CLARITY TECHNOLOGY HOLDINGS LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CLARITY TECHNOLOGY HOLDINGS LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
CLARITY TECHNOLOGY HOLDINGS LIMITED was incorporated 21 years ago on 16/04/2003 and has the registered number: 04736913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CLARITY TECHNOLOGY HOLDINGS LIMITED - MILTON KEYNES

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE PINNACLE
MILTON KEYNES
MK9 1FE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ANGEL INTERMEDIATE HOLDINGS LIMITED (until 29/03/2018)
HEALTHCARE LOCUMS LIMITED (until 13/03/2018)

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DENTONS SECRETARIES LIMITED Corporate Secretary 2019-09-20 CURRENT
MR DANIEL SINCLAIR Jan 1982 English Director 2013-06-03 CURRENT
MR MICHAEL ANTHONY WARREN Apr 1959 British Director 2016-04-27 CURRENT
MR WILLIAM MARK PHILLIPS Oct 1965 British Director 2013-06-03 CURRENT
MR ROBERT DAVID CHARLES HENDERSON Nov 1948 British Director 2011-02-18 UNTIL 2013-06-03 RESIGNED
MR IAN MALCOLM KETCHIN Sep 1963 British Director 2014-03-04 UNTIL 2016-04-27 RESIGNED
MR ALASDAIR LIDDELL Jan 1949 British Director 2005-11-04 UNTIL 2011-03-31 RESIGNED
ANDREW JAMES MCRAE Apr 1958 British Director 2011-05-10 UNTIL 2013-04-16 RESIGNED
ANDREW JAMES MCRAE Apr 1958 British Director 2009-01-19 UNTIL 2009-09-07 RESIGNED
MR STEPHEN ANDREW OSWALD Dec 1962 British Director 2003-09-22 UNTIL 2006-07-10 RESIGNED
MR RUSSELL CRAIG PRINCE Jul 1959 British Director 2004-01-22 UNTIL 2005-01-31 RESIGNED
MR IAN ISAAC ROSENBLATT Nov 1959 British Director 2005-11-04 UNTIL 2007-02-27 RESIGNED
CAROLE HEPBURN Jan 1966 British Director 2007-02-27 UNTIL 2009-01-19 RESIGNED
MR MICHAEL CHRISTOPHER DENNIS May 1976 British Director 2013-06-03 UNTIL 2020-12-03 RESIGNED
MR STEPHEN ANDREW OSWALD Dec 1962 British Secretary 2003-09-22 UNTIL 2005-01-31 RESIGNED
DIANE JARVIS British Secretary 2005-01-31 UNTIL 2011-03-24 RESIGNED
MARTIN HUGHES Secretary 2011-03-24 UNTIL 2015-05-05 RESIGNED
MR JOHN STUART CARISS Aug 1960 British Secretary 2003-05-07 UNTIL 2003-09-22 RESIGNED
MR WILLIAM JESSUP Nov 1951 British Director 2011-09-30 UNTIL 2012-04-19 RESIGNED
DIANE JARVIS British Director 2005-01-31 UNTIL 2011-03-24 RESIGNED
WHALE ROCK DIRECTORS LIMITED Corporate Nominee Director 2003-04-16 UNTIL 2003-05-07 RESIGNED
JASON THOMAS CARTWRIGHT May 1970 Australian Director 2013-06-28 UNTIL 2018-06-29 RESIGNED
MR MOHAMMED DEDAT Jun 1962 British Director 2008-04-14 UNTIL 2011-03-01 RESIGNED
MR JAMES ALAN FAIRLEY WALKER Dec 1949 British Director 2005-11-04 UNTIL 2011-02-18 RESIGNED
MR JOHN STUART CARISS Aug 1960 British Director 2003-05-07 UNTIL 2005-10-11 RESIGNED
SUSAN JANE BYGRAVE Oct 1965 British Director 2012-02-06 UNTIL 2013-06-30 RESIGNED
MR STEPHEN PHILIP BURKE Feb 1960 British Director 2011-05-10 UNTIL 2019-05-31 RESIGNED
MS KATHLEEN VERONICA BLEASDALE Jan 1961 British Director 2003-05-07 UNTIL 2011-02-23 RESIGNED
MR MARK BJORNSEN ANDREWS Jul 1952 British Director 2011-09-30 UNTIL 2013-06-03 RESIGNED
COLIN PETER WHIPP Sep 1952 British Director 2011-05-10 UNTIL 2011-09-30 RESIGNED
MR PETER DAVID SULLIVAN Mar 1948 Australian Director 2011-02-18 UNTIL 2018-06-30 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2003-04-16 UNTIL 2003-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ares Management Corporation 2020-12-11 Los Angeles   California Voting rights 25 to 50 percent
Toscafund Asset Management Llp 2020-12-11 London   Voting rights 25 to 50 percent
Angel Acquisitions Limited 2016-04-06 - 2020-12-11 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BANKERS INVESTMENT TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
PARK HUMAN RESOURCES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
JPMORGAN INDIAN INVESTMENT TRUST PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
COBRAGON LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
COBRAGON ASSOCIATES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BLUECARE RECRUITMENT LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
ELECTUS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BLUETEC RECRUITMENT LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
BLUECARE RECRUITMENT HOLDINGS LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
THE RECRUITMENT COMMUNICATIONS COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ANGEL SUBSIDIARY FOUR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ANGEL SUBSIDIARY FIVE LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
CAVENDISH SECURITIES PLC LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
FAIRSTAFF AGENCY LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
THE CTB FINANCE LTD LONDON UNITED KINGDOM Active FULL 64191 - Banks
DIRECTORBANK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MAW CONSULTANCY LIMITED DORSET UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ANGEL ACQUISITIONS LIMITED MILTON KEYNES Dissolved... GROUP 78200 - Temporary employment agency activities
CHARTERHOUSE NURSING AGENCY LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities

Free Reports Available

Report Date Filed Date of Report Assets
Clarity Technology Holdings Limited 2024-03-20 30-06-2023 £340,439 Cash
Clarity Technology Holdings Limited 2023-02-21 30-06-2022 £419,359 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEREX PEGSON LIMITED MILTON KEYNES Active SMALL 28131 - Manufacture of pumps
B-L PEGSON LIMITED MILTON KEYNES Active DORMANT 74990 - Non-trading company
TEREX FINANCIAL SERVICES EUROPE LIMITED MILTON KEYNES Active SMALL 64910 - Financial leasing
THE SHAKESPEARE COFFEE COMPANY LTD MILTON KEYNES ENGLAND Active DORMANT 46370 - Wholesale of coffee, tea, cocoa and spices
TRADE CITY BROOKLANDS MANAGEMENT COMPANY LIMITED MILTON KEYNES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ACROTREND SOLUTIONS LIMITED MILTON KEYNES ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
THIS WORKS PRODUCTS LIMITED MILTON KEYNES ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
ANTHEM ENTERTAINMENT UK SERVICES LIMITED MILTON KEYNES ENGLAND Active SMALL 59200 - Sound recording and music publishing activities
ECKLER UK LIMITED MILTON KEYNES ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
NOWVERTICAL UK HOLDINGS LTD MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities