CLEAROUTCOME LIMITED
Overview
| Company Name | CLEAROUTCOME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05545752 |
| 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 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 Address | No |
What are the latest accounts for CLEAROUTCOME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CLEAROUTCOME 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 CLEAROUTCOME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
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 pages | AD02 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Aug 08, 2017 | 3 pages | RP04CS01 | ||
Director's details changed for Mr Fraser James Pearce on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023 | 2 pages | CH01 | ||
Appointment of Kieron Steele as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Change of details for Homebridge Two Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Colman Moher as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Aug 31, 2022 to Feb 28, 2023 | 1 pages | AA01 | ||
Termination of appointment of Justin Antony James Tydeman as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Mark Beadle as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Appointment of Ms Andrea Kim Kinkade as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Fraser James Pearce as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Colman Moher on Jul 19, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of CLEAROUTCOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEADLE, Mark Ronald Sydney | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | 193029870002 | |||||
| KINKADE, Andrea Kim | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | United Kingdom | British | 267887330001 | |||||
| PEARCE, Fraser James | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | 156590370001 | |||||
| STEELE, Kieron | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | United Kingdom | British | 307064810001 | |||||
| AMIES, Amanda Darlene | Secretary | 11 St John's Square WF1 2RA Wakefield West Yorkshire | British | 81554730004 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| AMIES, Amanda Darlene | Director | 11 St John's Square WF1 2RA Wakefield West Yorkshire | United Kingdom | British | 81554730004 | |||||
| CADMAN, Sonia Estcourte | Director | 11 Saint Johns Square WF1 2RA Wakefield | United Kingdom | British | 89697060002 | |||||
| FRANKLIN, Kevin Nigel | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 39318340004 | |||||
| MARRINER, Paul | Director | Southwark Bridge Road SE1 0AS London 56 England | England | United Kingdom | 192361810001 | |||||
| MOHER, Colman | Director | Southwark Bridge Road SE1 0AS London 56 | England | Irish | 195751220003 | |||||
| STEVENS, Matthew | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | 197656180001 | |||||
| TYDEMAN, Justin Antony James | Director | Southwark Bridge Road SE1 0AS London 56 | United Kingdom | British | 78147210002 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of CLEAROUTCOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lifeways Finance Limited | Apr 15, 2016 | Southwark Bridge Road SE1 0AS London 56 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Homebridge Two Limited | Apr 15, 2016 | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | No | ||||||||||
| |||||||||||||
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