Background WavePink WaveYellow Wave

CLARE COURT (ST ALBANS) LIMITED (05492086)

CLARE COURT (ST ALBANS) LIMITED (05492086) is an active UK company. incorporated on 27 June 2005. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CLARE COURT (ST ALBANS) LIMITED has been registered for 20 years. Current directors include AU, David, GLOVER, Robert James, INSTONE, Alicia Claire, Dr.

Company Number
05492086
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
3 Fish Street, St. Albans, AL3 7LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
AU, David, GLOVER, Robert James, INSTONE, Alicia Claire, Dr
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARE COURT (ST ALBANS) LIMITED

CLARE COURT (ST ALBANS) LIMITED is an active company incorporated on 27 June 2005 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CLARE COURT (ST ALBANS) LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05492086

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

3 Fish Street Redbourn St. Albans, AL3 7LP,

Previous Addresses

Helios Court 1 Bishops Square Hatfield AL10 9NE United Kingdom
From: 2 July 2018To: 10 August 2025
19a Salisbury Road Barnet Hertfordshire EN5 4JW
From: 5 July 2015To: 2 July 2018
3 Clare Court St Albans AL1 3AJ
From: 25 July 2012To: 5 July 2015
6 Clare Court Ridgmont Road St Albans Hertfordshire AL1 3AJ
From: 27 June 2005To: 25 July 2012
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Funding Round
Aug 11
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
New Owner
Jul 17
Share Issue
Sept 20
Director Left
Apr 22
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

INSTONE, Alicia Claire, Dr

Active
Fish Street, St. AlbansAL3 7LP
Secretary
Appointed 18 Mar 2012

AU, David

Active
Camp Road, St. AlbansAL1 5PA
Born November 1975
Director
Appointed 19 Jul 2013

GLOVER, Robert James

Active
Salisbury Road, BarnetEN5 4JW
Born October 1963
Director
Appointed 18 Mar 2012

INSTONE, Alicia Claire, Dr

Active
Fish Street, St. AlbansAL3 7LP
Born January 1980
Director
Appointed 17 Jul 2011

BRIGHT, Karen Linda

Resigned
Clare Court, St AlbansAL1 3AJ
Secretary
Appointed 27 Jun 2005
Resigned 18 Mar 2012

BRIGHT, Karen Linda

Resigned
6 Clare Court, St AlbansAL1 3AJ
Born December 1975
Director
Appointed 27 Jun 2005
Resigned 03 Jun 2012

JEFFREE, Peter

Resigned
1 Capelvere Walk, WatfordWD17 3BJ
Born April 1951
Director
Appointed 22 Sept 2005
Resigned 18 Mar 2012

MURPHY, Anthony Douglas Spencer

Resigned
Sandridge Rd., St AlbansAL1 4RQ
Born February 1960
Director
Appointed 27 Jun 2005
Resigned 01 Nov 2009

PALMER, Richard

Resigned
4 Marshalls Way, St AlbansAL4 8HY
Born March 1944
Director
Appointed 27 Jun 2005
Resigned 19 Jul 2013

WARWICK, Alexandra

Resigned
Beaumont Avenue, St Albans
Born June 1969
Director
Appointed 18 Mar 2012
Resigned 16 Apr 2022

Persons with significant control

1

Ms Alicia Claire Instone

Active
St. Albans Road, St. AlbansAL3 7AA
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 August 2020
MAMA
Accounts With Accounts Type Micro Entity
11 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 March 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Change Person Director Company With Change Date
5 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Secretary Company With Change Date
4 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
26 June 2008
288cChange of Particulars
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288aAppointment of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation