Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARITY INFORMATICS LIMITED
Company Information for

CLARITY INFORMATICS LIMITED

UNIT 18 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
Company Registration Number
04133376
Private Limited Company
Active

Company Overview

About Clarity Informatics Ltd
CLARITY INFORMATICS LIMITED was founded on 2000-12-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Clarity Informatics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARITY INFORMATICS LIMITED
 
Legal Registered Office
UNIT 18 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
Other companies in NE2
 
Previous Names
I4U LIMITED14/10/2008
Filing Information
Company Number 04133376
Company ID Number 04133376
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB755452223  
Last Datalog update: 2024-04-06 20:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY INFORMATICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLARITY INFORMATICS LIMITED
The following companies were found which have the same name as CLARITY INFORMATICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARITY INFORMATICS GROUP LIMITED UNIT 18 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX Active Company formed on the 2008-07-16
CLARITY INFORMATICS CORPORATION Delaware Unknown

Company Officers of CLARITY INFORMATICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES PRICE
Director 2008-10-02
IAN NICHOLAS PURVES
Director 2000-12-29
TIMOTHY JAMES SEWART
Director 2011-02-14
MICHAEL ANTHONY SOWERBY
Director 2008-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN SYLVIA SOWERBY
Company Secretary 2009-01-01 2009-07-13
STUART JOHNSON
Company Secretary 2004-10-26 2008-11-29
PRIMA SECRETARY LIMITED
Company Secretary 2003-11-13 2004-10-26
ANTONY JOHN WATSON
Company Secretary 2001-03-29 2003-11-13
ANTONY JOHN WATSON
Director 2001-03-29 2001-07-06
COLIN CHARLES GIBSON
Company Secretary 2000-12-29 2001-03-29
COLIN CHARLES GIBSON
Director 2000-12-29 2001-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-29 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES PRICE PRODIGY PATIENT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
DAVID JAMES PRICE THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED Director 2008-10-02 CURRENT 2001-05-03 Active
IAN NICHOLAS PURVES THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED Director 2001-05-03 CURRENT 2001-05-03 Active
TIMOTHY JAMES SEWART ASPDEN TILES LIMITED Director 2017-08-29 CURRENT 2017-06-19 Active - Proposal to Strike off
TIMOTHY JAMES SEWART GPTEAMNET LTD Director 2016-05-27 CURRENT 2011-05-11 Active
TIMOTHY JAMES SEWART PRODIGY PATIENT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
TIMOTHY JAMES SEWART RIALTO EUROPE LTD Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
TIMOTHY JAMES SEWART RADCLIFFE SOLUTIONS LIMITED Director 2015-01-28 CURRENT 1999-10-21 Active
TIMOTHY JAMES SEWART CERNO PROFESSIONAL SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
TIMOTHY JAMES SEWART SEWART LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
TIMOTHY JAMES SEWART THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED Director 2011-02-14 CURRENT 2001-05-03 Active
MICHAEL ANTHONY SOWERBY GPTEAMNET LTD Director 2016-05-27 CURRENT 2011-05-11 Active
MICHAEL ANTHONY SOWERBY PRODIGY PATIENT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MICHAEL ANTHONY SOWERBY RADCLIFFE SOLUTIONS LIMITED Director 2015-01-28 CURRENT 1999-10-21 Active
MICHAEL ANTHONY SOWERBY SEWART LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
MICHAEL ANTHONY SOWERBY MARKETING INFOMATICS DATA ANALYSIS SOLUTIONS (MIDAS) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2015-05-19
MICHAEL ANTHONY SOWERBY THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED Director 2008-10-02 CURRENT 2001-05-03 Active
MICHAEL ANTHONY SOWERBY CLARITY INFORMATICS GROUP LIMITED Director 2008-09-30 CURRENT 2008-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041333760004
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041333760003
2024-02-26APPOINTMENT TERMINATED, DIRECTOR SATWINDER SINGH SIAN
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2023-05-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SEWART
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21MR05
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 041333760004
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041333760004
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-02AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-08-09PSC07CESSATION OF AGILIO SOFTWARE BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21RES01ADOPT ARTICLES 21/05/21
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041333760003
