Clearsight Med Tech Limited

General information

Name:

Clearsight Med Tech Ltd

Office Address:

4 Clews Road B98 7ST Redditch

Number: 07492963

Incorporation date: 2011-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Redditch registered with number: 07492963. The firm was registered in the year 2011. The office of this firm is situated at 4 Clews Road . The zip code is B98 7ST. It 's been 2 years that Clearsight Med Tech Limited is no longer identified under the name Clearsightpharma. The company's SIC code is 72200 and has the NACE code: Research and experimental development on social sciences and humanities. 2023-01-31 is the last time the accounts were reported.

Presently, this specific limited company is the workplace of 1 managing director: Andrew K., who was assigned this position on Friday 14th January 2011. For 4 years Ian P., had been responsible for a variety of tasks within this specific limited company till the resignation on Thursday 1st January 2015.

Executives who have control over the firm are as follows: Anant S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Clearsight Med Tech Limited 2022-04-14
  • Clearsightpharma Ltd 2011-01-14

Financial data based on annual reports

Company staff

Andrew K.

Role: Director

Appointed: 14 January 2011

Latest update: 30 November 2023

People with significant control

Anant S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 23 October 2015
Date Approval Accounts 23 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/03/09 (CS01)
filed on: 20th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 72200 : Research and experimental development on social sciences and humanities
13
Company Age

Closest Companies - by postcode