CLEARCOURSE BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEARCOURSE BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06912469

Incorporation date

21/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
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 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 icon23/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon23/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of William Price as a director on 2024-06-05
dot icon13/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/08/2023
Appointment of Mr Mark David Grafton as a director on 2023-08-07
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon01/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon25/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
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 icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Registration of charge 069124690006, created on 2022-09-30
dot icon26/07/2022
Satisfaction of charge 069124690004 in full
dot icon26/07/2022
Satisfaction of charge 069124690005 in full
dot icon10/05/2022
Confirmation statement made on 2022-04-06 with no updates
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
Registration of charge 069124690005, created on 2021-11-26
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon15/02/2021
Director's details changed for Mr Gerard John Gualtieri on 2021-02-15
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 069124690004, created on 2020-12-24
dot icon04/01/2021
Resolutions
dot icon31/12/2020
Registered office address changed from Maple Court Maple View White Moss Business Park Skelmersdale West Lancashire Lancashire WN8 9TW to 10-12 Eastcheap First Floor London EC3M 1AJ on 2020-12-31
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 icon18/11/2020
Change of share class name or designation
dot icon18/05/2020
Confirmation statement made on 2020-04-06 with updates
dot icon11/11/2019
Appointment of Mr William Price as a director on 2019-11-08
dot icon11/11/2019
Appointment of Mr Joshua Barrett Rowe as a director on 2019-11-06
dot icon11/11/2019
Termination of appointment of Anthony Towers as a director on 2019-11-01
dot icon01/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-20
dot icon18/09/2019
Resolutions
dot icon05/09/2019
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-08-21
dot icon05/09/2019
Cessation of Paul William Groome as a person with significant control on 2019-08-21
dot icon05/09/2019
Appointment of Mr Gerard John Gualtieri as a director on 2019-08-21
dot icon05/09/2019
Termination of appointment of Paul William Groome as a director on 2019-08-21
dot icon05/09/2019
Appointment of Antony Towers as a director on 2019-08-21
dot icon03/09/2019
Second filing of the annual return made up to 2016-04-08
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon21/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/08/2019
Second filing of Confirmation Statement dated 06/04/2019
dot icon14/08/2019
Second filing of Confirmation Statement dated 06/04/2018
dot icon14/08/2019
Second filing of Confirmation Statement dated 06/04/2017
dot icon18/07/2019
Satisfaction of charge 069124690003 in full
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon05/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/04/2017
06/04/17 Statement of Capital gbp 875
dot icon22/06/2016
Satisfaction of charge 069124690002 in full
dot icon16/06/2016
Registration of charge 069124690003, created on 2016-06-13
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Satisfaction of charge 069124690001 in full
dot icon23/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon31/03/2015
Satisfaction of charge 069124690001 in part
dot icon27/11/2014
Purchase of own shares.
dot icon03/10/2014
Registration of charge 069124690002, created on 2014-10-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon19/08/2014
Registration of charge 069124690001, created on 2014-08-08
dot icon04/07/2014
Registered office address changed from 14 the Parks Haydock Merseyside WA12 0JQ England on 2014-07-04
dot icon23/04/2014
Director's details changed for Mr Paul William Groome on 2014-04-23
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon29/01/2014
Change of share class name or designation
dot icon29/01/2014
Resolutions
dot icon26/09/2013
Resolutions
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/04/2013
Registered office address changed from Allied Business Park Potters Place West Pimbo Skelmersdale West Lancashire WN8 9PH on 2013-04-25
dot icon20/03/2013
Change of share class name or designation
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon20/03/2013
Resolutions
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Termination of appointment of John Martin as a director
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2010
Certificate of change of name
dot icon30/12/2010
Change of name notice
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon22/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr John Martin on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr Paul Groome on 2009-10-01
dot icon26/05/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon21/05/2009
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
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
20/08/2019 - 30/01/2023
60
Bayles, Nigel
Director
16/01/2026 - Present
68
Grafton, Mark David
Director
07/08/2023 - 14/07/2025
74
Rowe, Joshua Barrett
Director
06/11/2019 - 25/09/2024
34
Price, William
Director
08/11/2019 - 05/06/2024
9

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEARCOURSE BUSINESS SERVICES LIMITED

CLEARCOURSE BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 21/05/2009 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 2 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 CLEARCOURSE BUSINESS SERVICES LIMITED?

toggle

CLEARCOURSE BUSINESS SERVICES LIMITED is currently Active. It was registered on 21/05/2009 .

Where is CLEARCOURSE BUSINESS SERVICES LIMITED located?

toggle

CLEARCOURSE BUSINESS SERVICES LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CLEARCOURSE BUSINESS SERVICES LIMITED do?

toggle

CLEARCOURSE BUSINESS SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLEARCOURSE BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.