CLARITY ALLIANCE LTD

Register to unlock more data on OkredoRegister

CLARITY ALLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363566

Incorporation date

21/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Havelock Road, Hastings, East Sussex TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon25/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of Thomas Marion Barron as a director on 2022-12-31
dot icon01/03/2024
Termination of appointment of Robert Simon Dalton as a director on 2022-12-31
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Termination of appointment of Laurence John Armstrong as a director on 2021-12-31
dot icon27/04/2022
Termination of appointment of Adam Stewart Lee as a director on 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon11/03/2020
Termination of appointment of Andrew Clough as a director on 2020-02-26
dot icon11/03/2020
Termination of appointment of Geoffrey Roy Coleman as a director on 2020-02-26
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon16/08/2018
Appointment of Mr Adam Stewart Lee as a director on 2017-09-13
dot icon08/08/2018
Termination of appointment of Richard Trotter as a director on 2018-02-15
dot icon08/08/2018
Termination of appointment of Miles Conrad Roberts as a director on 2015-02-02
dot icon31/07/2018
Termination of appointment of Trevor Wilson as a director on 2018-07-27
dot icon12/07/2018
Appointment of Mr Robert Simon Dalton as a director on 2018-07-05
dot icon18/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Mr Thomas Marion Barron as a director on 2017-02-01
dot icon14/02/2017
Appointment of Dr Trevor Wilson as a director on 2017-02-01
dot icon14/02/2017
Appointment of Mr Ian Richard Sutton as a director on 2017-02-01
dot icon13/02/2017
Appointment of Ms Elizabeth Johanna Gould as a director on 2017-02-01
dot icon13/02/2017
Termination of appointment of Roger Keith Batchelor as a director on 2017-02-01
dot icon13/02/2017
Termination of appointment of Alan Gregory Albert Sircom as a director on 2017-02-01
dot icon05/05/2016
Annual return made up to 2016-03-21 no member list
dot icon05/05/2016
Director's details changed for Mr Andrew Clough on 2016-03-21
dot icon11/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2015
Annual return made up to 2015-03-21 no member list
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Appointment of Mr Richard Trotter as a director on 2015-02-02
dot icon09/02/2015
Appointment of Mr Andrew Clough as a director on 2015-02-02
dot icon09/02/2015
Termination of appointment of Rachael Louise Prasher as a director on 2015-02-02
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-21 no member list
dot icon27/03/2014
Director's details changed for Mr Alan Gregory Albert Sircom on 2014-03-21
dot icon27/03/2014
Director's details changed for Mr Philip Geoffrey Hansen on 2014-03-21
dot icon27/03/2014
Director's details changed for Mrs Rachael Louise Prasher on 2014-03-21
dot icon27/03/2014
Director's details changed for Mr Roger Keith Batchelor on 2014-03-21
dot icon27/03/2014
Director's details changed for Mr Miles Conrad Roberts on 2014-03-21
dot icon27/03/2014
Secretary's details changed for Mr Geoffrey Alan Mathews on 2014-03-21
dot icon27/03/2014
Director's details changed for Mr Laurence John Armstrong on 2014-03-21
dot icon13/03/2014
Appointment of Mr Laurence John Armstrong as a director
dot icon13/03/2014
Termination of appointment of Simon Byles as a director
dot icon13/03/2014
Termination of appointment of Terry Murphy as a director
dot icon13/03/2014
Termination of appointment of Vernon Hamblin as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Termination of appointment of David Henry as a director
dot icon28/03/2013
Termination of appointment of Fraser Robertson as a director
dot icon28/03/2013
Annual return made up to 2013-03-21 no member list
dot icon01/03/2013
Appointment of Mr Geoffrey Alan Mathews as a secretary
dot icon01/03/2013
Termination of appointment of Geoffrey Meads as a director
dot icon01/03/2013
Termination of appointment of David Henry as a secretary
dot icon14/11/2012
Director's details changed for Mr Geoffrey Robert Meads on 2012-11-14
dot icon01/10/2012
Appointment of Mr Terry Ronald Murphy as a director
dot icon01/10/2012
Appointment of Mr Geoffrey Robert Meads as a director
dot icon01/10/2012
Appointment of Mr Roger Keith Batchelor as a director
dot icon01/10/2012
Appointment of Mr Philip Geoffrey Hansen as a director
dot icon16/07/2012
Appointment of Mr Miles Conrad Roberts as a director
dot icon16/07/2012
Termination of appointment of Ian Anderson as a director
dot icon11/07/2012
Certificate of change of name
dot icon09/07/2012
Appointment of Mrs Rachael Louise Prasher as a director
dot icon09/07/2012
Appointment of Mr Alan Gregory Albert Sircom as a director
dot icon09/07/2012
Termination of appointment of Peter Thomas as a director
dot icon18/06/2012
Termination of appointment of George Bartlett as a director
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-21 no member list
dot icon28/04/2011
Annual return made up to 2011-03-21 no member list
dot icon04/04/2011
Termination of appointment of Simon Jackson as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Appointment of Mr Fraser Scott Robertson as a director
dot icon08/03/2011
Termination of appointment of Robert Hay as a director
dot icon13/07/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon04/06/2010
Annual return made up to 2010-03-21 no member list
dot icon04/06/2010
Director's details changed for Mr Geoffrey Alan Mathews on 2010-03-21
dot icon04/06/2010
Director's details changed for Simon Byles on 2010-03-21
dot icon04/06/2010
Director's details changed for George Alan Bartlett on 2010-03-21
dot icon04/06/2010
Director's details changed for Simon Paul Jackson on 2010-03-21
dot icon04/06/2010
Director's details changed for Robert Alexander Hay on 2010-03-21
dot icon04/06/2010
Director's details changed for Ian John Anderson on 2010-03-21
dot icon04/06/2010
Director's details changed for Geoffrey Roy Coleman on 2010-03-21
dot icon04/06/2010
Director's details changed for Vernon John Hamblin on 2010-03-21
dot icon04/06/2010
Director's details changed for Peter Richard Thomas on 2010-03-21
dot icon04/06/2010
Director's details changed for Mr David Christopher Henry on 2010-03-21
dot icon04/06/2010
Secretary's details changed for Mr David Christopher Henry on 2010-03-21
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Appointment terminated director charles brennan
dot icon30/07/2009
Director appointed simon jackson
dot icon30/07/2009
Director appointed robert lexander hay
dot icon22/04/2009
Annual return made up to 21/03/09
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/10/2008
Appointment terminated director andrew napthine
dot icon02/10/2008
Appointment terminated director roger pearl
dot icon02/10/2008
Appointment terminated director gay brown
dot icon04/04/2008
Annual return made up to 21/03/08
dot icon20/02/2008
Director's particulars changed
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/10/2007
Director's particulars changed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon16/04/2007
Annual return made up to 21/03/07
dot icon05/03/2007
Accounts for a small company made up to 2006-06-30
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Director resigned
dot icon25/05/2006
Annual return made up to 21/03/06
dot icon18/04/2006
Accounts for a small company made up to 2005-06-30
dot icon22/09/2005
Annual return made up to 21/03/05
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/05/2005
Registered office changed on 12/05/05 from: 9 knowles hill road newton abbot devon TQ12 2PH
dot icon15/03/2005
Accounts for a small company made up to 2004-06-30
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon21/04/2004
Annual return made up to 21/03/04
dot icon21/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon24/12/2003
Accounts for a small company made up to 2003-06-30
dot icon15/04/2003
Annual return made up to 21/03/03
dot icon09/04/2003
Accounts for a small company made up to 2002-06-30
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon01/05/2002
Annual return made up to 21/03/02
dot icon16/04/2002
Accounts for a small company made up to 2001-06-30
dot icon31/08/2001
Annual return made up to 21/03/01
dot icon10/08/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon09/07/2001
Registered office changed on 09/07/01 from: canonbury yard 190A new north road london N1 7BS
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon25/08/2000
New secretary appointed
dot icon25/08/2000
Secretary resigned
dot icon10/04/2000
New director appointed
dot icon06/04/2000
Annual return made up to 21/03/00
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon31/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon28/05/1999
New director appointed
dot icon17/05/1999
Annual return made up to 21/03/99
dot icon17/05/1999
Director resigned
dot icon13/04/1999
Accounts for a small company made up to 1998-06-30
dot icon21/05/1998
Accounts for a small company made up to 1997-06-30
dot icon22/04/1998
Annual return made up to 21/03/98
dot icon07/05/1997
Accounts for a small company made up to 1996-06-30
dot icon04/04/1997
Annual return made up to 21/03/97
dot icon25/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/04/1996
Annual return made up to 21/03/96
dot icon13/07/1995
Director resigned;new director appointed
dot icon13/07/1995
Director resigned;new director appointed
dot icon10/05/1995
Annual return made up to 21/03/95
dot icon28/02/1995
Accounts for a small company made up to 1994-06-30
dot icon02/08/1994
Director resigned;new director appointed
dot icon22/07/1994
Director resigned;new director appointed
dot icon22/07/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Annual return made up to 21/03/94
dot icon05/06/1994
Director resigned
dot icon21/02/1994
Accounts for a small company made up to 1993-06-30
dot icon05/04/1993
Accounts for a small company made up to 1992-06-30
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Annual return made up to 21/03/93
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon12/05/1992
Full accounts made up to 1991-06-30
dot icon30/04/1992
New director appointed
dot icon30/04/1992
New director appointed
dot icon30/04/1992
Annual return made up to 21/03/92
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon10/05/1991
Annual return made up to 21/03/91
dot icon10/05/1991
Annual return made up to 13/06/90
dot icon04/04/1991
Registered office changed on 04/04/91 from: deloitte haskins & sells wheatsheaf house 24 bernard street southampton SO9 1QL
dot icon04/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon21/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+43.93 % *

