Complete Clarity Limited

General information

Name:

Complete Clarity Ltd

Office Address:

Tiptoes Day Nursery 49 Gorton Road Willerby HU10 6LU Hull

Number: 06049843

Incorporation date: 2007-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Complete Clarity Limited can be contacted at Hull at Tiptoes Day Nursery 49 Gorton Road. Anyone can look up the company by referencing its post code - HU10 6LU. Complete Clarity's launching dates back to 2007. This business is registered under the number 06049843 and their current state is active. The company's declared SIC number is 85100 - Pre-primary education. The business most recent accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-01-17.

As suggested by this particular company's register, for 17 years there have been two directors: Helen G. and Paul G.. In order to help the directors in their tasks, this firm has been utilizing the skills of Paul G. as a secretary since the appointment on 2007-01-12.

Executives who control the firm include: Helen G. has substantial control or influence over the company. Paul G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Helen G.

Role: Director

Appointed: 12 January 2007

Latest update: 29 January 2024

Paul G.

Role: Director

Appointed: 12 January 2007

Latest update: 29 January 2024

Paul G.

Role: Secretary

Appointed: 12 January 2007

Latest update: 29 January 2024

People with significant control

Helen G.
Notified on 12 January 2017
Nature of control:
substantial control or influence
Paul G.
Notified on 12 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 October 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024-01-17 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Birchwood Kemp Road Swanland

Post code:

HU14 3LZ

City / Town:

North Ferriby

HQ address,
2013

Address:

Birchwood Kemp Road Swanland

Post code:

HU14 3LZ

City / Town:

North Ferriby

HQ address,
2014

Address:

Birchwood Kemp Road Swanland

Post code:

HU14 3LZ

City / Town:

North Ferriby

HQ address,
2015

Address:

Birchwood Kemp Road Swanland

Post code:

HU14 3LZ

City / Town:

North Ferriby

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
17
Company Age

Similar companies nearby

Closest companies