CLARITY INFORMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2025-03-31

View Document

11/09/2511 September 2025 NewTermination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08

View Document

11/09/2511 September 2025 NewAppointment of Tom Cornwell as a director on 2025-09-08

View Document

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

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/12/2430 December 2024 Change of details for Clarity Informatics Group Limited as a person with significant control on 2023-02-01

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registration of charge 041333760005, created on 2024-06-14

View Document

15/05/2415 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

15/05/2415 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 041333760003 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 041333760004 in full

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

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

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Part of the property or undertaking has been released from charge 041333760003

View Document

30/09/2230 September 2022 Registration of charge 041333760004, created on 2022-09-29

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 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

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

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

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

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

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

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

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 TYNE AND WEAR NE2 1TL

View Document

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

View Document

29/02/1629 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

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

View Document

17/01/1417 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 17/01/2013

View Document

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

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

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

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED TIM SEWART

View Document

10/08/1110 August 2011 REFERRAL AGREEMENT, FIRST AND SECOND VARIATION AGREEMENT, NSA LOAN, FINANCIAL ARRANGEMENTS, EXISTING INTEREST 16/07/2011

View Document

17/01/1117 January 2011 29/12/10 NO CHANGES

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 1ST FLOOR, BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE & WEAR NE1 2ES UK

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY KARIN SOWERBY

View Document

14/01/1014 January 2010 29/12/09 NO CHANGES

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE & WEAR NE1 2ES

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

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

20/10/0820 October 2008 DIRECTOR APPOINTED MICHAEL ANTHONY SOWERBY

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DAVID JAMES PRICE

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED I4U LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

22/09/0822 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/0822 September 2008 GBP IC 70/65 09/09/08 GBP SR 5@1=5

View Document

22/09/0822 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: ST ANN'S WHARF 112 THE QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 1ST FLOOR BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ES

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED HEALTH INFORMATICS RESEARCH INTE RNATIONAL LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 16-17 FRAMLINGTON PLACE NEWCASTLE UPON TYNE NE2 4HH

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 10 CORONATION STREET SOUTH SHIELDS TYNE & WEAR NE33 1AZ

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

25/04/0125 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 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