CLARO ENTERPRISES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLARO ENTERPRISES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02450753
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARO ENTERPRISES?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CLARO ENTERPRISES located?

    Registered Office Address
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLARO ENTERPRISES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLARO ENTERPRISES?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for CLARO ENTERPRISES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    25 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Colin William Reid as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Director's details changed for Ms Pippa Jean Robson on Aug 30, 2024

    2 pagesCH01

    Appointment of Mr David James Kettle as a director on May 08, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 12, 2025Replaced A replacement AP01 was registered 12/12/25 as the original contained an error

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Kathryn Oldham as a director on May 17, 2023

    2 pagesAP01

    Appointment of Mr Philip John Brown as a director on May 17, 2023

    2 pagesAP01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    23 pagesAA

    Termination of appointment of Richard Carlton Ross Kenny as a director on Apr 28, 2022

    1 pagesTM01

    Appointment of Ms Pippa Jean Robson as a director on Feb 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Carlton Ross Kenny on Feb 01, 2021

    2 pagesCH01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    23 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Who are the officers of CLARO ENTERPRISES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Frances Susan
    Baldersby
    YO7 4PN Thirsk
    North End Farm
    England
    Secretary
    Baldersby
    YO7 4PN Thirsk
    North End Farm
    England
    British30518840001
    ARCHER, Margaret Jean Scott
    Southfield Farm
    Dishforth
    YO7 3DA Thirsk
    North Yorkshire
    Director
    Southfield Farm
    Dishforth
    YO7 3DA Thirsk
    North Yorkshire
    United KingdomBritish21473630001
    ATKINS, James Philip Neal
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    Spa Road
    North Yorkshire
    England
    Director
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    Spa Road
    North Yorkshire
    England
    EnglandBritish221006400001
    BROWN, Christopher Bratten
    North End Farm
    Baldersby
    YO7 4PN Thirsk
    N Yorks
    Director
    North End Farm
    Baldersby
    YO7 4PN Thirsk
    N Yorks
    United KingdomBritish30518830001
    BROWN, Frances Susan
    Baldersby
    YO7 4PN Thirsk
    North End Farm
    England
    Director
    Baldersby
    YO7 4PN Thirsk
    North End Farm
    England
    EnglandBritish30518840003
    BROWN, Philip John
    Pavilion Square
    HG2 0PZ Harrogate
    Paris Pavilion
    England
    Director
    Pavilion Square
    HG2 0PZ Harrogate
    Paris Pavilion
    England
    EnglandBritish156197070001
    KETTLE, David James
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    Director
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    EnglandBritish323285770001
    OLDHAM, Victoria Kathryn
    Dob Park
    LS21 2NA Otley
    Bishopwood Farm
    England
    Director
    Dob Park
    LS21 2NA Otley
    Bishopwood Farm
    England
    EnglandBritish227381750001
    ROBSON, Pippa Jean
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    Director
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    EnglandBritish292085360002
    BAMFORD, Margaret
    39 Wayside Avenue
    HG2 8NP Harrogate
    North Yorkshire
    Secretary
    39 Wayside Avenue
    HG2 8NP Harrogate
    North Yorkshire
    British49183790001
    PARRY, John David
    2 Yew Tree Walk
    HG2 9JT Harrogate
    North Yorkshire
    Secretary
    2 Yew Tree Walk
    HG2 9JT Harrogate
    North Yorkshire
    British30518790001
    TIMSON, Norma Esme Francis Irene
    12 Christ Church Oval
    HG1 5AJ Harrogate
    North Yorkshire
    Secretary
    12 Christ Church Oval
    HG1 5AJ Harrogate
    North Yorkshire
    British67546670002
    WILLETT, Peter
    188 Chatsworth Grove
    HG1 2DX Harrogate
    North Yorkshire
    Secretary
    188 Chatsworth Grove
    HG1 2DX Harrogate
    North Yorkshire
    British41741470001
    BAMFORD, Margaret
    39 Wayside Avenue
    HG2 8NP Harrogate
    North Yorkshire
    Director
    39 Wayside Avenue
    HG2 8NP Harrogate
    North Yorkshire
    British49183790001
    BROWN, Stuart Christopher
    Cherry Hill
    Staircase Lane
    LS16 9JD Leeds
    West Yorkshire
    Director
    Cherry Hill
    Staircase Lane
    LS16 9JD Leeds
    West Yorkshire
    United KingdomBritish102277410001
    DUNCAN, Graham
    Beamsley
    BD23 6HH Skipton
    Beamsley Mill House
    England
    Director
    Beamsley
    BD23 6HH Skipton
    Beamsley Mill House
    England
    EnglandBritish221006240001
    FRIER, Sandra Jane
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    Director
    Spa Road
    Starbeck
    HG2 7JG Harrogate
    North Yorkshire
    EnglandBritish165005370001
    HANNAM, John Roberts
    Park House
    Azerley
    HG4 3JJ Ripon
    North Yorkshire
    Director
    Park House
    Azerley
    HG4 3JJ Ripon
    North Yorkshire
    British73414420001
    HARLAND, William Steven
    25 Coppice Rise
    HG1 2DP Harrogate
    North Yorkshire
    Director
    25 Coppice Rise
    HG1 2DP Harrogate
    North Yorkshire
    British30518810001
    KAYE, Stanley
    3 Coxiwold Hill
    LS22 7PX Wetherby
    W Yorks
    Director
    3 Coxiwold Hill
    LS22 7PX Wetherby
    W Yorks
    British30518800001
    KENNY, Richard Carlton Ross
    Sandhill Lane
    Aiskew
    DL8 1DA Bedale
    36
    England
    Director
    Sandhill Lane
    Aiskew
    DL8 1DA Bedale
    36
    England
    United KingdomBritish221006640002
    MORRELL, Wendy
    The Barn House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    North Yorkshire
    Director
    The Barn House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    North Yorkshire
    United KingdomBritish97143490001
    PARRY, John David
    2 Yew Tree Walk
    HG2 9JT Harrogate
    North Yorkshire
    Director
    2 Yew Tree Walk
    HG2 9JT Harrogate
    North Yorkshire
    British30518790001
    POTTERILL TILNEY, Reginald John
    21 St Marks Avenue
    HG2 8AF Harrogate
    North Yorkshire
    Director
    21 St Marks Avenue
    HG2 8AF Harrogate
    North Yorkshire
    British56613250001
    REID, Colin William
    Baldersby
    YO7 4PE Thirsk
    The Orchard
    Great Britain
    Director
    Baldersby
    YO7 4PE Thirsk
    The Orchard
    Great Britain
    United KingdomBritish193293160001
    RUSTON, Philip Edward
    2 Masham Road
    HG2 8QF Harrogate
    North Yorkshire
    Director
    2 Masham Road
    HG2 8QF Harrogate
    North Yorkshire
    United KingdomBritish39717790001
    TIMSON, Norma Esme Francis Irene
    13 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    Director
    13 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    British67546670001
    WILLETT, Peter
    188 Chatsworth Grove
    HG1 2DX Harrogate
    North Yorkshire
    Director
    188 Chatsworth Grove
    HG1 2DX Harrogate
    North Yorkshire
    British41741470001

    What are the latest statements on persons with significant control for CLARO ENTERPRISES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0