About

Registered Number: 04222109
Date of Incorporation: 23/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ

 

Based in Essex, Allclear Holdings Ltd was founded on 23 May 2001, it's status in the Companies House registry is set to "Active". Davis, Linda Ann, Law, Laurence Arthur, Rutherford, Elaine are listed as directors of Allclear Holdings Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Linda Ann 09 December 2019 - 1
LAW, Laurence Arthur 04 December 2001 31 August 2003 1
RUTHERFORD, Elaine 01 April 2016 21 September 2017 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 09 August 2019
MR01 - N/A 30 July 2019
AA - Annual Accounts 04 January 2019
CH01 - Change of particulars for director 09 August 2018
CS01 - N/A 09 August 2018
TM02 - Termination of appointment of secretary 26 June 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 14 December 2017
RESOLUTIONS - N/A 07 December 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2017
SH01 - Return of Allotment of shares 02 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 21 April 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
MR01 - N/A 01 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 December 2015
RESOLUTIONS - N/A 18 November 2015
CERTNM - Change of name certificate 13 November 2015
CONNOT - N/A 13 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 June 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 January 2009
169 - Return by a company purchasing its own shares 17 September 2008
RESOLUTIONS - N/A 31 July 2008
RESOLUTIONS - N/A 31 July 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 31 March 2008
RESOLUTIONS - N/A 26 March 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 24 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 20 September 2003
363a - Annual Return 15 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
MEM/ARTS - N/A 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
AA - Annual Accounts 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2003
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 15 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
363a - Annual Return 25 June 2002
363(353) - N/A 25 June 2002
363(190) - N/A 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2002
325 - Location of register of directors' interests in shares etc 07 June 2002
353 - Register of members 07 June 2002
287 - Change in situation or address of Registered Office 31 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
225 - Change of Accounting Reference Date 22 November 2001
MEM/ARTS - N/A 22 November 2001
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
CERTNM - Change of name certificate 08 November 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

Guarantee & debenture 08 February 2012 Fully Satisfied

N/A

Debenture 17 September 2003 Fully Satisfied

N/A

Rent security deposit deed 04 December 2002 Fully Satisfied

N/A

Rent deposit deed 11 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.