Get an alert when CLARITY INFORMATICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-12 (in 8mo)

Last made up 2025-12-29

Watchouts

1 item

Cash

£3M

+22% vs 2019

Net assets

£778K

+1,040.4% vs 2019

Employees

57

-5% vs 2019

Profit before tax

Period ending 2020-09-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2020-09-30

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2020-09-30.

Metric Trend 2019-09-302020-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £2,208,069£2,693,525
Total assets less current liabilities £1,152,047£1,943,982
Net assets £68,206£777,839
Equity £68,206£777,839
Average employees 6057
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company's parent undertaking, Lacker Midco Limited, has agreed to support the company's future trading and all group companies have confirmed they will not request repayment of amounts outstanding at the year end unless working capital allows for this. On that basis, the directors have prepared these financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 18 resigned

Name Role Appointed Born Nationality
BETTS, Benjamin William, Dr Director 2025-08-14 May 1983 British
CORNWELL, Tom Director 2025-09-08 Feb 1982 British
Show 18 resigned officers
Name Role Appointed Resigned
GIBSON, Colin Charles Secretary 2000-12-29 2001-03-29
JOHNSON, Stuart Secretary 2004-10-26 2008-11-29
SMART, Sharon, Dr Secretary 2020-07-01 2021-04-26
SOWERBY, Karin Sylvia Secretary 2009-01-01 2009-07-13
WATSON, Antony John Secretary 2001-03-29 2003-11-13
PRIMA SECRETARY LIMITED Corporate Secretary 2003-11-13 2004-10-26
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-12-29 2000-12-29
BODHA, James Sanjay Director 2024-04-30 2025-08-14
GIBSON, Colin Charles Director 2000-12-29 2001-03-29
KIRKLAND, Jenifer Director 2021-04-26 2024-04-30
LAYCOCK, Neil Keith Joseph Director 2023-07-06 2025-09-08
PRICE, David James Director 2008-10-02 2021-04-26
PURVES, Ian Nicholas, Professor Director 2000-12-29 2021-04-26
SEWART, Timothy James Director 2011-02-14 2023-04-30
SIAN, Satwinder Singh Director 2021-04-26 2024-02-16
SOWERBY, Michael Anthony Director 2008-10-02 2019-11-19
TAYLOR, David Robert John Director 2019-11-19 2025-04-30
WATSON, Antony John Director 2001-03-29 2001-07-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Clarity Group Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-03-23 Ceased 2026-03-23
Agilio Software Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-03-23 Active
Agilio Software Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-26 Ceased 2021-04-26
Clarity Informatics Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2026-03-23
Clarity Informatics Group Limited Legal person Shares 75–100% 2016-04-06 Ceased 2021-04-26

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2026-03-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-09-11 AP01 officers Appoint person director company with name date PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-08-20 TM01 officers Termination director company with name termination date PDF
2025-08-20 AP01 officers Appoint person director company with name date PDF
2025-05-27 TM01 officers Termination director company with name termination date PDF
2025-01-17 AD03 address Move registers to sail company with new address PDF
2025-01-16 AD02 address Change sail address company with new address PDF
2025-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-28 AA accounts Accounts with accounts type full
2024-06-26 RESOLUTIONS resolution Resolution
2024-06-26 MA incorporation Memorandum articles
2024-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-09-30 vs 2019-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page