CLEAROUTCOME LIMITED

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

    Company NameCLEAROUTCOME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05545752
    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 CLEAROUTCOME LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLEAROUTCOME LIMITED located?

    Registered Office Address
    No. 2 The Square
    Birchwood Boulevard
    WA3 7QY Warrington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLEAROUTCOME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CLEAROUTCOME 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 CLEAROUTCOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2025

    2 pagesAA

    Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Accounts for a dormant company made up to Feb 29, 2024

    2 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 08, 2017

    3 pagesRP04CS01

    Director's details changed for Mr Fraser James Pearce on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023

    2 pagesCH01

    Appointment of Kieron Steele as a director on Mar 23, 2023

    2 pagesAP01

    Change of details for Homebridge Two Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on Mar 01, 2023

    1 pagesAD01

    Termination of appointment of Colman Moher as a director on Sep 26, 2022

    1 pagesTM01

    Current accounting period extended from Aug 31, 2022 to Feb 28, 2023

    1 pagesAA01

    Termination of appointment of Justin Antony James Tydeman as a director on Aug 18, 2022

    1 pagesTM01

    Appointment of Mark Beadle as a director on Aug 18, 2022

    2 pagesAP01

    Appointment of Ms Andrea Kim Kinkade as a director on Aug 18, 2022

    2 pagesAP01

    Appointment of Mr Fraser James Pearce as a director on Aug 18, 2022

    2 pagesAP01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr. Colman Moher on Jul 19, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CLEAROUTCOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEADLE, Mark Ronald Sydney
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritish193029870002
    KINKADE, Andrea Kim
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    United KingdomBritish267887330001
    PEARCE, Fraser James
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    England
    EnglandBritish156590370001
    STEELE, Kieron
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Director
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    United KingdomBritish307064810001
    AMIES, Amanda Darlene
    11 St John's Square
    WF1 2RA Wakefield
    West Yorkshire
    Secretary
    11 St John's Square
    WF1 2RA Wakefield
    West Yorkshire
    British81554730004
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    AMIES, Amanda Darlene
    11 St John's Square
    WF1 2RA Wakefield
    West Yorkshire
    Director
    11 St John's Square
    WF1 2RA Wakefield
    West Yorkshire
    United KingdomBritish81554730004
    CADMAN, Sonia Estcourte
    11 Saint Johns Square
    WF1 2RA Wakefield
    Director
    11 Saint Johns Square
    WF1 2RA Wakefield
    United KingdomBritish89697060002
    FRANKLIN, Kevin Nigel
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    United KingdomBritish39318340004
    MARRINER, Paul
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandUnited Kingdom192361810001
    MOHER, Colman
    Southwark Bridge Road
    SE1 0AS London
    56
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    EnglandIrish195751220003
    STEVENS, Matthew
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    EnglandBritish197656180001
    TYDEMAN, Justin Antony James
    Southwark Bridge Road
    SE1 0AS London
    56
    Director
    Southwark Bridge Road
    SE1 0AS London
    56
    United KingdomBritish78147210002
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    90838080001

    Who are the persons with significant control of CLEAROUTCOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Apr 15, 2016
    Southwark Bridge Road
    SE1 0AS London
    56
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06295365
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    Apr 15, 2016
    Birchwood Boulevard
    WA3 7QY Warrington
    No. 2 The Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02772562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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