Having been setup in 1988, Clarity Workforce Technology Ltd has its registered office in London. There are 5 directors listed as Dilley, Benjamin, Hughes, Martin, Johnson, Julie Caroline, Johnson, Robert Mark, Career Plus Options Limited for Clarity Workforce Technology Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILLEY, Benjamin | 01 May 2019 | - | 1 |
JOHNSON, Julie Caroline | N/A | 22 November 2002 | 1 |
JOHNSON, Robert Mark | N/A | 22 November 2002 | 1 |
CAREER PLUS OPTIONS LIMITED | 15 October 2009 | 18 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Martin | 31 July 2010 | 28 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 13 March 2020 | |
CS01 - N/A | 24 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2019 | |
AA - Annual Accounts | 23 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
AD01 - Change of registered office address | 10 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
PSC02 - N/A | 09 May 2019 | |
PSC07 - N/A | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
MR04 - N/A | 26 March 2019 | |
MR04 - N/A | 26 March 2019 | |
MR04 - N/A | 26 March 2019 | |
PSC07 - N/A | 12 March 2019 | |
PSC02 - N/A | 12 March 2019 | |
CS01 - N/A | 15 January 2019 | |
PSC05 - N/A | 15 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AD01 - Change of registered office address | 13 April 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
CONNOT - N/A | 13 March 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
PARENT_ACC - N/A | 29 September 2017 | |
AGREEMENT2 - N/A | 29 September 2017 | |
GUARANTEE2 - N/A | 29 September 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
PARENT_ACC - N/A | 04 October 2016 | |
GUARANTEE2 - N/A | 04 October 2016 | |
AGREEMENT2 - N/A | 04 October 2016 | |
AP01 - Appointment of director | 28 April 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
GUARANTEE2 - N/A | 12 October 2015 | |
PARENT_ACC - N/A | 17 September 2015 | |
AGREEMENT2 - N/A | 17 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
CC04 - Statement of companies objects | 07 July 2015 | |
MR01 - N/A | 18 June 2015 | |
MR01 - N/A | 18 June 2015 | |
MR01 - N/A | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
MR04 - N/A | 27 January 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
PARENT_ACC - N/A | 23 December 2014 | |
GUARANTEE2 - N/A | 23 December 2014 | |
AGREEMENT2 - N/A | 23 December 2014 | |
PARENT_ACC - N/A | 15 December 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
PARENT_ACC - N/A | 27 September 2013 | |
AGREEMENT2 - N/A | 16 July 2013 | |
GUARANTEE2 - N/A | 04 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 16 October 2012 | |
CERTNM - Change of name certificate | 30 August 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AP01 - Appointment of director | 19 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
RESOLUTIONS - N/A | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
RESOLUTIONS - N/A | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
RESOLUTIONS - N/A | 29 December 2010 | |
RESOLUTIONS - N/A | 29 December 2010 | |
TM02 - Termination of appointment of secretary | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH02 - Change of particulars for corporate director | 24 September 2010 | |
AP03 - Appointment of secretary | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
AD01 - Change of registered office address | 05 August 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AP02 - Appointment of corporate director | 15 October 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
AA - Annual Accounts | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 January 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 21 January 2008 | |
353 - Register of members | 21 January 2008 | |
RESOLUTIONS - N/A | 17 May 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
123 - Notice of increase in nominal capital | 15 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
RESOLUTIONS - N/A | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 May 2007 | |
AAMD - Amended Accounts | 15 April 2007 | |
AA - Annual Accounts | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2006 | |
363s - Annual Return | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
AA - Annual Accounts | 01 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
363s - Annual Return | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
RESOLUTIONS - N/A | 22 July 2004 | |
RESOLUTIONS - N/A | 22 July 2004 | |
RESOLUTIONS - N/A | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 09 June 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 12 March 2004 | |
225 - Change of Accounting Reference Date | 09 February 2004 | |
CERTNM - Change of name certificate | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 03 February 2004 | |
AA - Annual Accounts | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
363s - Annual Return | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2002 | |
288b - Notice of resignation of directors or secretaries | 01 December 2002 | |
287 - Change in situation or address of Registered Office | 01 December 2002 | |
288a - Notice of appointment of directors or secretaries | 01 December 2002 | |
288a - Notice of appointment of directors or secretaries | 01 December 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 07 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
363s - Annual Return | 07 February 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
AA - Annual Accounts | 05 July 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 28 January 1999 | |
395 - Particulars of a mortgage or charge | 17 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 24 December 1996 | |
287 - Change in situation or address of Registered Office | 21 October 1996 | |
AA - Annual Accounts | 23 January 1996 | |
363s - Annual Return | 23 January 1996 | |
363s - Annual Return | 17 January 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 15 January 1994 | |
AA - Annual Accounts | 22 January 1993 | |
363s - Annual Return | 22 January 1993 | |
395 - Particulars of a mortgage or charge | 02 April 1992 | |
363b - Annual Return | 30 January 1992 | |
AA - Annual Accounts | 30 January 1992 | |
287 - Change in situation or address of Registered Office | 08 August 1991 | |
288 - N/A | 08 August 1991 | |
288 - N/A | 08 August 1991 | |
288 - N/A | 18 June 1991 | |
AA - Annual Accounts | 22 January 1991 | |
363a - Annual Return | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 05 December 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 31 January 1990 | |
288 - N/A | 05 September 1989 | |
PUC 2 - N/A | 01 September 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 August 1988 | |
288 - N/A | 18 July 1988 | |
287 - Change in situation or address of Registered Office | 18 July 1988 | |
NEWINC - New incorporation documents | 30 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2015 | Fully Satisfied |
N/A |
A registered charge | 15 June 2015 | Fully Satisfied |
N/A |
A registered charge | 15 June 2015 | Fully Satisfied |
N/A |
Debenture | 17 December 2010 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 18 August 2010 | Fully Satisfied |
N/A |
Debenture | 18 August 2010 | Fully Satisfied |
N/A |
Debenture | 18 August 2010 | Fully Satisfied |
N/A |
Group debenture | 20 April 2007 | Fully Satisfied |
N/A |
Debenture | 25 April 2006 | Fully Satisfied |
N/A |
Debenture | 26 August 2004 | Fully Satisfied |
N/A |
Debenture | 25 August 2004 | Fully Satisfied |
N/A |
Debenture | 08 June 2004 | Fully Satisfied |
N/A |
Debenture | 10 August 2000 | Fully Satisfied |
N/A |
Debenture deed | 08 September 1998 | Fully Satisfied |
N/A |
First fixed charge | 01 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1990 | Fully Satisfied |
N/A |