About

Registered Number: 03351750
Date of Incorporation: 14/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Clarice House Bramford Road, Bramford, Ipswich, IP8 4AZ

 

Based in Ipswich, Clarice Leisure Plc was registered on 14 April 1997, it's status is listed as "Active". There are 5 directors listed as King, Stuart Colin, King, Marcia Ann, King, Stuart Colin, King, Colin Douglas, King, Thilagavalli for this organisation at Companies House.

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.