Company Information for CLEARCOURSE BUSINESS SERVICES LIMITED
107 CHEAPSIDE, LONDON, EC2V 6DN,
|
Company Registration Number
06912469
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CLEARCOURSE BUSINESS SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
107 CHEAPSIDE LONDON EC2V 6DN Other companies in WN8 | ||||||
Previous Names | ||||||
|
Company Number | 06912469 | |
---|---|---|
Company ID Number | 06912469 | |
Date formed | 2009-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB984793451 |
Last Datalog update: | 2023-12-07 02:07:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL WILLIAM GROOME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDDIALERS.NET LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
BRIGHT SIGNATURE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MR MARK DAVID GRAFTON | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI | ||
DIRECTOR APPOINTED MS ELSE CHRISTINA HAMILTON | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM 10-12 Eastcheap First Floor London EC3M 1AJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/01/23 FROM 10-12 Eastcheap First Floor London EC3M 1AJ England | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 069124690006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069124690006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Amended audit exemption subsidiary accounts made up to 2020-12-31 | ||
AAMD | Amended audit exemption subsidiary accounts made up to 2020-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069124690005 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Gerard John Gualtieri on 2021-02-15 | |
PSC07 | CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069124690004 | |
RES15 | CHANGE OF COMPANY NAME 04/01/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/20 FROM Maple Court Maple View White Moss Business Park Skelmersdale West Lancashire Lancashire WN8 9TW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSHUA BARRETT ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS | |
RP04SH01 | Second filing of capital allotment of shares GBP889.25 | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-08-21 | |
PSC07 | CESSATION OF PAUL WILLIAM GROOME AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM GROOME | |
RP04AR01 | Second filing of the annual return made up to 2016-04-08 | |
SH01 | 20/08/19 STATEMENT OF CAPITAL GBP 889.25 | |
RP04CS01 | Second filing of Confirmation Statement dated 06/04/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 8725 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 14/08/2019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069124690003 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 8725 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690001 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 875 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690001 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069124690002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1312.5 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069124690001 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/14 FROM 14 the Parks Haydock Merseyside WA12 0JQ England | |
CH01 | Director's details changed for Mr Paul William Groome on 2014-04-23 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | Resolution of varying share rights or name | |
SH01 | 23/01/14 STATEMENT OF CAPITAL GBP 1312.50 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ADOPT EMI SCHEME - SEC 172/SHAREHOLDES AGREEMENT 23/01/2014 | |
RES01 | ADOPT ARTICLES 23/01/2014 | |
RES13 | SUBDIVIDED SHARES 23/09/2013 | |
RES01 | ADOPT ARTICLES 26/09/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
AR01 | 03/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM ALLIED BUSINESS PARK POTTERS PLACE WEST PIMBO SKELMERSDALE WEST LANCASHIRE WN8 9PH | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/03/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/03/13 STATEMENT OF CAPITAL GBP 1250.00 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/12/2010 | |
CERTNM | COMPANY NAME CHANGED BAMFORD FINANCE LIMITED CERTIFICATE ISSUED ON 30/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/08/2010 | |
CERTNM | COMPANY NAME CHANGED BRIGHTOFFICE LTD CERTIFICATE ISSUED ON 31/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROOME / 01/10/2009 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTH WEST TRANSITIONAL LOAN INVESTMENT FUND | ||
Satisfied | GAULD PROPERTY PARTNERSHIP LLP |
Creditors Due Within One Year | 2012-12-31 | £ 109,292 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 90,729 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,004 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,037 |
Creditors and other liabilities
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 CLEARCOURSE BUSINESS SERVICES LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 237,623 |
Cash Bank In Hand | 2011-12-31 | £ 55,600 |
Current Assets | 2012-12-31 | £ 268,644 |
Current Assets | 2011-12-31 | £ 122,873 |
Debtors | 2012-12-31 | £ 31,021 |
Debtors | 2011-12-31 | £ 67,273 |
Fixed Assets | 2012-12-31 | £ 13,348 |
Fixed Assets | 2011-12-31 | £ 13,544 |
Shareholder Funds | 2012-12-31 | £ 170,696 |
Shareholder Funds | 2011-12-31 | £ 43,651 |
Tangible Fixed Assets | 2012-12-31 | £ 9,990 |
Tangible Fixed Assets | 2011-12-31 | £ 9,066 |
Debtors and other cash assets
CLEARCOURSE BUSINESS SERVICES LIMITED owns 35 domain names.
barnesmanagement.co.uk bmvhouses.co.uk claimscrm.co.uk claimssoftware.co.uk fleetcrm.co.uk salesforecast.co.uk telesalescrm.co.uk universecrm.co.uk acroffice.co.uk debtcrm.co.uk fasteroffice.co.uk ppisoftware.co.uk trainingcrm.co.uk brightoffice.co.uk schoolgrades.co.uk mylegaloffice.co.uk cupidwedding.co.uk orangecms.co.uk cloudyoffice.co.uk collegecrm.co.uk cloudbusinesssoftware.co.uk mysecuredmail.co.uk myprimesite.co.uk ultimatelawltd.co.uk debtmanagementsoftware.co.uk myheatingandplumbing.co.uk mychs.co.uk papaservices.co.uk paydayloanssoftware.co.uk recovermymoney.co.uk precisionoffice.co.uk compliancecrm.co.uk mylegalaudit.co.uk freedomsl.co.uk freecloudcrm.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CLEARCOURSE BUSINESS SERVICES LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
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. |