CLARITY WORKFORCE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLARITY WORKFORCE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273072

Incorporation date

30/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 La Gare, 51 Surrey Row, London SE1 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon05/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-03-30
dot icon07/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon12/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon12/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Total exemption full accounts made up to 2022-03-30
dot icon19/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon20/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon21/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-01-09 with updates
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon10/05/2019
Registered office address changed from Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Unit 3 La Gare 51 Surrey Row London SE1 0BZ on 2019-05-10
dot icon09/05/2019
Appointment of Mr Benjamin Dilley as a director on 2019-05-01
dot icon09/05/2019
Notification of Skillstream Limited as a person with significant control on 2019-05-01
dot icon09/05/2019
Cessation of Angel Subsidiary Four Limited as a person with significant control on 2019-05-01
dot icon09/05/2019
Termination of appointment of Michael Anthony Warren as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Stephen Philip Burke as a director on 2019-05-01
dot icon09/05/2019
Appointment of Mr Amit Rajendra Patel as a director on 2019-05-01
dot icon09/05/2019
Appointment of Mr Stephen Raithby Lucas as a director on 2019-05-01
dot icon26/03/2019
Satisfaction of charge 022730720015 in full
dot icon26/03/2019
Satisfaction of charge 022730720016 in full
dot icon26/03/2019
Satisfaction of charge 022730720014 in full
dot icon12/03/2019
Cessation of Clarity Technology Holdings Limited as a person with significant control on 2016-04-06
dot icon12/03/2019
Notification of Angel Subsidiary Four Limited as a person with significant control on 2016-04-06
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon15/01/2019
Change of details for Healthcare Locums Limited as a person with significant control on 2018-03-09
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Peter David Sullivan as a director on 2018-06-30
dot icon13/04/2018
Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2018-04-13
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Change of name notice
dot icon12/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon29/09/2017
Audit exemption subsidiary accounts made up to 2017-01-01
dot icon29/09/2017
Consolidated accounts of parent company for subsidiary company period ending 01/01/17
dot icon29/09/2017
Notice of agreement to exemption from audit of accounts for period ending 01/01/17
dot icon29/09/2017
Audit exemption statement of guarantee by parent company for period ending 01/01/17
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/10/2016
Audit exemption subsidiary accounts made up to 2016-01-03
dot icon04/10/2016
Consolidated accounts of parent company for subsidiary company period ending 03/01/16
dot icon04/10/2016
Audit exemption statement of guarantee by parent company for period ending 03/01/16
dot icon04/10/2016
Notice of agreement to exemption from audit of accounts for period ending 03/01/16
dot icon28/04/2016
Appointment of Mr Michael Anthony Warren as a director on 2016-04-27
dot icon28/04/2016
Termination of appointment of Ian Malcolm Ketchin as a director on 2016-04-27
dot icon28/04/2016
Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 2016-04-28
dot icon22/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2014-12-28
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 28/12/14
dot icon17/09/2015
Consolidated accounts of parent company for subsidiary company period ending 28/12/14
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 28/12/14
dot icon10/08/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon07/07/2015
Statement of company's objects
dot icon07/07/2015
Resolutions
dot icon18/06/2015
Registration of charge 022730720014, created on 2015-06-15
dot icon18/06/2015
Registration of charge 022730720015, created on 2015-06-15
dot icon18/06/2015
Registration of charge 022730720016, created on 2015-06-15
dot icon28/04/2015
Termination of appointment of Martin Hughes as a secretary on 2015-04-28
dot icon28/01/2015
Appointment of Mr Ian Malcolm Ketchin as a director on 2015-01-22
dot icon27/01/2015
Satisfaction of charge 13 in full
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon23/12/2014
Audit exemption subsidiary accounts made up to 2013-12-29
dot icon23/12/2014
Consolidated accounts of parent company for subsidiary company period ending 29/12/13
dot icon23/12/2014
Audit exemption statement of guarantee by parent company for period ending 29/12/13
dot icon23/12/2014
Notice of agreement to exemption from audit of accounts for period ending 29/12/13
dot icon15/12/2014
Consolidated accounts of parent company for subsidiary company period ending 29/12/13
dot icon10/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/09/2013
Audit exemption subsidiary accounts made up to 2012-12-30
dot icon27/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon16/07/2013
Notice of agreement to exemption from audit of accounts for period ending 30/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 30/12/12
dot icon01/07/2013
Termination of appointment of Susan Bygrave as a director
dot icon03/06/2013
Termination of appointment of Robert Henderson as a director
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Certificate of change of name
dot icon20/04/2012
Appointment of Susan Jane Bygrave as a director
dot icon20/04/2012
Termination of appointment of William Jessup as a director
dot icon08/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2010-12-31
dot icon19/10/2011
Appointment of Mr William Jessup as a director
dot icon18/10/2011
Appointment of Mr Stephen Philip Burke as a director
dot icon04/05/2011
Termination of appointment of Diane Jarvis as a director
dot icon06/04/2011
Appointment of Mr Robert David Charles Henderson as a director
dot icon06/04/2011
Appointment of Peter David Sullivan as a director
dot icon06/04/2011
Termination of appointment of David Riches as a director
dot icon06/04/2011
Termination of appointment of Career Plus Options Limited as a director
dot icon06/04/2011
Termination of appointment of Kathleen Bleasdale as a director
dot icon29/03/2011
Resolutions
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon27/01/2011
