About

Registered Number: 07001966
Date of Incorporation: 26/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Pennine Place, 2a Charing Cross Road, London, WC2H 0HF,

 

Founded in 2009, Clearway Group Support Services Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON, Geoffrey Keith Howard 25 April 2019 - 1
CLEMENTS, Stacy Jane 24 September 2009 05 December 2016 1
CURTIS, Luciene Maureen 26 August 2009 26 August 2009 1
JONES, Catrin 23 August 2017 31 March 2019 1
SEXTON, Phillip 05 December 2016 23 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 26 September 2019
RESOLUTIONS - N/A 02 May 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 28 September 2018
AD01 - Change of registered office address 27 July 2018
MR04 - N/A 09 May 2018
MR01 - N/A 30 April 2018
MR01 - N/A 25 April 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 September 2017
PSC02 - N/A 30 August 2017
AP03 - Appointment of secretary 30 August 2017
PSC07 - N/A 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AA - Annual Accounts 27 March 2017
RESOLUTIONS - N/A 07 January 2017
RESOLUTIONS - N/A 07 January 2017
MA - Memorandum and Articles 07 January 2017
RESOLUTIONS - N/A 06 January 2017
SH01 - Return of Allotment of shares 06 January 2017
AA01 - Change of accounting reference date 07 December 2016
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
MR01 - N/A 07 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 03 June 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 May 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 23 September 2011
RESOLUTIONS - N/A 05 May 2011
MEM/ARTS - N/A 05 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 30 September 2010
AD01 - Change of registered office address 29 September 2010
RESOLUTIONS - N/A 14 October 2009
RESOLUTIONS - N/A 14 October 2009
MISC - Miscellaneous document 14 October 2009
AP03 - Appointment of secretary 14 October 2009
AP01 - Appointment of director 14 October 2009
SH01 - Return of Allotment of shares 14 October 2009
AD01 - Change of registered office address 14 October 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 18 April 2018 Outstanding

N/A

A registered charge 18 April 2018 Outstanding

N/A

A registered charge 05 December 2016 Fully Satisfied

N/A

A registered charge 23 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.