2021-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041333760002
2021-05-16PSC02Notification of Agilio Software Bidco Limited as a person with significant control on 2021-04-26
2021-05-16PSC07CESSATION OF CLARITY INFORMATICS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06AP01DIRECTOR APPOINTED MR SATWINDER SINGH SIAN
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PRICE
2021-05-06TM02Termination of appointment of Sharon Smart on 2021-04-26
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041333760002
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-28AP03Appointment of Dr Sharon Smart as company secretary on 2020-07-01
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR DAVID ROBERT JOHN TAYLOR
2019-11-26CH01Director's details changed for Mr Timothy James Sewart on 2019-11-21
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY SOWERBY
2019-03-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 70
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Clayton House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TL
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 70
2016-02-29AR0129/12/15 FULL LIST
2016-02-29AR0129/12/15 FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 70
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 70
2014-01-17AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-17CH01Director's details changed for Mr Timothy James Sewart on 2013-01-17
2012-10-18CH01Director's details changed for Mr David James Price on 2012-10-18
2012-02-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-11AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-19AP01DIRECTOR APPOINTED MR TIM SEWART
2011-09-14AP01DIRECTOR APPOINTED TIM SEWART
2011-08-10RES13Resolutions passed:
  • Referral agreement, first and second variation agreement, nsa loan, financial arrangements, existing interest 16/07/2011
2011-01-17AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/11 FROM 1St Floor, Bede House All Saints Business Centre Newcastle upon Tyne Tyne & Wear NE1 2ES Uk
2010-12-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-01-14AR0129/12/09 NO CHANGES
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY KARIN SOWERBY
2009-12-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE & WEAR NE1 2ES
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-05-28190LOCATION OF DEBENTURE REGISTER
2009-02-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-03225PREVEXT FROM 31/03/2008 TO 30/09/2008
2009-01-08288aSECRETARY APPOINTED KARIN SYLVIA SOWERBY
2008-12-27288bAPPOINTMENT TERMINATED SECRETARY STUART JOHNSON
2008-10-20288aDIRECTOR APPOINTED MICHAEL ANTHONY SOWERBY
2008-10-20288aDIRECTOR APPOINTED DAVID JAMES PRICE
2008-10-11CERTNMCOMPANY NAME CHANGED I4U LIMITED CERTIFICATE ISSUED ON 14/10/08
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-22169GBP IC 70/65 09/09/08 GBP SR 5@1=5
2008-09-2288(2)AD 09/09/08 GBP SI 5@1=5 GBP IC 65/70
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-05-01363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-1388(2)RAD 12/12/05-12/12/05 £ SI 68@1=68 £ IC 2/70
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22353LOCATION OF REGISTER OF MEMBERS
2005-02-11363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: ST ANN'S WHARF 112 THE QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-29288aNEW SECRETARY APPOINTED
2003-11-29288bSECRETARY RESIGNED
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 1ST FLOOR BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ES
2003-11-12CERTNMCOMPANY NAME CHANGED HEALTH INFORMATICS RESEARCH INTE RNATIONAL LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 16-17 FRAMLINGTON PLACE NEWCASTLE UPON TYNE NE2 4HH
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-24363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 10 CORONATION STREET SOUTH SHIELDS TYNE & WEAR NE33 1AZ
2001-05-17225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLARITY INFORMATICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARITY INFORMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARITY INFORMATICS LIMITED

Intangible Assets
Patents
We have not found any records of CLARITY INFORMATICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY INFORMATICS LIMITED
Trademarks
We have not found any records of CLARITY INFORMATICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARITY INFORMATICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-04-28 GBP £3,000 SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLARITY INFORMATICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY INFORMATICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARITY INFORMATICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.