* during past year

Cash in Bank

£16,601.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.36K
-
0.00
23.89K
-
2022
0
24.98K
-
0.00
11.53K
-
2023
0
26.70K
-
0.00
16.60K
-
2023
0
26.70K
-
0.00
16.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.70K £Ascended6.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.60K £Ascended43.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathews, Geoffrey Alan
Director
01/07/2001 - Present
7
Gould, Elizabeth Johanna
Director
01/02/2017 - Present
2
Hansen, Philip Geoffrey
Director
29/09/2012 - Present
6
Barron, Thomas Marion
Director
01/02/2017 - 31/12/2022
-
Dalton, Robert Simon
Director
05/07/2018 - 31/12/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITY ALLIANCE LTD

CLARITY ALLIANCE LTD is an(a) Active company incorporated on 21/03/1989 with the registered office located at 20 Havelock Road, Hastings, East Sussex TN34 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY ALLIANCE LTD?

toggle

CLARITY ALLIANCE LTD is currently Active. It was registered on 21/03/1989 .

Where is CLARITY ALLIANCE LTD located?

toggle

CLARITY ALLIANCE LTD is registered at 20 Havelock Road, Hastings, East Sussex TN34 1BP.

What does CLARITY ALLIANCE LTD do?

toggle

CLARITY ALLIANCE LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CLARITY ALLIANCE LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.