About

Registered Number: 04923597
Date of Incorporation: 07/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH

 

Clear Vision Consultancy (UK) Ltd was founded on 07 October 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Walsh, Susan Joan, Walsh, Susan Joan, Walsh, Susan Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Susan Joan 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Susan Joan 05 March 2008 - 1
WALSH, Susan Joan 01 November 2004 10 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
SH08 - Notice of name or other designation of class of shares 25 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 26 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 17 September 2010
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 22 September 2009
RESOLUTIONS - N/A 06 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
363a - Annual Return 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
395 - Particulars of a mortgage or charge 10 January 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
225 - Change of Accounting Reference Date 27 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2005 Outstanding

N/A

Guarantee & debenture 21 April 2005 Outstanding

N/A

Legal charge 22 January 2004 Fully Satisfied

N/A

Debenture 06 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.