CLARK BENEFIT CONSULTING LTD

Register to unlock more data on OkredoRegister

CLARK BENEFIT CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08235483

Incorporation date

01/10/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2012)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon09/06/2025
Director's details changed for Mr Andrew David Bradshaw on 2025-06-09
dot icon09/06/2025
Termination of appointment of Anthony Livingstone as a director on 2025-05-02
dot icon01/05/2025
Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 2025-05-01
dot icon09/04/2025
Appointment of Chantel Garfield as a director on 2025-03-31
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/12/2024
Registration of charge 082354830005, created on 2024-12-19
dot icon20/12/2024
Registration of charge 082354830006, created on 2024-12-19
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/11/2024
Satisfaction of charge 082354830004 in full
dot icon30/11/2024
Satisfaction of charge 082354830003 in full
dot icon30/11/2024
Satisfaction of charge 082354830001 in full
dot icon30/11/2024
Satisfaction of charge 082354830002 in full
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon08/07/2024
Termination of appointment of Michael Anthony Clark as a director on 2024-07-08
dot icon24/06/2024
Appointment of Ms Catherine Eleanor Hardingham as a director on 2024-06-17
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Resolutions
dot icon07/02/2023
Registration of charge 082354830003, created on 2023-02-02
dot icon07/02/2023
Registration of charge 082354830004, created on 2023-02-02
dot icon06/02/2023
Registration of charge 082354830001, created on 2023-02-02
dot icon06/02/2023
Registration of charge 082354830002, created on 2023-02-02
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Westgate House 9 Holborn London EC1N 2LL on 2022-08-12
dot icon12/08/2022
Notification of Ensco 1375 Limited as a person with significant control on 2022-08-10
dot icon12/08/2022
Cessation of Michael Anthony Clark as a person with significant control on 2022-08-10
dot icon12/08/2022
Cessation of Lorraine Susan Clark as a person with significant control on 2022-08-10
dot icon12/08/2022
Termination of appointment of Lorraine Susan Clark as a director on 2022-08-10
dot icon12/08/2022
Appointment of Mr Andrew David Bradshaw as a director on 2022-08-10
dot icon12/08/2022
Appointment of Mr Anthony Livingstone as a director on 2022-08-10
dot icon09/05/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon14/05/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Director's details changed for Mr Michael Anthony Clark on 2021-04-30
dot icon30/04/2021
Director's details changed for Mrs Lorraine Susan Clark on 2021-04-30
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon14/05/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Registered office address changed from 7 Bankside 128 Middleton Road Middleton on Sea West Sussex PO22 6DB to 71-75 Shelton Street London WC2H 9JQ on 2016-06-20
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Michael Anthony Clark on 2013-04-01
dot icon28/11/2013
Appointment of Mrs Lorraine Susan Clark as a director
dot icon27/02/2013
Registered office address changed from 57 Markfield Road Caterham CR3 6RQ England on 2013-02-27
dot icon26/02/2013
Current accounting period shortened from 2013-10-31 to 2013-03-31
dot icon01/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.96K
-
0.00
-
-
2022
2
103.63K
-
0.00
-
-
2022
2
103.63K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

103.63K £Ascended64.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
10/08/2022 - 02/05/2025
37
Clark, Michael Anthony
Director
01/10/2012 - 08/07/2024
5
Garfield, Chantel
Director
31/03/2025 - Present
1
Bradshaw, Andrew David
Director
10/08/2022 - Present
22
Hardingham, Catherine Eleanor
Director
17/06/2024 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARK BENEFIT CONSULTING LTD

CLARK BENEFIT CONSULTING LTD is an(a) Active company incorporated on 01/10/2012 with the registered office located at 4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK BENEFIT CONSULTING LTD?

toggle

CLARK BENEFIT CONSULTING LTD is currently Active. It was registered on 01/10/2012 .

Where is CLARK BENEFIT CONSULTING LTD located?

toggle

CLARK BENEFIT CONSULTING LTD is registered at 4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does CLARK BENEFIT CONSULTING LTD do?

toggle

CLARK BENEFIT CONSULTING LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CLARK BENEFIT CONSULTING LTD have?

toggle

CLARK BENEFIT CONSULTING LTD had 2 employees in 2022.

What is the latest filing for CLARK BENEFIT CONSULTING LTD?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.