Clearcourse Business Services Limited

General information

Name:

Clearcourse Business Services Ltd

Office Address:

107 Cheapside EC2V 6DN London

Number: 06912469

Incorporation date: 2009-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearcourse Business Services came into being in 2009 as a company enlisted under no 06912469, located at EC2V 6DN London at 107 Cheapside. The company has been in business for fifteen years and its status at the time is active. It has been already three years since It's registered name is Clearcourse Business Services Limited, but until 2021 the business name was Brightoffice and before that, up till 2010-12-30 the firm was known under the name Bamford Finance. This means it has used four different company names. The enterprise's SIC code is 62090 which stands for Other information technology service activities. Fri, 31st Dec 2021 is the last time the accounts were reported.

Having four recruitment announcements since September 4, 2014, the corporation has been a quite active employer on the labour market. On December 2, 2016, it started searching for job candidates for a Client Manager-Software Implementation position in Skelmersdale, and on September 4, 2014, for the vacant position of a Business Development Manager in Skelmersdale. They need candidates on such positions as: Cloud CRM - Client Manager-Software Implementation or Letting Manager.

In order to meet the requirements of the clientele, the following business is continually being directed by a number of four directors who are, to name just a few, Mark G., Else H. and William P.. Their joint efforts have been of great use to this business since 2023-08-07.

  • Previous company's names
  • Clearcourse Business Services Limited 2021-01-04
  • Brightoffice Limited 2010-12-30
  • Bamford Finance Limited 2010-08-31
  • Brightoffice Ltd 2009-05-21

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 07 August 2023

Latest update: 3 February 2024

Else H.

Role: Director

Appointed: 16 January 2023

Latest update: 3 February 2024

William P.

Role: Director

Appointed: 08 November 2019

Latest update: 3 February 2024

Joshua R.

Role: Director

Appointed: 06 November 2019

Latest update: 3 February 2024

People with significant control

The companies with significant control over this firm are: Clearcourse Partnership Acquireco Finance Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Eastcheap, First Floor, EC3M 1AJ and was registered as a PSC under the reg no 13089663.

Clearcourse Partnership Acquireco Finance Limited
Address: 10-12 Eastcheap, First Floor, London, EC3M 1AJ, England
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13089663
Notified on 28 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clearcourse Partnership Acquireco Ltd
Address: 67 Grosvenor Street, London, W1K 3JN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies House
Registration number 11613168
Notified on 21 August 2019
Ceased on 28 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul G.
Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Jobs and Vacancies at Clearcourse Business Services Ltd

Client Manager-Software Implementation in Skelmersdale, posted on Friday 2nd December 2016
Region / City Skelmersdale
Salary From £18000.00 to £25000.00 per year
Job type permanent
Expiration date Saturday 14th January 2017
 
Letting Manager in Skelmersdale, posted on Friday 27th May 2016
Region / City North West, Skelmersdale
Industry Computer industry
Job type full time
Contact by phone 08456434012
 
Cloud CRM - Client Manager-Software Implementation in Skelmersdale, posted on Tuesday 5th April 2016
Region / City Skelmersdale
Salary From £23000.00 to £30000.00 per year
Job type permanent
Expiration date Wednesday 18th May 2016
 
Business Development Manager in Skelmersdale, posted on Thursday 4th September 2014
Region / City North West, Skelmersdale
Industry IT software industry
Job type full time
Application by email billy.price@brightoffice.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2012

Address:

14 The Parks

Post code:

WA12 0JQ

City / Town:

Haydock

HQ address,
2013

Address:

Maple Court Maple View White Moss Business Park Skelmersdale

Post code:

WN8 9TW

City / Town:

West Lancashire

HQ address,
2014

Address:

Maple Court Maple View White Moss Business Park Skelmersdale

Post code:

WN8 9TW

City / Town:

West Lancashire

HQ address,
2015

Address:

Maple Court Maple View White Moss Business Park Skelmersdale

Post code:

WN8 9TW

City / Town:

West Lancashire

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode