UKBizDB.co.uk

DIRECT CLARITY NORTH LTD

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

This company is commonly known as Direct Clarity North Ltd. The company was founded 5 years ago and was given the registration number 11939803. The firm's registered office is in MANSFIELD. You can find them at Fairdale House Enterprise Close, Blidworth, Mansfield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DIRECT CLARITY NORTH LTD
Company Number:11939803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fairdale House Enterprise Close, Blidworth, Mansfield, England, NG21 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hardy Street, Worksop, England, S80 1EH

Director21 April 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 April 2019Active

People with Significant Control

Mr Stuart Carlton
Notified on:21 April 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:2, Hardy Street, Worksop, England, S80 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Clarity Homecare Ltd
Notified on:25 June 2019
Status:Active
Country of residence:England
Address:98, Lancaster Road, Newcastle, England, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dirk Richard Mowforth
Notified on:11 April 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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 (8 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
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-04Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-06-20Address

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

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Gazette

Gazette filings brought up to date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Address

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

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.