General information

Name:

Clarian Hope Ltd

Office Address:

67 Fernlea Park Bryncoch SA10 7SX Neath

Number: 06264104

Incorporation date: 2007-05-31

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clarian Hope Limited has been on the British market for seventeen years. Started with registration number 06264104 in the year 2007, the firm is registered at 67 Fernlea Park, Neath SA10 7SX. Created as Clarion Hope, the company used the name until 2007, at which moment it was replaced by Clarian Hope Limited. The firm's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 2022-06-30 is the last time when the company accounts were reported.

Taking into consideration the enterprise's executives list, since 2020 there have been three directors: Rhys E., Jonathon E. and Andrew E.. Moreover, the managing director's responsibilities are regularly assisted with by a secretary - Andrew E., who was chosen by the following company on January 15, 2020.

The companies that control this firm include: Red Hill Care Home Ventures Limited owns over 3/4 of company shares. This business can be reached in Neath at Fernlea Park, SA10 7SX and was registered as a PSC under the registration number 8482537.

  • Previous company's names
  • Clarian Hope Limited 2007-10-05
  • Clarion Hope Limited 2007-05-31

Financial data based on annual reports

Company staff

Andrew E.

Role: Secretary

Appointed: 15 January 2020

Latest update: 8 December 2023

Rhys E.

Role: Director

Appointed: 15 January 2020

Latest update: 8 December 2023

Jonathon E.

Role: Director

Appointed: 11 June 2013

Latest update: 8 December 2023

Andrew E.

Role: Director

Appointed: 11 June 2013

Latest update: 8 December 2023

People with significant control

Red Hill Care Home Ventures Limited
Address: 69 Fernlea Park, Neath, SA10 7SX, Wales
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 8482537
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 November 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 September 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront

Post code:

SA1 8QY

City / Town:

Swansea

Accountant/Auditor,
2012 - 2014

Name:

Wbv Limited

Address:

The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront

Post code:

SA1 8QY

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies