Clearco Insure Limited MANCHESTER


Founded in 2015, Clearco Insure, classified under reg no. 09685684 is an active company. Currently registered at 103 Reddish Lane M34 2NF, Manchester the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since October 29, 2015 Clearco Insure Limited is no longer carrying the name Switchinsureuk.

The company has one director. Muhammad R., appointed on 2 May 2019. There are currently no secretaries appointed. 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 - Fatima-Ezzahra S. who worked with the the company until 5 September 2023.

Clearco Insure Limited Address / Contact

Office Address 103 Reddish Lane
Office Address2 Denton
Town Manchester
Post code M34 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09685684
Date of Incorporation Tue, 14th Jul 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Muhammad R.

Position: Director

Appointed: 02 May 2019

Fatima-Ezzahra S.

Position: Secretary

Appointed: 02 May 2019

Resigned: 05 September 2023

Muhammad R.

Position: Director

Appointed: 25 July 2017

Resigned: 02 May 2019

Muhammad R.

Position: Director

Appointed: 01 April 2017

Resigned: 13 November 2017

Zuaria I.

Position: Director

Appointed: 03 June 2016

Resigned: 05 February 2017

Md C.

Position: Director

Appointed: 14 July 2015

Resigned: 27 November 2015

Muhammad R.

Position: Director

Appointed: 14 July 2015

Resigned: 01 April 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Muhammad R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Muhammad R. This PSC owns 75,01-100% shares. Moving on, there is Muhammed R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Muhammad R.

Notified on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad R.

Notified on 1 April 2017
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Muhammed R.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Zuaria I.

Notified on 6 April 2016
Ceased on 5 February 2017
Nature of control: 25-50% shares

Company previous names

Switchinsureuk October 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 18963 585122 692     
Current Assets11 52265 918123 934127 244102 092142 441119 12282 317
Debtors2 3332 3331 242     
Net Assets Liabilities79147 53087 25177 53673 23041 86436 03536 759
Property Plant Equipment5 5124 1344 134     
Cash Bank In Hand9 189       
Net Assets Liabilities Including Pension Asset Liability791       
Tangible Fixed Assets5 512       
Reserves/Capital
Called Up Share Capital500       
Profit Loss Account Reserve291       
Other
Version Production Software  12 0212 020   
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0005 992    
Accumulated Depreciation Impairment Property Plant Equipment1 3782 7562 756     
Average Number Employees During Period44788964
Corporation Tax Payable2 62915 649      
Creditors16 24322 52240 81747 10631 64258 35744 90715 199
Fixed Assets 4 1344 1343 3902 7802 2801 8701 533
Increase From Depreciation Charge For Year Property Plant Equipment 1 378      
Net Current Assets Liabilities-4 72143 39685 11780 13870 45084 08474 21567 118
Number Shares Allotted  2     
Other Creditors10 000       
Other Taxation Social Security Payable 5 223      
Property Plant Equipment Gross Cost6 8906 8906 890     
Total Assets Less Current Liabilities 47 53087 25183 52873 23086 36476 08568 651
Trade Creditors Trade Payables3 6141 650      
Capital Employed791       
Creditors Due Within One Year16 243       
Par Value Share1       
Share Capital Allotted Called Up Paid500       
Tangible Fixed Assets Additions6 890       
Tangible Fixed Assets Cost Or Valuation6 890       
Tangible Fixed Assets Depreciation1 378       
Tangible Fixed Assets Depreciation Charged In Period1 378       
Value Shares Allotted Increase Decrease During Period500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates September 6, 2023
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements