CLARITY INFORMATICS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Dr Benjamin William Betts as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewTermination of appointment of James Sanjay Bodha as a director on 2025-08-14

View Document

27/05/2527 May 2025 Termination of appointment of David Robert John Taylor as a director on 2025-04-30

View Document

17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Registration of charge 066480260003, created on 2024-06-14

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

28/03/2428 March 2024 Satisfaction of charge 066480260001 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 066480260002 in full

View Document

29/02/2429 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

27/12/2327 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

03/05/233 May 2023 Termination of appointment of Timothy James Sewart as a director on 2023-04-30

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Registration of charge 066480260002, created on 2022-09-29

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

09/08/219 August 2021 Cessation of Agilio Software Bidco Limited as a person with significant control on 2021-04-26

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/05/2124 May 2021 Memorandum and Articles of Association

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 21/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DAVID ROBERT JOHN TAYLOR

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWERBY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PRICE / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN NICHOLAS PURVES / 05/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM CLAYTON HOUSE CLAYTON ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/07/1420 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 16/11/2011

View Document

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PRICE / 18/10/2012

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIM SEWART

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REFERRAL AGREEMENT RATIFIED/FIRST, SECOND VARIATION/LOAN APPROVED/FINANCIAL ARRANGEMENTS 15/07/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1ST FLOOR BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ES

View Document

22/12/1022 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN NICHOLAS PURVES / 16/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SOWERBY / 16/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PRICE / 16/07/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY KARIN SOWERBY

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ES

View Document

08/01/098 January 2009 SECRETARY APPOINTED KARIN SYLVIA SOWERBY

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED SECRETARY STUART JOHNSON

View Document

30/10/0830 October 2008 SHARE AGREEMENT OTC

View Document

21/10/0821 October 2008 GBP NC 100/2500000 02/10/08

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 02/10/2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MICHAEL ANTHONY SOWERBY

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DAVID JAMES PRICE

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED PROFESSOR IAN NICHOLAS PURVES

View Document

14/10/0814 October 2008 SECRETARY APPOINTED STUART JOHNSON

View Document

14/10/0814 October 2008 ADOPT ARTICLES 02/10/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

03/09/083 September 2008 ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 COMPANY NAME CHANGED BEALAW (904) LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company