CLARITY TECHNOLOGY HOLDINGS LIMITED
Overview
| Company Name | CLARITY TECHNOLOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04736913 |
| 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 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 Address | No |
What were the previous names of CLARITY TECHNOLOGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGEL INTERMEDIATE HOLDINGS LIMITED | Mar 13, 2018 | Mar 13, 2018 |
| HEALTHCARE LOCUMS LIMITED | Oct 02, 2013 | Oct 02, 2013 |
| HEALTHCARE LOCUMS PLC | Oct 14, 2005 | Oct 14, 2005 |
| HEALTHCARE LOCUMS LIMITED | Apr 30, 2003 | Apr 30, 2003 |
| LAWGRA (NO. 1018) LIMITED | Apr 16, 2003 | Apr 16, 2003 |
What are the latest accounts for CLARITY TECHNOLOGY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CLARITY TECHNOLOGY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for CLARITY TECHNOLOGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Anthony Warren on Jun 16, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Sub-division of shares on Dec 03, 2020 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Cessation of Angel Acquisitions Limited as a person with significant control on Dec 11, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Toscafund Asset Management Llp as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||||||||||
Notification of Ares Management Corporation as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Christopher Dennis as a director on Dec 03, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 26, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of CLARITY TECHNOLOGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
| PHILLIPS, William Mark | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Scotland | British | 66183430001 | |||||||||
| SINCLAIR, Daniel | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | England | English | 178735450001 | |||||||||
| WARREN, Michael Anthony | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | United Kingdom | British | 116895560006 | |||||||||
| CARISS, John Stuart | Secretary | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | British | 69554890001 | ||||||||||
| HUGHES, Martin | Secretary | Old Bailey EC4M 7NG London 10 | 158889730001 | |||||||||||
| JARVIS, Diane | Secretary | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | British | 79818790001 | ||||||||||
| OSWALD, Stephen Andrew | Secretary | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | 129688190001 | ||||||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||||||
| ANDREWS, Mark Bjornsen | Director | Old Bailey EC4M 7NG London 10 | United Kingdom | British | 169013580001 | |||||||||
| BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 67650680001 | |||||||||
| BURKE, Stephen Philip | Director | Level 13 Broadgate Tower 20 Primrose Street EC2A 2EW London Dickson Minto W S | England | British | 114645530001 | |||||||||
| BYGRAVE, Susan Jane | Director | Old Bailey EC4M 7NG London 10 | United Kingdom | British | 114989650001 | |||||||||
| CARISS, John Stuart | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 69554890001 | |||||||||
| CARTWRIGHT, Jason Thomas | Director | Level 13 Broadgate Tower 20 Primrose Street EC2A 2EW London Dickson Minto W S | Australia | Australian | 179944710001 | |||||||||
| DEDAT, Mohammed | Director | Wellesley Road IG1 4JZ Ilford 50 Essex | England | British | 57905790001 | |||||||||
| DENNIS, Michael Christopher | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | United Kingdom | British | 155389610001 | |||||||||
| HENDERSON, Robert David Charles | Director | Old Bailey EC4M 7NG London 10 | United Kingdom | British | 158594870001 | |||||||||
| HEPBURN, Carole | Director | 8 Hesper Mews SW5 0HH London | British | 117956110001 | ||||||||||
| JARVIS, Diane | Director | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | England | British | 79818790001 | |||||||||
| JESSUP, William | Director | Old Bailey EC4M 7NG London 10 | England | British | 43937890001 | |||||||||
| KETCHIN, Ian Malcolm | Director | Old Bailey EC4M 7NG London 10 | England | British | 93777900002 | |||||||||
| LIDDELL, Alasdair | Director | 3 Brookfield Park NW5 1ES London | England | British | 65471700001 | |||||||||
| MCRAE, Andrew James | Director | Old Bailey EC4M 7NG London 10 | England | British | 2890800003 | |||||||||
| MCRAE, Andrew James | Director | 20 Manor Court Road W7 3EL London | England | British | 2890800003 | |||||||||
| OSWALD, Stephen Andrew | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | 129688190001 | |||||||||
| PRINCE, Russell Craig | Director | 18 Grange Crescent IG7 5JB Chigwell Essex | British | 26273330003 | ||||||||||
| ROSENBLATT, Ian | Director | 17 John Street WC1N 2DL London | British | 63000480001 | ||||||||||
| SULLIVAN, Peter David | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 | England | Australian | 124912220001 | |||||||||
| WALKER, James Alan Fairley | Director | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | England | British | 7945280002 | |||||||||
| WHIPP, Colin Peter | Director | Old Bailey EC4M 7NG London 10 | England | British | 48787380003 | |||||||||
| WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Who are the persons with significant control of CLARITY TECHNOLOGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Toscafund Asset Management Llp | Dec 11, 2020 | 5th Floor, 15 Marylebone Road NW1 5JD London Ferguson House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ares Management Corporation | Dec 11, 2020 | 12th Floor 90067 Los Angeles 2000 Avenue Of The Stars California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Angel Acquisitions Limited | Apr 06, 2016 | Old Bailey EC4M 7NG London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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