Background WavePink WaveYellow Wave

ALLCLEAR HOLDINGS LIMITED (04222109)

ALLCLEAR HOLDINGS LIMITED (04222109) is an active UK company. incorporated on 23 May 2001. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALLCLEAR HOLDINGS LIMITED has been registered for 24 years. Current directors include DAVIS, Linda Ann, WOOD, Simon Edward John.

Company Number
04222109
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
1 Redwing Court, Romford, RM3 8QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIS, Linda Ann, WOOD, Simon Edward John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLCLEAR HOLDINGS LIMITED

ALLCLEAR HOLDINGS LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALLCLEAR HOLDINGS LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04222109

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BISHOPSCOURT AFFINITY SOLUTIONS LIMITED
From: 8 November 2001To: 13 November 2015
MINMAR (565) LIMITED
From: 23 May 2001To: 8 November 2001
Contact
Address

1 Redwing Court Ashton Road Romford, RM3 8QQ,

Previous Addresses

, 6th Floor Regent House, Hubert Road, Brentwood, Essex, CM14 4JE
From: 23 May 2001To: 13 January 2010
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Nov 13
Share Issue
Jan 15
Share Issue
Feb 15
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 17
Share Issue
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Nov 20
Loan Cleared
Nov 20
Director Joined
Aug 21
Director Left
May 22
Loan Cleared
May 24
Loan Cleared
Jun 24
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Dec 25
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DAVIS, Linda Ann

Active
Ashton Road, RomfordRM3 8QQ
Born January 1966
Director
Appointed 09 Dec 2019

WOOD, Simon Edward John

Active
Ashton Road, RomfordRM3 8QQ
Born June 1978
Director
Appointed 23 Jun 2025

BILLING, Michael Julian

Resigned
17 Princes Way, BrentwoodCM13 2JN
Secretary
Appointed 03 Sept 2004
Resigned 08 Jun 2018

WRIGHT, Graham Marvel

Resigned
Seaborough Barn, ColchesterCO5 7RB
Secretary
Appointed 22 May 2002
Resigned 03 Sept 2004

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 23 May 2001
Resigned 22 May 2002

CURTIS, Alan

Resigned
Church Farm,, ShrewsburySY5 9RY
Born June 1946
Director
Appointed 09 Jan 2002
Resigned 02 Apr 2003

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 23 May 2001
Resigned 06 Nov 2001

HUNT, Nicola Jane

Resigned
Ashton Road, RomfordRM3 8QQ
Born February 1967
Director
Appointed 09 Dec 2019
Resigned 14 Jul 2025

INGLE, Steven

Resigned
Ashton Road, RomfordRM3 8QQ
Born April 1981
Director
Appointed 02 Aug 2021
Resigned 04 Dec 2025

LAW, Laurence Arthur

Resigned
3 Little Meadow, Milton KeynesMK5 8EH
Born June 1937
Director
Appointed 04 Dec 2001
Resigned 31 Aug 2003

MARSH, David John

Resigned
Downham Road, BillericayCM11 1PU
Born January 1969
Director
Appointed 27 May 2005
Resigned 01 Jun 2022

MASON, Duncan John

Resigned
Eden Rise, Tunbridge WellsTN1 1TS
Born March 1957
Director
Appointed 22 Aug 2003
Resigned 27 May 2005

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 23 May 2001
Resigned 06 Nov 2001

ROLLAND, Christopher George Hugh

Resigned
Redwing Court, EssexRM3 8QQ
Born March 1972
Director
Appointed 21 Dec 2017
Resigned 09 Dec 2019

RUTHERFORD, Elaine

Resigned
Ashton Road, RomfordRM3 8QQ
Born February 1947
Director
Appointed 01 Apr 2016
Resigned 21 Sept 2017

RUTHERFORD, Michael William

Resigned
Ashton Road, RomfordRM3 8QQ
Born April 1948
Director
Appointed 12 Jul 2011
Resigned 21 Dec 2017

WACEY, Christopher John

Resigned
Ludham Hall Lane, Black NotleyCM77 8QT
Born December 1948
Director
Appointed 24 May 2011
Resigned 21 Dec 2017

WACEY, Michele Alice

Resigned
Ashton Road, RomfordRM3 8QQ
Born May 1951
Director
Appointed 01 Apr 2016
Resigned 21 Sept 2017

WILLIAMS, Stephen Martin

Resigned
Little Snowfield, BearstedME14 4PH
Born January 1950
Director
Appointed 02 Jul 2004
Resigned 21 Nov 2013

WILLIAMSON, Dennis

Resigned
53 Dudsbury Avenue, FerndownBH22 8DT
Born May 1948
Director
Appointed 06 Nov 2001
Resigned 22 May 2002

WRIGHT, Graham Marvel

Resigned
Seaborough Barn, ColchesterCO5 7RB
Born July 1948
Director
Appointed 06 Nov 2001
Resigned 03 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, RomfordRM3 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Mr Michael William Rutherford

Ceased
Ashton Road, RomfordRM3 8QQ
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017

Mr Christopher John Wacey

Ceased
Ashton Road, RomfordRM3 8QQ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Resolution
18 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2015
CONNOTConfirmation Statement Notification
Capital Alter Shares Redemption Statement Of Capital
21 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 January 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2012
AR01AR01
Legacy
17 February 2012
MG01MG01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
9 June 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
11 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
17 September 2008
169169
Legacy
31 July 2008
173173
Resolution
31 July 2008
RESOLUTIONSResolutions
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Legacy
13 October 2004
88(3)88(3)
Legacy
13 October 2004
88(2)R88(2)R
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
15 September 2003
363aAnnual Return
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
88(2)R88(2)R
Memorandum Articles
26 March 2003
MEM/ARTSMEM/ARTS
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
27 January 2003
403aParticulars of Charge Subject to s859A
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
363aAnnual Return
Legacy
25 June 2002
363(353)363(353)
Legacy
25 June 2002
363(190)363(190)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
190190
Legacy
7 June 2002
325325
Legacy
7 June 2002
353353
Legacy
31 January 2002
287Change of Registered Office
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
88(2)R88(2)R
Legacy
22 November 2001
123Notice of Increase in Nominal Capital
Legacy
22 November 2001
225Change of Accounting Reference Date
Memorandum Articles
22 November 2001
MEM/ARTSMEM/ARTS
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
122122
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2001
NEWINCIncorporation