CLARITY TECHNOLOGY HOLDINGS LIMITED

CLARITY TECHNOLOGY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARITY TECHNOLOGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04736913
    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 CLARITY TECHNOLOGY HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLARITY TECHNOLOGY HOLDINGS LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARITY TECHNOLOGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGEL INTERMEDIATE HOLDINGS LIMITEDMar 13, 2018Mar 13, 2018
    HEALTHCARE LOCUMS LIMITEDOct 02, 2013Oct 02, 2013
    HEALTHCARE LOCUMS PLCOct 14, 2005Oct 14, 2005
    HEALTHCARE LOCUMS LIMITEDApr 30, 2003Apr 30, 2003
    LAWGRA (NO. 1018) LIMITEDApr 16, 2003Apr 16, 2003

    What are the latest accounts for CLARITY TECHNOLOGY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CLARITY TECHNOLOGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for CLARITY TECHNOLOGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 08, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jul 28, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Michael Anthony Warren on Jun 16, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Apr 16, 2021 with updates

    5 pagesCS01

    Sub-division of shares on Dec 03, 2020

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Cessation of Angel Acquisitions Limited as a person with significant control on Dec 11, 2020

    1 pagesPSC07

    Notification of Toscafund Asset Management Llp as a person with significant control on Dec 11, 2020

    2 pagesPSC02

    Notification of Ares Management Corporation as a person with significant control on Dec 11, 2020

    2 pagesPSC02

    Termination of appointment of Michael Christopher Dennis as a director on Dec 03, 2020

    1 pagesTM01

    Confirmation statement made on Apr 16, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    23 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2019

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of CLARITY TECHNOLOGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    PHILLIPS, William Mark
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    ScotlandBritish66183430001
    SINCLAIR, Daniel
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    EnglandEnglish178735450001
    WARREN, Michael Anthony
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    United KingdomBritish116895560006
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Secretary
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    British69554890001
    HUGHES, Martin
    Old Bailey
    EC4M 7NG London
    10
    Secretary
    Old Bailey
    EC4M 7NG London
    10
    158889730001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    British79818790001
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Secretary
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    British129688190001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ANDREWS, Mark Bjornsen
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    United KingdomBritish169013580001
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish67650680001
    BURKE, Stephen Philip
    Level 13 Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S
    Director
    Level 13 Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S
    EnglandBritish114645530001
    BYGRAVE, Susan Jane
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    United KingdomBritish114989650001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish69554890001
    CARTWRIGHT, Jason Thomas
    Level 13 Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S
    Director
    Level 13 Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto W S
    AustraliaAustralian179944710001
    DEDAT, Mohammed
    Wellesley Road
    IG1 4JZ Ilford
    50
    Essex
    Director
    Wellesley Road
    IG1 4JZ Ilford
    50
    Essex
    EnglandBritish57905790001
    DENNIS, Michael Christopher
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    United KingdomBritish155389610001
    HENDERSON, Robert David Charles
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    United KingdomBritish158594870001
    HEPBURN, Carole
    8 Hesper Mews
    SW5 0HH London
    Director
    8 Hesper Mews
    SW5 0HH London
    British117956110001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Director
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    EnglandBritish79818790001
    JESSUP, William
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    EnglandBritish43937890001
    KETCHIN, Ian Malcolm
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    EnglandBritish93777900002
    LIDDELL, Alasdair
    3 Brookfield Park
    NW5 1ES London
    Director
    3 Brookfield Park
    NW5 1ES London
    EnglandBritish65471700001
    MCRAE, Andrew James
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    EnglandBritish2890800003
    MCRAE, Andrew James
    20 Manor Court Road
    W7 3EL London
    Director
    20 Manor Court Road
    W7 3EL London
    EnglandBritish2890800003
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Director
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    EnglandBritish129688190001
    PRINCE, Russell Craig
    18 Grange Crescent
    IG7 5JB Chigwell
    Essex
    Director
    18 Grange Crescent
    IG7 5JB Chigwell
    Essex
    British26273330003
    ROSENBLATT, Ian
    17 John Street
    WC1N 2DL London
    Director
    17 John Street
    WC1N 2DL London
    British63000480001
    SULLIVAN, Peter David
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    EnglandAustralian124912220001
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Director
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    EnglandBritish7945280002
    WHIPP, Colin Peter
    Old Bailey
    EC4M 7NG London
    10
    Director
    Old Bailey
    EC4M 7NG London
    10
    EnglandBritish48787380003
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Who are the persons with significant control of CLARITY TECHNOLOGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Toscafund Asset Management Llp
    5th Floor, 15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    Dec 11, 2020
    5th Floor, 15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House (England And Wales)
    Registration NumberOc320318
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ares Management Corporation
    12th Floor
    90067 Los Angeles
    2000 Avenue Of The Stars
    California
    United States
    Dec 11, 2020
    12th Floor
    90067 Los Angeles
    2000 Avenue Of The Stars
    California
    United States
    No
    Legal FormGeneral Corporation
    Country RegisteredDelaware
    Legal AuthorityDelaware, General Corporation Law
    Place RegisteredDelaware Division Of Corporations
    Registration Number5434226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Old Bailey
    EC4M 7NG London
    10
    England
    Apr 06, 2016
    Old Bailey
    EC4M 7NG London
    10
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08389984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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