Appointment of Mr David Charles Riches as a director
dot icon18/01/2011
Resolutions
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Resolutions
dot icon24/09/2010
Termination of appointment of Diane Jarvis as a secretary
dot icon24/09/2010
Director's details changed for Diane Jarvis on 2010-07-01
dot icon24/09/2010
Director's details changed for Career Plus Options Limited on 2010-08-10
dot icon24/09/2010
Appointment of Martin Hughes as a secretary
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/08/2010
Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 2010-08-05
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/10/2009
Appointment of Career Plus Options Limited as a director
dot icon17/09/2009
Appointment terminated director andrew mcrae
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed andrew james mcrae
dot icon24/01/2009
Appointment terminated director carole hepburn
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 11/01/08; full list of members
dot icon21/01/2008
Location of register of members
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Nc inc already adjusted 20/04/07
dot icon15/05/2007
Ad 20/04/07--------- £ si 120000@1=120000 £ ic 5000/125000
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: fives court, hillsbrough barracks, penistone road, sheffield S6 2GZ
dot icon08/05/2007
Resolutions
dot icon04/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon15/04/2007
Amended full accounts made up to 2006-12-31
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Return made up to 11/01/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Resolutions
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Director resigned
dot icon03/03/2006
Secretary's particulars changed
dot icon26/01/2006
Return made up to 11/01/06; full list of members
dot icon04/11/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Director's particulars changed
dot icon26/05/2005
Director resigned
dot icon22/02/2005
Return made up to 11/01/05; full list of members
dot icon17/01/2005
New director appointed
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Resolutions
dot icon09/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
New director appointed
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
New secretary appointed
dot icon09/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 11/01/04; full list of members
dot icon09/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon06/02/2004
Certificate of change of name
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: jubilee house, broughton hall, skipton, north yorkshire BD23 3AE
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon13/03/2003
New director appointed
dot icon06/02/2003
Return made up to 11/01/03; full list of members
dot icon01/12/2002
Secretary resigned;director resigned
dot icon01/12/2002
Director resigned
dot icon01/12/2002
Registered office changed on 01/12/02 from: enterprise house, valley st north, darlington, county durham DL1 1GY
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New secretary appointed;new director appointed
dot icon22/07/2002
Full accounts made up to 2002-03-31
dot icon15/01/2002
Return made up to 11/01/02; full list of members
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
Return made up to 11/01/01; full list of members
dot icon11/08/2000
Particulars of mortgage/charge
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 11/01/00; full list of members
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 11/01/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/09/1998
Particulars of mortgage/charge
dot icon27/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Return made up to 11/01/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/02/1997
Return made up to 11/01/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/10/1996
Registered office changed on 21/10/96 from: 32A the green, cockerton, darlington, co durham DL3 9EU
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Return made up to 11/01/96; no change of members
dot icon17/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Return made up to 11/01/94; full list of members
dot icon15/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/01/1993
Return made up to 11/01/93; no change of members
dot icon02/04/1992
Particulars of mortgage/charge
dot icon30/01/1992
Return made up to 11/01/92; no change of members
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/08/1991
Registered office changed on 08/08/91 from: northgate house, 2ND floor,st.augustines way, darlington, co.durham DL1 1XA
dot icon08/08/1991
Secretary's particulars changed
dot icon08/08/1991
Director's particulars changed
dot icon18/06/1991
Secretary's particulars changed;director's particulars changed
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon16/01/1991
Return made up to 11/01/91; full list of members
dot icon05/12/1990
Particulars of mortgage/charge
dot icon31/01/1990
Return made up to 12/01/90; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon05/09/1989
Director's particulars changed
dot icon01/09/1988
Wd 09/08/88 ad 30/06/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon05/08/1988
Accounting reference date notified as 31/03
dot icon18/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1988
Registered office changed on 18/07/88 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon30/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
261.28K
-
0.00
756.78K
-
2022
8
257.24K
-
0.00
583.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ketchin, Ian Malcolm
Director
22/01/2015 - 27/04/2016
60
Ward, Tracy
Director
06/03/2003 - 20/04/2007
15
Mr Peter Andrew Gregory
Director
22/11/2002 - 31/03/2005
69
Jessup, William
Director
18/10/2011 - 19/04/2012
50
Hepburn, Carole
Director
20/04/2007 - 19/01/2009
43

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLARITY WORKFORCE TECHNOLOGY LIMITED

CLARITY WORKFORCE TECHNOLOGY LIMITED is an(a) Active company incorporated on 30/06/1988 with the registered office located at Unit 3 La Gare, 51 Surrey Row, London SE1 0BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY WORKFORCE TECHNOLOGY LIMITED?

toggle

CLARITY WORKFORCE TECHNOLOGY LIMITED is currently Active. It was registered on 30/06/1988 .

Where is CLARITY WORKFORCE TECHNOLOGY LIMITED located?

toggle

CLARITY WORKFORCE TECHNOLOGY LIMITED is registered at Unit 3 La Gare, 51 Surrey Row, London SE1 0BZ.

What does CLARITY WORKFORCE TECHNOLOGY LIMITED do?

toggle

CLARITY WORKFORCE TECHNOLOGY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CLARITY WORKFORCE TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-30.