Advanced company searchLink opens in new window

CLARITAS HEALTH LIMITED

Company number 08364706

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)
09 Nov 2016 MR01 Registration of charge 083647060003, created on 3 November 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
01 Apr 2015 MR01 Registration of charge 083647060002, created on 30 March 2015
18 Mar 2015 AR01 Annual return made up to 14 February 2015
Statement of capital on 2015-03-18
  • GBP 1
05 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
14 Mar 2014 AP01 Appointment of Mr Daniel Elmer Bernstein as a director
14 Mar 2014 AP01 Appointment of Mr Robert James Savage as a director
14 Mar 2014 AP01 Appointment of Mrs Clare Louise Kewney as a director
14 Mar 2014 AP01 Appointment of Mr Rory Kieron Kewney as a director
14 Mar 2014 AP01 Appointment of Mr Richard Alum Jones as a director
14 Mar 2014 CH01 Director's details changed for Mr Mark Harwood on 24 October 2013
07 Feb 2014 AP01 Appointment of Mr Robert James Savage as a director
07 Feb 2014 AP01 Appointment of Rory Kieron Kewney as a director
07 Feb 2014 AP01 Appointment of Clare Louise Kewney as a director
07 Feb 2014 AP01 Appointment of Mr Daniel Elmer Bernstein as a director
07 Feb 2014 AP01 Appointment of Richard Alum Jones as a director
08 Nov 2013 AD01 Registered office address changed from Woodwards Office 16 Chapel Lane Formby Liverpool Merseyside L37 4DU England on 8 November 2013
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Feb 2013 CERTNM Company name changed uk hearing care LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
20 Feb 2013 CONNOT Change of name notice
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted