CLARO ENTERPRISES
Overview
| Company Name | CLARO ENTERPRISES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02450753 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLARO ENTERPRISES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLARO ENTERPRISES?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for CLARO ENTERPRISES?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Colin William Reid as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||
Director's details changed for Ms Pippa Jean Robson on Aug 30, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr David James Kettle as a director on May 08, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Victoria Kathryn Oldham as a director on May 17, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Philip John Brown as a director on May 17, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||
Termination of appointment of Richard Carlton Ross Kenny as a director on Apr 28, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Pippa Jean Robson as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Richard Carlton Ross Kenny on Feb 01, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CLARO ENTERPRISES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Frances Susan | Secretary | Baldersby YO7 4PN Thirsk North End Farm England | British | 30518840001 | ||||||
| ARCHER, Margaret Jean Scott | Director | Southfield Farm Dishforth YO7 3DA Thirsk North Yorkshire | United Kingdom | British | 21473630001 | |||||
| ATKINS, James Philip Neal | Director | Spa Road Starbeck HG2 7JG Harrogate Spa Road North Yorkshire England | England | British | 221006400001 | |||||
| BROWN, Christopher Bratten | Director | North End Farm Baldersby YO7 4PN Thirsk N Yorks | United Kingdom | British | 30518830001 | |||||
| BROWN, Frances Susan | Director | Baldersby YO7 4PN Thirsk North End Farm England | England | British | 30518840003 | |||||
| BROWN, Philip John | Director | Pavilion Square HG2 0PZ Harrogate Paris Pavilion England | England | British | 156197070001 | |||||
| KETTLE, David James | Director | Spa Road Starbeck HG2 7JG Harrogate North Yorkshire | England | British | 323285770001 | |||||
| OLDHAM, Victoria Kathryn | Director | Dob Park LS21 2NA Otley Bishopwood Farm England | England | British | 227381750001 | |||||
| ROBSON, Pippa Jean | Director | Spa Road Starbeck HG2 7JG Harrogate North Yorkshire | England | British | 292085360002 | |||||
| BAMFORD, Margaret | Secretary | 39 Wayside Avenue HG2 8NP Harrogate North Yorkshire | British | 49183790001 | ||||||
| PARRY, John David | Secretary | 2 Yew Tree Walk HG2 9JT Harrogate North Yorkshire | British | 30518790001 | ||||||
| TIMSON, Norma Esme Francis Irene | Secretary | 12 Christ Church Oval HG1 5AJ Harrogate North Yorkshire | British | 67546670002 | ||||||
| WILLETT, Peter | Secretary | 188 Chatsworth Grove HG1 2DX Harrogate North Yorkshire | British | 41741470001 | ||||||
| BAMFORD, Margaret | Director | 39 Wayside Avenue HG2 8NP Harrogate North Yorkshire | British | 49183790001 | ||||||
| BROWN, Stuart Christopher | Director | Cherry Hill Staircase Lane LS16 9JD Leeds West Yorkshire | United Kingdom | British | 102277410001 | |||||
| DUNCAN, Graham | Director | Beamsley BD23 6HH Skipton Beamsley Mill House England | England | British | 221006240001 | |||||
| FRIER, Sandra Jane | Director | Spa Road Starbeck HG2 7JG Harrogate North Yorkshire | England | British | 165005370001 | |||||
| HANNAM, John Roberts | Director | Park House Azerley HG4 3JJ Ripon North Yorkshire | British | 73414420001 | ||||||
| HARLAND, William Steven | Director | 25 Coppice Rise HG1 2DP Harrogate North Yorkshire | British | 30518810001 | ||||||
| KAYE, Stanley | Director | 3 Coxiwold Hill LS22 7PX Wetherby W Yorks | British | 30518800001 | ||||||
| KENNY, Richard Carlton Ross | Director | Sandhill Lane Aiskew DL8 1DA Bedale 36 England | United Kingdom | British | 221006640002 | |||||
| MORRELL, Wendy | Director | The Barn House Mark Lane Kirk Deighton LS22 4EF Wetherby North Yorkshire | United Kingdom | British | 97143490001 | |||||
| PARRY, John David | Director | 2 Yew Tree Walk HG2 9JT Harrogate North Yorkshire | British | 30518790001 | ||||||
| POTTERILL TILNEY, Reginald John | Director | 21 St Marks Avenue HG2 8AF Harrogate North Yorkshire | British | 56613250001 | ||||||
| REID, Colin William | Director | Baldersby YO7 4PE Thirsk The Orchard Great Britain | United Kingdom | British | 193293160001 | |||||
| RUSTON, Philip Edward | Director | 2 Masham Road HG2 8QF Harrogate North Yorkshire | United Kingdom | British | 39717790001 | |||||
| TIMSON, Norma Esme Francis Irene | Director | 13 Brookside Avenue DL8 2DP Bedale North Yorkshire | British | 67546670001 | ||||||
| WILLETT, Peter | Director | 188 Chatsworth Grove HG1 2DX Harrogate North Yorkshire | British | 41741470001 |
What are the latest statements on persons with significant control for CLARO ENTERPRISES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 2016 | The 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