CLEARA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CLEARA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07081560

Incorporation date

19/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon16/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon07/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/03/2023
Director's details changed for Mr Joshua Barrett Rowe on 2023-03-30
dot icon01/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon19/01/2023
Appointment of Mr Andrew Godley as a director on 2023-01-18
dot icon19/01/2023
Appointment of Mr Mark Andrew Roberts as a director on 2023-01-18
dot icon15/01/2023
Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16
dot icon25/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon06/10/2022
Registration of charge 070815600003, created on 2022-09-30
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/07/2022
Satisfaction of charge 070815600001 in full
dot icon26/07/2022
Satisfaction of charge 070815600002 in full
dot icon20/01/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon03/12/2021
Registration of charge 070815600002, created on 2021-11-26
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/09/2021
Termination of appointment of Deborah Anne Lawrence as a director on 2021-09-06
dot icon09/02/2021
Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2021-01-28
dot icon09/02/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
dot icon05/01/2021
Registration of charge 070815600001, created on 2020-12-24
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon02/12/2020
Registered office address changed from 10-12 Eastcheap Eastcheap 1st Floor London EC3M 1AJ England to 10-12 Eastcheap First Floor London EC3M 1AJ on 2020-12-02
dot icon15/01/2020
Registered office address changed from Hamilton House, 87-89 Bell Street Reigate Surrey RH2 7AN England to 10-12 Eastcheap Eastcheap 1st Floor London EC3M 1AJ on 2020-01-15
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon22/11/2019
Appointment of Ms. Deborah Anne Lawrence as a director on 2019-11-06
dot icon22/11/2019
Appointment of Mr Joshua Rowe as a director on 2019-11-06
dot icon11/11/2019
Termination of appointment of Antony John Towers as a director on 2019-11-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Registered office address changed from 5-7 Linkfield Corner Redhill Surrey RH1 1BD England to Hamilton House, 87-89 Bell Street Reigate Surrey RH2 7AN on 2019-06-10
dot icon22/01/2019
Resolutions
dot icon21/12/2018
Director's details changed for Mr Antony John Towers on 2018-12-21
dot icon21/12/2018
Cessation of Gavin James Lawrence as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Deborah Anne Lawrence as a person with significant control on 2018-12-21
dot icon21/12/2018
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2018-12-21
dot icon21/12/2018
Termination of appointment of Gavin James Lawrence as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Deborah Anne Lawrence as a director on 2018-12-21
dot icon21/12/2018
Appointment of Mr Antony John Towers as a director on 2018-12-21
dot icon21/12/2018
Appointment of Mr Gerard John Gualtieri as a director on 2018-12-21
dot icon21/12/2018
Registered office address changed from Nutfield House 166 Nutfield Road South Merstham Redhill Surrey RH1 3HG to 5-7 Linkfield Corner Redhill Surrey RH1 1BD on 2018-12-21
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon27/11/2014
Director's details changed for Gavin James Lawrence on 2014-11-19
dot icon27/11/2014
Director's details changed for Mrs Deborah Anne Lawrence on 2014-11-19
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon14/12/2012
Appointment of Mrs Deborah Anne Lawrence as a director
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Registered office address changed from 10 Carlton Road Redhill Surrey RH1 2BX United Kingdom on 2011-08-09
dot icon09/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon19/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
20/12/2018 - 30/01/2023
60
Bayles, Nigel
Director
16/01/2026 - Present
68
Ms. Deborah Anne Lawrence
Director
06/11/2019 - 06/09/2021
1
Ms. Deborah Anne Lawrence
Director
18/09/2012 - 21/12/2018
1
Grafton, Mark David
Director
10/02/2025 - 14/07/2025
74

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEARA CONSULTING LIMITED

CLEARA CONSULTING LIMITED is an(a) Active company incorporated on 19/11/2009 with the registered office located at 107 Cheapside, London EC2V 6DN. 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 CLEARA CONSULTING LIMITED?

toggle

CLEARA CONSULTING LIMITED is currently Active. It was registered on 19/11/2009 .

Where is CLEARA CONSULTING LIMITED located?

toggle

CLEARA CONSULTING LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARA CONSULTING LIMITED do?

toggle

CLEARA CONSULTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLEARA CONSULTING LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.