CLARITY INFORMATICS GROUP LIMITED
WALLSEND BEALAW (904) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE28 9NX
Company number 06648026
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address DELTIC HOUSE, KINGFISHER WAY, SILVERLINK BUSINESS PARK, WALLSEND, ENGLAND, NE28 9NX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CLARITY INFORMATICS GROUP LIMITED are www.clarityinformaticsgroup.co.uk, and www.clarity-informatics-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Newcastle Rail Station is 5.7 miles; to Cramlington Rail Station is 6.5 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarity Informatics Group Limited is a Private Limited Company. The company registration number is 06648026. Clarity Informatics Group Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Clarity Informatics Group Limited is Deltic House Kingfisher Way Silverlink Business Park Wallsend England Ne28 9nx. The company`s financial liabilities are £305.35k. It is £180.35k against last year. . PRICE, David James is a Director of the company. PURVES, Ian Nicholas, Professor is a Director of the company. SEWART, Timothy James is a Director of the company. SOWERBY, Michael Anthony is a Director of the company. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary JOHNSON, Stuart has been resigned. Secretary SOWERBY, Karin Sylvia has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


clarity informatics group Key Finiance

LIABILITIES £305.35k
+144%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PRICE, David James
Appointed Date: 30 September 2008
46 years old

Director
PURVES, Ian Nicholas, Professor
Appointed Date: 02 October 2008
64 years old

Director
SEWART, Timothy James
Appointed Date: 14 February 2011
47 years old

Director
SOWERBY, Michael Anthony
Appointed Date: 30 September 2008
75 years old

Resigned Directors

Secretary
BEACH SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 16 July 2008

Secretary
JOHNSON, Stuart
Resigned: 29 November 2008
Appointed Date: 30 September 2008

Secretary
SOWERBY, Karin Sylvia
Resigned: 13 July 2009
Appointed Date: 01 January 2009

Director
CROFT NOMINEES LIMITED
Resigned: 30 September 2008
Appointed Date: 16 July 2008

Persons With Significant Control

Professor Ian Nicholas Purves
Notified on: 16 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nsa (1) Llp
Notified on: 16 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARITY INFORMATICS GROUP LIMITED Events

09 Sep 2016
Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 Jun 2016
Total exemption full accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,499,999

26 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 35 more events
14 Oct 2008
Director appointed david james price
14 Oct 2008
Director appointed michael anthony sowerby
03 Sep 2008
Memorandum and Articles of Association
02 Sep 2008
Company name changed bealaw (904) LIMITED\certificate issued on 02/09/08
16 Jul 2008
Incorporation