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

CLEARCOURSE BUSINESS SERVICES LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
06912469
Private Limited Company
Active

Company Overview

About Clearcourse Business Services Ltd
CLEARCOURSE BUSINESS SERVICES LIMITED was founded on 2009-05-21 and has its registered office in London. The organisation's status is listed as "Active". Clearcourse Business Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLEARCOURSE BUSINESS SERVICES LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in WN8
 
Previous Names
BRIGHTOFFICE LIMITED04/01/2021
BAMFORD FINANCE LIMITED30/12/2010
BRIGHTOFFICE LTD31/08/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARCOURSE BUSINESS SERVICES LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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.

Company Officers of CLEARCOURSE BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM GROOME
Director 2009-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN
Director 2009-05-21 2011-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM GROOME CLOUDDIALERS.NET LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
PAUL WILLIAM GROOME BRIGHT SIGNATURE LIMITED Director 2010-12-14 CURRENT 2010-12-14 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
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-07DIRECTOR APPOINTED MR MARK DAVID GRAFTON
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI
2023-01-26DIRECTOR APPOINTED MS ELSE CHRISTINA HAMILTON
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 10-12 Eastcheap First Floor London EC3M 1AJ England
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM 10-12 Eastcheap First Floor London EC3M 1AJ England
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 069124690006
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069124690006
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690005
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690005
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-20Amended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069124690005
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-02-15CH01Director's details changed for Mr Gerard John Gualtieri on 2021-02-15
2021-02-09PSC07CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC02Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069124690004
2021-01-04RES15CHANGE OF COMPANY NAME 04/01/21
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Maple Court Maple View White Moss Business Park Skelmersdale West Lancashire Lancashire WN8 9TW
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-18SH08Change of share class name or designation
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR JOSHUA BARRETT ROWE
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS
2019-11-01RP04SH01Second filing of capital allotment of shares GBP889.25
2019-09-18RES12Resolution of varying share rights or name
2019-09-05PSC02Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-08-21
2019-09-05PSC07CESSATION OF PAUL WILLIAM GROOME AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05AP01DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM GROOME
2019-09-03RP04AR01Second filing of the annual return made up to 2016-04-08
2019-08-30SH0120/08/19 STATEMENT OF CAPITAL GBP 889.25
2019-08-14RP04CS01Second filing of Confirmation Statement dated 06/04/2017
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690003
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 8725
2017-04-06CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 14/08/2019
2016-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690002
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069124690003
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 8725
2016-04-15AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690001
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 875
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124690001
2014-11-27SH03Purchase of own shares
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069124690002
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1312.5
2014-08-29AR0106/06/14 ANNUAL RETURN FULL LIST
2014-08-20ANNOTATIONOther
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069124690001
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 14 the Parks Haydock Merseyside WA12 0JQ England
2014-04-23CH01Director's details changed for Mr Paul William Groome on 2014-04-23
2014-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-29RES12Resolution of varying share rights or name
2014-01-29SH0123/01/14 STATEMENT OF CAPITAL GBP 1312.50
2014-01-29SH08Change of share class name or designation
2014-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29RES13ADOPT EMI SCHEME - SEC 172/SHAREHOLDES AGREEMENT 23/01/2014
2014-01-29RES01ADOPT ARTICLES 23/01/2014
2013-09-26RES13SUBDIVIDED SHARES 23/09/2013
2013-09-26RES01ADOPT ARTICLES 26/09/13
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0106/06/13 FULL LIST
2013-05-03AR0103/05/13 FULL LIST
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM ALLIED BUSINESS PARK POTTERS PLACE WEST PIMBO SKELMERSDALE WEST LANCASHIRE WN8 9PH
2013-03-20RES12VARYING SHARE RIGHTS AND NAMES
2013-03-20RES01ADOPT ARTICLES 13/03/2013
2013-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-20SH0113/03/13 STATEMENT OF CAPITAL GBP 1250.00
2012-07-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24AR0121/05/12 FULL LIST
2011-05-26AR0121/05/11 FULL LIST
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-30RES15CHANGE OF NAME 17/12/2010
2010-12-30CERTNMCOMPANY NAME CHANGED BAMFORD FINANCE LIMITED CERTIFICATE ISSUED ON 30/12/10
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-31RES15CHANGE OF NAME 25/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED BRIGHTOFFICE LTD CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22AR0121/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROOME / 01/10/2009
2010-05-26AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLEARCOURSE BUSINESS SERVICES 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 CLEARCOURSE BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding NORTH WEST TRANSITIONAL LOAN INVESTMENT FUND
2014-08-08 Satisfied GAULD PROPERTY PARTNERSHIP LLP
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CLEARCOURSE BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of CLEARCOURSE BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARCOURSE BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where CLEARCOURSE BUSINESS SERVICES 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 CLEARCOURSE BUSINESS SERVICES 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 CLEARCOURSE BUSINESS SERVICES 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.