Get an alert when CLEARSCORE EVERYWHERE 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

2026-04-26

Overdue

Confirmation statement due

2026-07-12 (in 2mo)

Last made up 2025-06-28

Watchouts

2 items

Watchouts

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

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2025-07-22

  1. CLEARSCORE EVERYWHERE LIMITED 2025-07-22 → present
  2. ARO FINANCE LIMITED 2024-05-09 → 2025-07-22
  3. FREEDOM FINANCE LIMITED 2013-10-29 → 2024-05-09
  4. MONEIO LIMITED 2008-02-06 → 2013-10-29
  5. HALLCO 1511 LIMITED 2007-06-29 → 2008-02-06

Accounts

Audit & accounting basis

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

“The directors believe that preparing the financial statements on the going concern basis under the historical cost convention is appropriate due to its existing cash resources and the financial support of its 100% parent company, Credit Laser Holdings Limited.”

Group structure

  1. CLEARSCORE EVERYWHERE LIMITED · parent
    1. Aro Money Limited 100% · provided specialise advice to customers who select a Homeowner Loan product

Significant events

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

People

2 active · 15 resigned

Name Role Appointed Born Nationality
BASINI, Justin Simon Mark Director 2025-01-28 Jun 1974 British
COLE, Brian Thomas Director 2025-01-28 Feb 1970 American
Show 15 resigned officers
Name Role Appointed Resigned
CHADWICK, Andrew Mark Secretary 2007-09-21 2009-12-01
HALLIWELLS SECRETARIES LIMITED Corporate Nominee Secretary 2007-06-29 2007-09-21
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2021-04-16 2025-04-23
BEAU DE LOMENIE, Olivier Director 2009-12-01 2010-10-05
BRODIE, Brian Edward Director 2016-05-16 2022-07-26
CHADWICK, Andrew Mark Director 2007-09-21 2010-02-01
FISHER, Andrew Wayne Director 2016-09-01 2025-01-28
GEORGIOU, Nicola Jane Director 2010-03-01 2016-05-31
MACHIN, Anthony John Director 2007-09-21 2011-03-31
PICKERING, John Director 2010-03-01 2010-11-15
SCOTT, James William Director 2014-08-01 2017-03-03
SKINNER, Neill Jonathan Director 2019-09-12 2025-01-28
STEELEY, Emma Louise Director 2022-07-26 2025-01-28
WAINWRIGHT, Mark Russell Director 2009-12-01 2020-02-01
HALLIWELLS DIRECTORS LIMITED Corporate Nominee Director 2007-06-29 2007-09-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aro Finance Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-28 Ceased 2025-01-28
Freedom Finance Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-10-28

Filing timeline

Last 20 of 110 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-22 CERTNM Certificate change of name company PDF
  • 2025-02-11 RESOLUTIONS Resolution
  • 2025-02-11 MA Memorandum articles
Date Type Category Description
2026-01-26 AA01 accounts Change account reference date company previous shortened PDF
2025-07-23 AD02 address Change sail address company with old address new address PDF
2025-07-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-22 AD04 address Move registers to registered office company with new address PDF
2025-07-22 CERTNM change-of-name Certificate change of name company PDF
2025-05-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-07 AA accounts Accounts with accounts type full
2025-04-23 TM02 officers Termination secretary company with name termination date PDF
2025-02-12 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-02-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-11 AP01 officers Appoint person director company with name date PDF
2025-02-11 RESOLUTIONS resolution Resolution
2025-02-11 MA incorporation Memorandum articles
2025-02-10 TM01 officers Termination director company with name termination date PDF
2025-02-10 TM01 officers Termination director company with name termination date PDF
2025-02-10 AD01 address Change registered office address company with date old address new address PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2025-02-10 TM01 officers Termination director company with name termination date PDF
2025-01-28 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page