Allclear Holdings Limited ROMFORD


Founded in 2001, Allclear Holdings, classified under reg no. 04222109 is an active company. Currently registered at 1 Redwing Court RM3 8QQ, Romford the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since November 13, 2015 Allclear Holdings Limited is no longer carrying the name Bishopscourt Affinity Solutions.

The company has 3 directors, namely Steven I., Linda D. and Nicola H.. Of them, Linda D., Nicola H. have been with the company the longest, being appointed on 9 December 2019 and Steven I. has been with the company for the least time - from 2 August 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allclear Holdings Limited Address / Contact

Office Address 1 Redwing Court
Office Address2 Ashton Road
Town Romford
Post code RM3 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222109
Date of Incorporation Wed, 23rd May 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Steven I.

Position: Director

Appointed: 02 August 2021

Linda D.

Position: Director

Appointed: 09 December 2019

Nicola H.

Position: Director

Appointed: 09 December 2019

Christopher R.

Position: Director

Appointed: 21 December 2017

Resigned: 09 December 2019

Michele W.

Position: Director

Appointed: 01 April 2016

Resigned: 21 September 2017

Elaine R.

Position: Director

Appointed: 01 April 2016

Resigned: 21 September 2017

Michael R.

Position: Director

Appointed: 12 July 2011

Resigned: 21 December 2017

Christopher W.

Position: Director

Appointed: 24 May 2011

Resigned: 21 December 2017

David M.

Position: Director

Appointed: 27 May 2005

Resigned: 01 June 2022

Michael B.

Position: Secretary

Appointed: 03 September 2004

Resigned: 08 June 2018

Stephen W.

Position: Director

Appointed: 02 July 2004

Resigned: 21 November 2013

Duncan M.

Position: Director

Appointed: 22 August 2003

Resigned: 27 May 2005

Graham W.

Position: Secretary

Appointed: 22 May 2002

Resigned: 03 September 2004

Alan C.

Position: Director

Appointed: 09 January 2002

Resigned: 02 April 2003

Laurence L.

Position: Director

Appointed: 04 December 2001

Resigned: 31 August 2003

Dennis W.

Position: Director

Appointed: 06 November 2001

Resigned: 22 May 2002

Graham W.

Position: Director

Appointed: 06 November 2001

Resigned: 03 September 2004

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2001

Resigned: 22 May 2002

David P.

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 06 November 2001

Christopher D.

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 06 November 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Insurevo Bidco Limited from Romford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Insurevo Bidco Limited

1 Redwing Court Ashton Road, Romford, RM3 8QQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10903249
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bishopscourt Affinity Solutions November 13, 2015
Minmar (565) November 8, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 10th, January 2024
Free Download (34 pages)

Company search

Advertisements