Clarex Limited


Clarex started in year 1998 as Private Limited Company with registration number 03576476. The Clarex company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Great Ormond Street Hospital at 1 Doughty Street. Postal code: WC1N 2PH.

Currently there are 2 directors in the the company, namely Asha P. and Atul P.. In addition one secretary - Asha P. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Clarex Limited Address / Contact

Office Address 1 Doughty Street
Office Address2 London
Town Great Ormond Street Hospital
Post code WC1N 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576476
Date of Incorporation Fri, 5th Jun 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Asha P.

Position: Director

Appointed: 21 September 2022

Asha P.

Position: Secretary

Appointed: 27 July 1998

Atul P.

Position: Director

Appointed: 27 July 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1998

Resigned: 27 July 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 1998

Resigned: 27 July 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Asha P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Atul P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Asha P.

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

Atul P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand887738250 639147 68261 56529 457
Current Assets1 3871 238251 139148 18262 06529 957
Net Assets Liabilities63 41049 244393 093291 106211 224101 214
Property Plant Equipment324 716311 368298 975287 393276 500266 193
Total Inventories500500500500500500
Other
Accumulated Amortisation Impairment Intangible Assets95 000 95 00095 00095 000 
Accumulated Depreciation Impairment Property Plant Equipment524 066537 414549 807561 389572 282582 589
Average Number Employees During Period171718191919
Bank Borrowings10 210     
Bank Borrowings Overdrafts60 60986 956    
Bank Overdrafts50 39986 956    
Creditors172 722159 068120 337115 314111 368143 053
Fixed Assets324 716311 368298 975287 393276 500266 193
Increase From Depreciation Charge For Year Property Plant Equipment 13 348 11 58210 89310 307
Intangible Assets Gross Cost95 000 95 00095 00095 000 
Net Current Assets Liabilities-84 084-98 556218 955123 52750 592-17 426
Number Shares Issued Fully Paid 100 100100100
Other Creditors172 722159 068120 337115 314111 368143 053
Other Remaining Borrowings172 722159 068120 337115 314111 368143 053
Other Taxation Social Security Payable11 7865 83810 9386 541  
Par Value Share 1 111
Profit Loss -14 166 -101 987  
Property Plant Equipment Gross Cost848 782 848 782848 782848 782 
Provisions For Liabilities Balance Sheet Subtotal4 5004 5004 5004 5004 5004 500
Total Assets Less Current Liabilities240 632212 812517 930410 920327 092248 767
Total Borrowings60 60986 956    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements