About

Registered Number: 05909134
Date of Incorporation: 17/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

 

Clarita Support Ltd was registered on 17 August 2006 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Curry, Kevin Joseph, Kidwell, Sandra Clare, Samuel, Simon Robert, Thomas, Geoffrey James, Bell, Annette Marie, Bell, Robert Frank, Etchells, Mark, Griffiths, Nigel George, Hardman, Stuart Stephen, Samuel, Robert Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Annette Marie 04 October 2006 31 May 2007 1
BELL, Robert Frank 17 August 2006 01 August 2007 1
ETCHELLS, Mark 30 October 2009 25 March 2011 1
GRIFFITHS, Nigel George 30 October 2009 25 March 2011 1
HARDMAN, Stuart Stephen 24 April 2009 30 October 2009 1
SAMUEL, Robert Simon 31 May 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1
KIDWELL, Sandra Clare 25 March 2011 07 September 2018 1
SAMUEL, Simon Robert 31 May 2007 30 October 2009 1
THOMAS, Geoffrey James 30 October 2009 25 March 2011 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 08 April 2019
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 August 2017
AA01 - Change of accounting reference date 10 May 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 30 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 30 March 2011
AA01 - Change of accounting reference date 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP03 - Appointment of secretary 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AP03 - Appointment of secretary 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AP01 - Appointment of director 23 December 2009
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
CERTNM - Change of name certificate 13 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
225 - Change of Accounting Reference Date 08 October 2008
363a - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
395 - Particulars of a mortgage or charge 10 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.