Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ALLCLEAR CLINIC LIMITED
Company Information for

ALLCLEAR CLINIC LIMITED

BELFAST, NORTHERN IRELAND, BT1,
Company Registration Number
NI035727
Private Limited Company
Dissolved

Dissolved 2016-09-23

Company Overview

About Allclear Clinic Ltd
ALLCLEAR CLINIC LIMITED was founded on 1999-03-03 and had its registered office in Belfast. The company was dissolved on the 2016-09-23 and is no longer trading or active.

Key Data
Company Name
ALLCLEAR CLINIC LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
 
Filing Information
Company Number NI035727
Date formed 1999-03-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-09-23
Type of accounts FULL
Last Datalog update: 2016-10-17 00:10:43
Primary Source:Companies House
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 ALLCLEAR CLINIC LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY WILLIAM RABONE
Company Secretary 2012-11-30
RUSSELL KEITH AMBROSE
Director 2012-11-05
JOHN HARRY WILLIAM RABONE
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
BEATA MCMANUS
Director 2012-11-05 2013-03-27
GERARD KERVICK
Director 2000-12-01 2013-02-04
RACHAEL REBECCA NEVINS
Company Secretary 2010-04-09 2012-11-30
RACHAEL REBECCA NEVINS
Company Secretary 2010-04-09 2012-11-30
MARK NICHOLAS KOROLKIEWICZ
Director 2009-01-23 2012-11-30
RACHAEL REBECCA NEVINS
Director 2010-03-19 2012-11-30
ANTHONY RUDOLPH VEVERKA
Director 2008-04-10 2012-11-30
JONATHON CHARLES HUGHES
Director 2009-01-23 2011-06-30
IAIN MACDONALD CHISHOLM
Company Secretary 2009-01-08 2010-04-09
JONATHAN PAUL SIMPSON
Company Secretary 2008-04-10 2009-01-08
JONATHAN PAUL SIMPSON
Director 2008-04-10 2009-01-08
KATHRYN DICKSON
Company Secretary 1999-03-03 2008-04-10
KATHRYN DICKSON
Director 2002-12-01 2008-04-10
RICHARD KERVICK
Director 2000-12-01 2008-04-10
MATTHEW O'DRISCOLL
Director 2004-05-24 2004-11-01
JOHN WARD
Director 1999-03-03 2002-12-01
GEORGE FARRELL
Director 1999-03-03 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL KEITH AMBROSE ARIPARK LIMITED Director 2015-06-16 CURRENT 2010-05-17 Liquidation
RUSSELL KEITH AMBROSE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
RUSSELL KEITH AMBROSE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
RUSSELL KEITH AMBROSE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
RUSSELL KEITH AMBROSE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
RUSSELL KEITH AMBROSE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
RUSSELL KEITH AMBROSE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
RUSSELL KEITH AMBROSE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
RUSSELL KEITH AMBROSE CLVC GROUP LIMITED Director 2012-11-05 CURRENT 2009-10-16 Dissolved 2015-07-29
RUSSELL KEITH AMBROSE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
RUSSELL KEITH AMBROSE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
RUSSELL KEITH AMBROSE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
RUSSELL KEITH AMBROSE OPTIMAX CLINICS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Voluntary Arrangement
RUSSELL KEITH AMBROSE OPTIMA MANUFACTURING JEWELLERS LTD Director 1999-05-10 CURRENT 1967-04-17 Active
RUSSELL KEITH AMBROSE R K AMBROSE INTERNATIONAL LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
JOHN HARRY WILLIAM RABONE ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED Director 2016-08-31 CURRENT 2016-08-09 Active
JOHN HARRY WILLIAM RABONE EYE HOSPITALS LIMITED Director 2014-02-13 CURRENT 2014-02-04 Active
JOHN HARRY WILLIAM RABONE PHYTON ZEN LIMITED Director 2013-10-31 CURRENT 2004-12-10 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE FLOWERBELL LIMITED Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE DOLCE VALENTINA LTD Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
JOHN HARRY WILLIAM RABONE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
JOHN HARRY WILLIAM RABONE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
JOHN HARRY WILLIAM RABONE CLVC GROUP LIMITED Director 2012-11-30 CURRENT 2009-10-16 Dissolved 2015-07-29
JOHN HARRY WILLIAM RABONE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN HARRY WILLIAM RABONE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
JOHN HARRY WILLIAM RABONE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
JOHN HARRY WILLIAM RABONE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
JOHN HARRY WILLIAM RABONE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
JOHN HARRY WILLIAM RABONE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
JOHN HARRY WILLIAM RABONE OPTIMAX CLINICS LIMITED Director 2011-02-23 CURRENT 2010-03-23 Voluntary Arrangement
JOHN HARRY WILLIAM RABONE OPTIMA MANUFACTURING JEWELLERS LTD Director 2008-09-04 CURRENT 1967-04-17 Active
JOHN HARRY WILLIAM RABONE IFLEET LTD Director 2008-06-05 CURRENT 2008-02-20 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
2016-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-234.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2015-12-114.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/11/2015
2014-12-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/11/2014
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU
2013-12-064.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2013-12-06VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 7 DERRYVOLGIE AVENUE BELFAST BT9 6FL
2013-11-25LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS
2013-03-07LATEST SOC07/03/13 STATEMENT OF CAPITAL;GBP 20000
2013-03-07AR0103/03/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KERVICK
2013-02-28AP01DIRECTOR APPOINTED MRS BEATA MCMANUS
