CLEARANSWER CALL CENTRES LIMITED

Register to unlock more data on OkredoRegister

CLEARANSWER CALL CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549385

Incorporation date

01/10/2002

Size

Full

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/07/2025
Full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon06/06/2024
Full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/07/2023
Full accounts made up to 2022-10-31
dot icon28/10/2022
Full accounts made up to 2021-10-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/07/2021
Full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon24/07/2020
Full accounts made up to 2019-10-31
dot icon11/12/2019
Director's details changed for Mr Philip John Marston on 2019-12-01
dot icon11/12/2019
Director's details changed for Mr Stephen Martin Dunk on 2019-12-01
dot icon11/12/2019
Director's details changed for Mrs Jean Elizabeth Davies on 2019-12-01
dot icon11/12/2019
Notification of Philip Marston as a person with significant control on 2019-12-01
dot icon11/12/2019
Secretary's details changed for Mr Philip John Marston on 2019-12-01
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon18/01/2019
Full accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon26/09/2018
Satisfaction of charge 1 in full
dot icon26/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/09/2017
Change of details for a person with significant control
dot icon05/09/2017
Director's details changed for Mr Philip John Marston on 2017-09-05
dot icon01/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon04/07/2016
Registration of charge 045493850002, created on 2016-07-04
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon18/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon02/01/2014
Resolutions
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/09/2013
Accounts for a medium company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon17/04/2012
Director's details changed for Mrs Lorraine Dunk on 2012-03-01
dot icon17/04/2012
Director's details changed for Mrs Carolyn Jane Marston on 2012-03-01
dot icon17/04/2012
Appointment of Mrs Lorraine Dunk as a director
dot icon17/04/2012
Appointment of Mrs Carolyn Jane Marston as a director
dot icon07/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon07/10/2011
Director's details changed for Jean Elizabeth Davies on 2011-10-01
dot icon10/08/2011
Sub-division of shares on 2011-08-01
dot icon10/08/2011
Memorandum and Articles of Association
dot icon10/08/2011
Resolutions
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/09/2009
Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom
dot icon30/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 01/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / stephen dunk / 29/09/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS
dot icon19/10/2007
Return made up to 01/10/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 01/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/08/2006
New director appointed
dot icon12/07/2006
Certificate of change of name
dot icon12/07/2006
Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200
dot icon04/01/2006
Return made up to 01/10/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/11/2004
Return made up to 01/10/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon05/01/2004
Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness essex SS3 9QE
dot icon04/12/2003
Return made up to 01/10/03; full list of members
dot icon18/04/2003
New secretary appointed;new director appointed
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned
dot icon01/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

709
2022
change arrow icon-64.86 % *

* during past year

Cash in Bank

£124,443.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
729
5.13M
-
0.00
354.14K
-
2022
709
2.52M
-
15.43M
124.44K
-
2022
709
2.52M
-
15.43M
124.44K
-

Employees

2022

Employees

709 Descended-3 % *

Net Assets(GBP)

2.52M £Descended-50.97 % *

Total Assets(GBP)

-

Turnover(GBP)

15.43M £Ascended- *

Cash in Bank(GBP)

124.44K £Descended-64.86 % *

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
Dunk, Lorraine
Director
01/03/2012 - Present
4
Dunk, Stephen Martin
Director
01/10/2002 - Present
32
Marston, Philip John
Director
01/10/2002 - Present
29
Marston, Carolyn Jane
Director
01/03/2012 - Present
6
Davies, Jean Elizabeth
Director
06/07/2006 - Present
-

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

25
FENNIES DAY NURSERIES LIMITED1a Hook Road, Epsom, Surrey KT19 8TH
Active

Category:

Development of building projects

Comp. code:

05088188

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

762
ALTEA 4 RESTAURANTS LTD21-25 Reform Street, Dundee DD1 1SG
Active

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

SC477637

Reg. date:

14/05/2014

Turnover:

-

No. of employees:

665
TOPWEST LIMITEDTrident Court, 1 Oakcroft Road, Chessington, Surrey KT9 1BD
Active

Category:

Other retail sale of food in specialised stores

Comp. code:

05281111

Reg. date:

09/11/2004

Turnover:

-

No. of employees:

539
UNIQUE PERSONNEL (U.K.) LIMITED394 Ground Floor And Basement, Streatham High Road, London SW16 6HX
Active

Category:

Taxi operation

Comp. code:

04218958

Reg. date:

17/05/2001

Turnover:

-

No. of employees:

835
KYLU LIMITEDMcdonalds Shaftesbury Circus, South Harrow, Harrow, Greater London HA2 0AG
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

10905611

Reg. date:

08/08/2017

Turnover:

-

No. of employees:

659

Description

copy info iconCopy

About CLEARANSWER CALL CENTRES LIMITED

CLEARANSWER CALL CENTRES LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 709 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARANSWER CALL CENTRES LIMITED?

toggle

CLEARANSWER CALL CENTRES LIMITED is currently Active. It was registered on 01/10/2002 .

Where is CLEARANSWER CALL CENTRES LIMITED located?

toggle

CLEARANSWER CALL CENTRES LIMITED is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What does CLEARANSWER CALL CENTRES LIMITED do?

toggle

CLEARANSWER CALL CENTRES LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does CLEARANSWER CALL CENTRES LIMITED have?

toggle

CLEARANSWER CALL CENTRES LIMITED had 709 employees in 2022.

What is the latest filing for CLEARANSWER CALL CENTRES LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.