Company NameClarity Now Limited
DirectorsJenny Jane Howard and David Mark Whitcombe
Company StatusActive
Company Number04453842
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Jenny Jane Howard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkspur Hall Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMr David Mark Whitcombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkspur Hall Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary NameDr Jenny Jane Howard
NationalityBritish
StatusCurrent
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkspur Hall Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websiteclaritynow.co.uk

Location

Registered AddressLarkspur Hall Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

1 at £1David Whitcombe
50.00%
Ordinary
1 at £1Jenny Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,726
Cash£6,154
Current Liabilities£25,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Director's details changed for Dr Jenny Jane Howard on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr David Mark Whitcombe on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr Jenny Jane Howard on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr Jenny Jane Howard on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Dr Jenny Jane Howard on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr David Mark Whitcombe on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr David Mark Whitcombe on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Dr Jenny Jane Howard on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr Jenny Jane Howard on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Dr David Mark Whitcombe on 22 December 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dr David Mark Whitcombe on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Jenny Jane Howard on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Jenny Jane Howard on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Jenny Jane Howard on 2 June 2010 (2 pages)
16 June 2010Director's details changed for Dr David Mark Whitcombe on 2 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dr David Mark Whitcombe on 2 June 2010 (2 pages)
4 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
4 June 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2
(3 pages)
4 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
4 June 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2
(3 pages)
4 June 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2
(3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Registered office address changed from 5 Woodham Close Hartford Northwich Cheshire CW8 1SG on 29 May 2010 (1 page)
29 May 2010Registered office address changed from 5 Woodham Close Hartford Northwich Cheshire CW8 1SG on 29 May 2010 (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2006Return made up to 02/06/06; full list of members (2 pages)
27 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Return made up to 02/06/05; full list of members (2 pages)
28 June 2005Return made up to 02/06/05; full list of members (2 pages)
14 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
14 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2004Return made up to 02/06/04; full list of members (7 pages)
25 June 2004Return made up to 02/06/04; full list of members (7 pages)
16 June 2003Return made up to 02/06/03; full list of members (7 pages)
16 June 2003Return made up to 02/06/03; full list of members (7 pages)
13 June 2002Registered office changed on 13/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Incorporation (14 pages)
2 June 2002Incorporation (14 pages)