Advanced company searchLink opens in new window

CLARITY HOMECARE (DIRECT) LTD

Company number 11552220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 AA01 Previous accounting period shortened from 29 March 2024 to 31 July 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 AD01 Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England to 2 Hardy Street Worksop S80 1EH on 20 June 2023
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
20 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
21 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
21 Jun 2022 AP01 Appointment of Mr Stuart Carlton as a director on 10 June 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 TM01 Termination of appointment of Dawn June Mcwhir as a director on 1 December 2021
14 Dec 2021 TM01 Termination of appointment of David William Mcwhir as a director on 1 December 2021
11 Nov 2021 AP01 Appointment of Mrs Marie Ann Carlton as a director on 11 November 2021
11 Nov 2021 PSC02 Notification of Clarity Homecare Franchising Ltd as a person with significant control on 11 November 2021
11 Nov 2021 PSC07 Cessation of Dawn June Mcwhir as a person with significant control on 11 November 2021
11 Nov 2021 PSC07 Cessation of David William Mcwhir as a person with significant control on 11 November 2021
19 Oct 2021 CERTNM Company name changed june home care LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
27 Sep 2021 AD01 Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS on 27 September 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
12 May 2021 PSC01 Notification of Dawn June Mcwhir as a person with significant control on 1 October 2020
12 May 2021 PSC01 Notification of David William Mcwhir as a person with significant control on 1 October 2020