About

Registered Number: 03351750
Date of Incorporation: 14/04/1997 (28 years ago)
Company Status: Active
Registered Address: Clarice House Bramford Road, Bramford, Ipswich, IP8 4AZ

 

Based in Ipswich, Clarice Leisure Plc was founded on 14 April 1997, it's status at Companies House is "Active". King, Stuart Colin, King, Marcia Ann, King, Stuart Colin, King, Colin Douglas, King, Thilagavalli are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Marcia Ann 27 October 2015 - 1
KING, Stuart Colin 02 September 2015 - 1
KING, Colin Douglas 14 April 1997 27 October 2015 1
KING, Thilagavalli 14 April 1997 27 October 2015 1
Secretary Name Appointed Resigned Total Appointments
KING, Stuart Colin 27 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 25 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 22 September 2016
AR01 - Annual Return 21 April 2016
SH07 - Notice of cancellation of shares held by or for a public company 16 December 2015
SH01 - Return of Allotment of shares 30 November 2015
SH03 - Return of purchase of own shares 30 November 2015
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 18 November 2015
AP03 - Appointment of secretary 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
MR01 - N/A 29 October 2015
MR05 - N/A 23 September 2015
RESOLUTIONS - N/A 22 September 2015
SH01 - Return of Allotment of shares 22 September 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 09 February 2000
395 - Particulars of a mortgage or charge 05 January 2000
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
CERT5 - Re-registration of a company from private to public 01 December 1999
MAR - Memorandum and Articles - used in re-registration 01 December 1999
BS - Balance sheet 01 December 1999
AUDR - Auditor's report 01 December 1999
AUDS - Auditor's statement 01 December 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 01 December 1999
43(3) - Application by a private company for re-registration as a public company 01 December 1999
AA - Annual Accounts 29 November 1999
CERTNM - Change of name certificate 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
123 - Notice of increase in nominal capital 02 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
MEM/ARTS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

Debenture 24 January 2000 Outstanding

N/A

Debenture 23 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.