CLEAR VOICE: COMMUNICATION AND WELLBEING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Micro company accounts made up to 2025-03-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-07-27 with updates

View Document

11/06/2511 June 2025 Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-06-25

View Document

11/06/2511 June 2025 Director's details changed for Miss Hayley Jayne Akua Barnes on 2025-06-11

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

28/08/2428 August 2024 Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-05-24

View Document

27/08/2427 August 2024 Cessation of Christopher Barnes as a person with significant control on 2024-05-24

View Document

07/08/247 August 2024 Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-05-31

View Document

05/08/245 August 2024 Change of details for Mrs Hayley Jayne Akua Barnes as a person with significant control on 2024-05-31

View Document

05/08/245 August 2024 Registered office address changed from Flat 7 Lexden Grange Flat 7 Lexden Grange 127 Lexden Road Colchester Essex CO3 3RL England to Flat 7 Lexden Grange 127 Lexden Road Colchester Essex CO3 3RL on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Miss Hayley Jayne Akua Barnes on 2024-05-31

View Document

05/08/245 August 2024 Director's details changed for Miss Hayley Jayne Akua Barnes on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from 183 Shrub End Road Colchester CO3 4RG England to Flat 7 Lexden Grange Flat 7 Lexden Grange 127 Lexden Road Colchester Essex CO3 3RL on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Christopher Barnes as a director on 2023-08-02

View Document

31/08/2331 August 2023 Registered office address changed from 17 Greate House Farm Road Layer-De-La-Haye Colchester CO2 0LP England to 183 Shrub End Road Colchester CO3 4RG on 2023-08-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Particulars of variation of rights attached to shares

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Change of details for Mr Christopher Barnes as a person with significant control on 2021-05-25

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Christopher Barnes on 2021-05-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 14 MOSSFIELD CLOSE COLCHESTER ESSEX CO3 3RG UNITED KINGDOM

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY JAYNE AKUA FOSTER / 28/08/2018

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY JAYNE AKUA BARNES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED CB WELLBEING LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS HAYLEY JAYNE AKUA FOSTER

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM PO BOX 374034 12 OAK AVENUE FARNDON NEWARK NOTTINGHAMSHIRE NG24 3TQ UNITED KINGDOM

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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