2013-02-28AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2013-02-28AP01DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA
2013-01-30AP03SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKIEWICZ
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-21AR0103/03/12 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES
2011-03-22AR0103/03/11 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKIEWICZ / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KERVICK / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON CHARLES HUGHES / 22/04/2010
2010-04-22AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-30AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2010-03-11RES13ALL TRANSACTIONS CONTEMPLATED BY FINANCE DOCUMENTS AND THE SIDE LETTER TO BE APPROVED AND THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED AND EMPOWERED TO EXECUTE AND ENTER INTO THE FINANCE DOCUMENTS AND THE SIDE LETTER 18/02/2010
2010-03-11AR0103/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VERVERKA / 03/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HUGHES / 03/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN MACDONALD CHISOLM / 03/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKIEWICZ / 03/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD KERVICK / 03/03/2010
2010-01-15AA31/03/08 TOTAL EXEMPTION FULL
2009-09-20296(NI)CHANGE OF DIRS/SEC
2009-08-24371S(NI)03/03/09 ANNUAL RETURN SHUTTLE
2009-08-24295(NI)CHANGE IN SIT REG ADD
2009-06-16296(NI)CHANGE OF DIRS/SEC
2009-01-28233(NI)CHANGE OF ARD
2009-01-28296(NI)CHANGE OF DIRS/SEC
2008-06-241656A(NI)DECL RE ASSIST ACQN SHS
2008-06-241656A(NI)DECL RE ASSIST ACQN SHS
2008-06-241656A(NI)DECL RE ASSIST ACQN SHS
2008-05-291656A(NI)DECL RE ASSIST ACQN SHS
2008-05-21402(NI)PARS RE MORTAGE
2008-05-20UDM+A(NI)UPDATED MEM AND ARTS
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-05-20RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-05-16411A(NI)MORTGAGE SATISFACTION
2008-05-16411A(NI)MORTGAGE SATISFACTION
2008-05-01AURES(NI)AUDITOR RESIGNATION
2008-04-10371SR(NI)03/03/08
2008-02-08AC(NI)31/03/07 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ALLCLEAR CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-13
Notice of Dividends2015-05-22
Resolutions for Winding-up2013-11-29
Appointment of Liquidators2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against ALLCLEAR CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2004-06-30 Satisfied GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2004-05-27 Satisfied GOVERNOR & CO. BOI
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALLCLEAR CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of ALLCLEAR CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLCLEAR CLINIC LIMITED
Trademarks
We have not found any records of ALLCLEAR CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLCLEAR CLINIC 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 (86220 - Specialists medical practice activities) as ALLCLEAR CLINIC LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where ALLCLEAR CLINIC 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.
Import/Export of Goods
Goods imported/exported by ALLCLEAR CLINIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0190185090Ophthalmic instruments and appliances, optical, n.e.s.
2010-03-0190185090Ophthalmic instruments and appliances, optical, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyALLCLEAR CLINIC LIMITEDEvent Date2015-05-19
NOTICE OF INTENDED DIVIDEND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (the Company) NOTICE OF INTENDED DIVIDEND TO PREFERENTIAL CREDITORS NOTICE IS HEREBY GIVEN, pursuant to Article 93 of the Insolvency (Northern Ireland) Order 1989 that I, Simon Harris , Joint Liquidator of the Company advise that it is my intention to declare a first and final dividend to the preferential creditors of the Company herein, within a period of two months from the last day for receiving proofs being 26 June 2015. Preferential creditors who have not proved are required, on or before 26 June 2015, the last day for proving, to submit their proof of debt form and supporting documentation to the Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. For and on behalf of Allclear Clinic Limited
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALLCLEAR CLINIC LIMITEDEvent Date2013-11-29
(the Company) (Company Number NI035727) At a General Meeting of the Company duly convened and held at Belfast Hilton Hotel, 4 Lanyon Place, Belfast, Antrim BT1 3LP on 18 November 2013, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily; and 2. That Simon Harris and Mark Supperstone of ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Mark Supperstone as Joint Liquidators. John Harry William Rabone , Chairman of both meetings 18 November 2013.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLCLEAR CLINIC LIMITEDEvent Date2013-11-29
Company Number: NI035727. Name of Company: ALLCLEAR CLINIC LIMITED . Nature of Business: Medical services (ophthalmic laser eye surgery). Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: C/o ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB. Principal Trading Address: 7 Derryvolgie Avenue, Belfast, County Antrim BT9 6FL. Liquidators' Names and Address: Mark Supperstone and Simon Harris, ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB Office Holder Numbers: 9734 and 11372. Date of Appointment: 18 November 2013. By whom Appointed: Members and Creditors.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLCLEAR CLINIC 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 ALLCLEAR CLINIC 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.