About

Registered Number: 06648026
Date of Incorporation: 16/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX,

 

Clarity Informatics Group Ltd was registered on 16 July 2008 and are based in Wallsend, it has a status of "Active". The current directors of Clarity Informatics Group Ltd are listed as Smart, Sharon, Dr, Price, David James, Purves, Ian Nicholas, Prof, Taylor, David Robert John, Beach Secretaries Limited, Johnson, Stuart, Sowerby, Karin Sylvia, Croft Nominees Limited, Sowerby, Michael Anthony at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David James 30 September 2008 - 1
PURVES, Ian Nicholas, Prof 02 October 2008 - 1
TAYLOR, David Robert John 19 November 2019 - 1
CROFT NOMINEES LIMITED 16 July 2008 30 September 2008 1
SOWERBY, Michael Anthony 30 September 2008 19 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SMART, Sharon, Dr 01 July 2020 - 1
BEACH SECRETARIES LIMITED 16 July 2008 30 September 2008 1
JOHNSON, Stuart 30 September 2008 29 November 2008 1
SOWERBY, Karin Sylvia 01 January 2009 13 July 2009 1

Filing History

Document Type Date
RP04CS01 - N/A 01 October 2020
CS01 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
AP03 - Appointment of secretary 28 September 2020
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 16 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 June 2017
AD01 - Change of registered office address 09 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 18 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 06 February 2012
AP01 - Appointment of director 19 September 2011
RESOLUTIONS - N/A 10 August 2011
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 14 January 2010
AA01 - Change of accounting reference date 15 December 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 29 May 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
SA - Shares agreement 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
RESOLUTIONS - N/A 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
123 - Notice of increase in nominal capital 21 October 2008
RESOLUTIONS - N/A 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
MEM/ARTS - N/A 03 September 2008
CERTNM - Change of name certificate 02 September 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.