Clarisa Limited ROBERTSBRIDGE


Founded in 1995, Clarisa, classified under reg no. 03055861 is an active company. Currently registered at Silverdale TN32 5PA, Robertsbridge the company has been in the business for 29 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023. Since May 31, 1995 Clarisa Limited is no longer carrying the name Clarissa.

At present there are 5 directors in the the company, namely Courtney S., Coral S. and Conrad S. and others. In addition one secretary - Helen S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip S. who worked with the the company until 20 October 1997.

Clarisa Limited Address / Contact

Office Address Silverdale
Office Address2 Silverhill
Town Robertsbridge
Post code TN32 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055861
Date of Incorporation Fri, 12th May 1995
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Courtney S.

Position: Director

Appointed: 02 October 2017

Coral S.

Position: Director

Appointed: 07 November 2014

Conrad S.

Position: Director

Appointed: 25 August 2014

Craig S.

Position: Director

Appointed: 21 December 2011

Helen S.

Position: Secretary

Appointed: 20 October 1997

Helen S.

Position: Director

Appointed: 12 May 1995

Conrad S.

Position: Director

Appointed: 25 January 2010

Resigned: 01 August 2011

Clarisa S.

Position: Director

Appointed: 28 March 2008

Resigned: 10 July 2021

Franklin S.

Position: Director

Appointed: 16 September 2002

Resigned: 22 November 2015

Sarah S.

Position: Director

Appointed: 20 October 1997

Resigned: 01 January 2003

Philip S.

Position: Director

Appointed: 16 May 1996

Resigned: 20 October 1997

James L.

Position: Director

Appointed: 11 June 1995

Resigned: 20 October 1997

Daniel D.

Position: Nominee Secretary

Appointed: 12 May 1995

Resigned: 12 May 1995

Daniel D.

Position: Nominee Director

Appointed: 12 May 1995

Resigned: 12 May 1995

Philip S.

Position: Secretary

Appointed: 12 May 1995

Resigned: 20 October 1997

Betty D.

Position: Nominee Director

Appointed: 12 May 1995

Resigned: 12 May 1995

Company previous names

Clarissa May 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1  3 7683 749
Current Assets1 3691 3681 36816 6863 749
Debtors1 3681 3681 36812 918 
Net Assets Liabilities-26 602-27 516-28 262-93 744-105 437
Other Debtors   11 550 
Other
Accrued Liabilities600600600600600
Accumulated Depreciation Impairment Property Plant Equipment2 4232 4232 4232 423 
Average Number Employees During Period66655
Bank Overdrafts 8   
Creditors377 971378 884379 630110 430109 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 423
Disposals Investment Property Fair Value Model   -350 000 
Disposals Property Plant Equipment    -2 423
Investment Property350 000350 000350 000  
Investment Property Fair Value Model350 000350 000350 000  
Net Current Assets Liabilities-376 602-377 516-378 262-93 744 
Prepayments1 3681 3681 3681 368 
Property Plant Equipment Gross Cost2 4232 4232 4232 423 
Total Borrowings 8   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements