CLEARCOURSE MEMBERSHIP SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEARCOURSE MEMBERSHIP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01811900

Incorporation date

27/04/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon21/01/2026
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company 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 icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon22/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon22/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon07/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-24 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 icon07/08/2023
Director's details changed for Mr Mark David Grafton on 2023-08-07
dot icon25/07/2023
Confirmation statement made on 2023-07-24 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 icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Registration of charge 018119000007, created on 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/07/2022
Satisfaction of charge 018119000005 in full
dot icon26/07/2022
Satisfaction of charge 018119000006 in full
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/12/2021
Registration of charge 018119000006, 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Resolutions
dot icon24/09/2021
Memorandum and Articles of Association
dot icon13/08/2021
Resolutions
dot icon05/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon19/07/2021
Resolutions
dot icon11/03/2021
Second filing for the cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control
dot icon11/03/2021
Second filing for the notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control
dot icon15/02/2021
Director's details changed for Mr Gerard John Gualtieri on 2021-02-15
dot icon08/02/2021
Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2021-01-29
dot icon08/02/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-29
dot icon05/01/2021
Registration of charge 018119000005, created on 2020-12-24
dot icon04/01/2021
Resolutions
dot icon31/12/2020
Registered office address changed from 340 Gray's Inn Road London WC1X 8BG England 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 icon04/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon01/05/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon31/03/2020
Total exemption full accounts made up to 2018-09-30
dot icon25/02/2020
Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RH to 340 Gray's Inn Road London WC1X 8BG on 2020-02-25
dot icon30/12/2019
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon02/12/2019
Appointment of Mr Joshua Rowe as a director on 2019-11-06
dot icon02/12/2019
Termination of appointment of Antony John Towers as a director on 2019-11-01
dot icon27/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon17/05/2019
Appointment of Antony Towers as a director on 2019-05-14
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Resolutions
dot icon25/10/2018
Appointment of Mr Gerard John Gualtieri as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Surinder Mohan Sharma as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Philip Crouch as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Andrew James Norgate as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Fuad El Hadery as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Surinder Mohan Sharma as a secretary on 2018-10-19
dot icon25/10/2018
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2018-10-19
dot icon25/10/2018
Cessation of Surinder Mohan Sharma as a person with significant control on 2018-10-19
dot icon25/10/2018
Cessation of Fuad El Hadery as a person with significant control on 2018-10-19
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Satisfaction of charge 018119000004 in full
dot icon16/10/2018
Satisfaction of charge 2 in full
dot icon22/05/2018
Registration of charge 018119000004, created on 2018-05-18
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon05/05/2016
Director's details changed for Surinder Mohan Sharma on 2016-01-01
dot icon05/05/2016
Director's details changed for Andrew James Norgate on 2016-01-01
dot icon05/05/2016
Director's details changed for Fuad El Hadery on 2016-01-01
dot icon05/05/2016
Director's details changed for Mr Philip Crouch on 2016-04-29
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon14/05/2010
Director's details changed for Andrew James Norgate on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 07/05/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 07/05/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 07/05/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 07/05/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 07/05/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 07/05/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon18/07/2003
Return made up to 07/05/03; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2002-03-31
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
£ nc 1000/100000 24/06/02
dot icon01/07/2002
Div 24/06/02
dot icon01/07/2002
Resolutions
dot icon05/05/2002
Return made up to 07/05/02; full list of members
dot icon07/09/2001
Accounts for a small company made up to 2001-03-31
dot icon13/06/2001
Return made up to 07/05/01; full list of members
dot icon26/07/2000
Particulars of contract relating to shares
dot icon26/07/2000
Ad 26/06/00--------- £ si 960@1=960 £ ic 40/1000
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon26/10/1999
Particulars of mortgage/charge
dot icon01/07/1999
Accounts for a small company made up to 1999-03-31
dot icon01/07/1999
Return made up to 07/05/99; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Return made up to 07/05/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/07/1997
Return made up to 07/05/97; full list of members
dot icon03/04/1997
£ ic 44/40 31/03/97 £ sr 4@1=4
dot icon02/11/1996
Director resigned
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon21/05/1996
Return made up to 07/05/96; full list of members
dot icon30/04/1996
£ ic 53/44 31/03/96 £ sr 9@1=9
dot icon11/03/1996
Director resigned
dot icon14/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1994-03-31
dot icon13/07/1994
Return made up to 07/05/94; no change of members
dot icon20/04/1994
New director appointed
dot icon20/04/1994
Director resigned
dot icon17/03/1994
Declaration of satisfaction of mortgage/charge
dot icon19/05/1993
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Return made up to 07/05/93; full list of members
dot icon17/05/1993
£ ic 69/53 31/03/93 £ sr 16@1=16
dot icon18/06/1992
Accounts for a small company made up to 1992-03-31
dot icon18/06/1992
Return made up to 07/05/92; full list of members
dot icon29/04/1992
£ ic 84/69 31/03/92 £ sr 15@1=15
dot icon22/05/1991
Accounts for a small company made up to 1991-03-31
dot icon22/05/1991
Return made up to 07/05/91; full list of members
dot icon15/04/1991
£ ic 100/84 31/03/91 £ sr 16@1=16
dot icon10/04/1991
Resolutions
dot icon07/06/1990
Full accounts made up to 1990-03-31
dot icon07/06/1990
Return made up to 31/05/90; full list of members
dot icon15/06/1989
Full group accounts made up to 1989-03-31
dot icon15/06/1989
Return made up to 05/06/89; full list of members
dot icon24/06/1988
Full accounts made up to 1988-03-31
dot icon24/06/1988
Return made up to 09/06/88; full list of members
dot icon26/05/1987
Full accounts made up to 1987-03-31
dot icon26/05/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Return made up to 20/05/86; full list of members
dot icon23/05/1986
Full accounts made up to 1986-03-31

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
24/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
18/10/2018 - 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
Hamilton, Else Christina
Director
16/01/2023 - Present
64

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLEARCOURSE MEMBERSHIP SERVICES LIMITED

CLEARCOURSE MEMBERSHIP SERVICES LIMITED is an(a) Active company incorporated on 27/04/1984 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 MEMBERSHIP SERVICES LIMITED?

toggle

CLEARCOURSE MEMBERSHIP SERVICES LIMITED is currently Active. It was registered on 27/04/1984 .

Where is CLEARCOURSE MEMBERSHIP SERVICES LIMITED located?

toggle

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

What does CLEARCOURSE MEMBERSHIP SERVICES LIMITED do?

toggle

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

What is the latest filing for CLEARCOURSE MEMBERSHIP SERVICES LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.