Background WavePink WaveYellow Wave

CLARUS EDUCATION LIMITED (09520206)

CLARUS EDUCATION LIMITED (09520206) is an active UK company. incorporated on 31 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CLARUS EDUCATION LIMITED has been registered for 11 years. Current directors include HOLLIS, Gregory Raymond, JALAN, Deepak, WATKIS-OCTAVE, Alison Elizabeth.

Company Number
09520206
Status
active
Type
ltd
Incorporated
31 March 2015
Age
11 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOLLIS, Gregory Raymond, JALAN, Deepak, WATKIS-OCTAVE, Alison Elizabeth
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARUS EDUCATION LIMITED

CLARUS EDUCATION LIMITED is an active company incorporated on 31 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CLARUS EDUCATION LIMITED was registered 11 years ago.(SIC: 78109, 78200)

Status

active

Active since 11 years ago

Company No

09520206

LTD Company

Age

11 Years

Incorporated 31 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 31 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom
From: 7 August 2015To: 3 February 2017
60 Grosvenor Street London W1K 3HZ England
From: 31 March 2015To: 7 August 2015
Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Apr 18
Owner Exit
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Left
Oct 25
Loan Cleared
Jan 26
1
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 31 Mar 2015

HOLLIS, Gregory Raymond

Active
Grosvenor Street, LondonW1K 3HZ
Born March 1978
Director
Appointed 31 Dec 2022

JALAN, Deepak

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1974
Director
Appointed 10 Aug 2016

WATKIS-OCTAVE, Alison Elizabeth

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1975
Director
Appointed 26 Nov 2015

CLELAND-BOGLE, Ryan

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born June 1978
Director
Appointed 31 Oct 2015
Resigned 10 Aug 2016

CLELAND-BOGLE, Ryan

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born June 1976
Director
Appointed 26 Oct 2015
Resigned 23 Nov 2015

DARCY, Eliot Mark

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1980
Director
Appointed 10 Aug 2016
Resigned 23 Aug 2017

FRANCE, Melissa Jane

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born March 1975
Director
Appointed 31 Mar 2015
Resigned 10 Aug 2016

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 23 Aug 2017
Resigned 31 Dec 2022

HODGE, Jonathan Peter Shaw

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born September 1980
Director
Appointed 31 Mar 2015
Resigned 29 Sept 2015

JILLIONS, Danny Leon

Resigned
Grosvenor Street, LondonW1K 3HZ
Born April 1983
Director
Appointed 26 Nov 2015
Resigned 04 Sept 2024

MCCULLAGH, John Ciaran

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born August 1973
Director
Appointed 26 Nov 2015
Resigned 05 May 2016

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 28 Feb 2019
Resigned 11 Mar 2024

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 11 Mar 2024

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 03 Oct 2025

TAYLOR-GREGG, Alexander Fergus

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1966
Director
Appointed 25 Aug 2017
Resigned 28 Feb 2019

TRKULJA-AMJARV, Riina

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born August 1977
Director
Appointed 10 Aug 2016
Resigned 13 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Danny Leon Jillions

Ceased
Grosvenor Street, LondonW1K 3HZ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2024
60 Sloane Avenue, LondonSW3 3XB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
6 October 2021
AAMDAAMD
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Resolution
16 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2015
NEWINCIncorporation