTON HEATH. You can find them at 786 London Road, , Thornton Heath, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLEARVISION (BRIXTON) LIMITED
Company Number:03271750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:786 London Road, Thornton Heath, Surrey, England, CR7 6JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savera 38 Abbots Lane, Kenley, CR8 5JH

Director31 October 1996Active
25, Balham High Road, London, England, SW12 9AL

Director03 August 2015Active
38 Abbots Lane, Kenley, CR8 5JH

Secretary05 December 2002Active
58 The Rise, Pound Hill, Crawley, RH10 7EJ

Secretary31 October 1996Active
38, Abbots Lane, Kenley, CR8 5JH

Secretary02 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 October 1996Active
211 Fencepiece Road, Chigwell, IG7 5EB

Director20 July 2005Active
18 Birdhurst Court, Woodcote Road, Wallington, SM6 0PG

Director01 July 2005Active
Savera, 38 Abbots Lane, Kenley, CR8 5JH

Director01 November 2002Active
58 Valentine Road, Shoreham, New York 11786,

Director16 April 1997Active
786, London Road, Thornton Heath, England, CR7 6JB

Director10 October 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 October 1996Active

People with Significant Control

Mrs Neelam Kumar
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:786, London Road, Thornton Heath, England, CR7 6JB
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Officers

Change person director company with change date.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-26Address

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

Download
2018-06-08Officers

Change person director company with change date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Address

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

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Capital

Capital allotment shares.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.