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

CLARITY OCCUPATIONAL HEALTH LTD

15-16 THE EMBANKMENT VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3GN,
Company Registration Number
04720970
Private Limited Company
Active

Company Overview

About Clarity Occupational Health Ltd
CLARITY OCCUPATIONAL HEALTH LTD was founded on 2003-04-02 and has its registered office in Stockport. The organisation's status is listed as "Active". Clarity Occupational Health Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLARITY OCCUPATIONAL HEALTH LTD
 
Legal Registered Office
15-16 THE EMBANKMENT VALE ROAD
HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 3GN
Other companies in SK4
 
Previous Names
CLARITY HEALTHCARE LIMITED03/03/2021
Filing Information
Company Number 04720970
Company ID Number 04720970
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB831862229  
Last Datalog update: 2024-05-05 11:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY OCCUPATIONAL HEALTH LTD
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 CLARITY OCCUPATIONAL HEALTH LTD

Current Directors
Officer Role Date Appointed
ANTHONY PAUL KEARY
Company Secretary 2003-04-02
PAUL BENSON
Director 2006-03-03
PETER CATTEE
Director 2006-03-03
ANTHONY PAUL KEARY
Director 2003-04-02
TONY WALLWORK
Director 2003-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHIA PRUDENCE ATWELL
Director 2006-04-06 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL KEARY KEY FINANCIAL CONSULTANTS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Liquidation
ANTHONY PAUL KEARY LEADS 2 TRADE LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
ANTHONY PAUL KEARY KEY ESTATE MANAGEMENT LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Active - Proposal to Strike off
ANTHONY PAUL KEARY KEY RECRUITMENT (UK) LIMITED Company Secretary 1995-04-26 CURRENT 1995-04-26 Active
PAUL BENSON MALPAPHARM LTD Director 2011-05-12 CURRENT 2011-05-12 Active
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE IPA-PHARMACIES LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
ANTHONY PAUL KEARY KEY RECRUITMENT (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ANTHONY PAUL KEARY EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED Director 2015-05-18 CURRENT 2006-02-17 Active
ANTHONY PAUL KEARY KEY CONTRACTING LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2015-04-05
ANTHONY PAUL KEARY CHATSWORTH VIEW MANAGEMENT LIMITED Director 2007-05-22 CURRENT 2007-01-09 Dissolved 2014-10-14
ANTHONY PAUL KEARY KEY FINANCIAL CONSULTANTS LIMITED Director 2006-11-02 CURRENT 2006-11-02 Liquidation
ANTHONY PAUL KEARY KEY ESTATE MANAGEMENT LIMITED Director 1999-06-17 CURRENT 1999-06-17 Active - Proposal to Strike off
ANTHONY PAUL KEARY KEY RECRUITMENT (UK) LIMITED Director 1995-04-26 CURRENT 1995-04-26 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
2024-05-03CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-20DIRECTOR APPOINTED MR IAN KELLY
2023-09-18Unaudited abridged accounts made up to 2022-12-31
2023-05-02CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL KEARY on 2023-01-01
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-09-14CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17TM02Termination of appointment of Tony Wallwork on 2020-03-05
2021-03-03RES15CHANGE OF COMPANY NAME 03/03/21
2020-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047209700003
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR ANDREW JOSEPH CAMPBELL
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY WALLWORK
2019-02-14AP03Appointment of Mr Tony Wallwork as company secretary on 2019-01-31
2019-02-05CH01Director's details changed for Mr Tony Wallwork on 2019-01-23
2018-11-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1600
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1600
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CATTEE
2016-11-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1600
2016-04-27AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1600
2015-04-28AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1600
2014-04-15AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Mr Tony Wallwork on 2013-10-17
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047209700002
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ATWELL
2013-12-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14DISS40Compulsory strike-off action has been discontinued
2013-08-13AR0102/04/13 ANNUAL RETURN FULL LIST
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0102/04/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0102/04/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0102/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA PRUDENCE ATWELL / 02/04/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-27225PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / TONY WALLWORK / 01/01/2007
2007-06-07363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: THE TOWERS TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2SR
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-03363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-20225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-04-28363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CLARITY OCCUPATIONAL HEALTH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against CLARITY OCCUPATIONAL HEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2006-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 3,036,112

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
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLARITY OCCUPATIONAL HEALTH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 5,175
Current Assets 2012-01-01 £ 344,701
Debtors 2012-01-01 £ 339,526
Fixed Assets 2012-01-01 £ 381,761
Shareholder Funds 2012-01-01 £ 2,265,199
Tangible Fixed Assets 2012-01-01 £ 381,761

Debtors and other cash assets

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

Government spend with CLARITY OCCUPATIONAL HEALTH LTD

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2013-12-20 GBP £167 Medical Scheme
Poole Housing Partnership 2013-12-20 GBP £83 Medical Scheme

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 OCCUPATIONAL HEALTH LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLARITY HEALTHCARE LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY OCCUPATIONAL HEALTH LTD 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 OCCUPATIONAL HEALTH LTD 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.