Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON COLLEGE SERVICES LIMITED
Company Information for

CLIFTON COLLEGE SERVICES LIMITED

32 COLLEGE ROAD, CLIFTON, BRISTOL, BS8 3JH,
Company Registration Number
02866554
Private Limited Company
Active

Company Overview

About Clifton College Services Ltd
CLIFTON COLLEGE SERVICES LIMITED was founded on 1993-10-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Clifton College Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFTON COLLEGE SERVICES LIMITED
 
Legal Registered Office
32 COLLEGE ROAD
CLIFTON
BRISTOL
BS8 3JH
Other companies in BS8
 
Filing Information
Company Number 02866554
Company ID Number 02866554
Date formed 1993-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON COLLEGE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFTON COLLEGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM NICHOLAS LEDDEN
Company Secretary 2017-07-01
MICHAEL ADRIAN BEESLEY
Director 2015-02-13
GRAHAM NICHOLAS LEDDEN
Director 2017-07-01
CHRISTOPHER RICHARD TREMBATH
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LADKIN
Director 2011-03-10 2018-06-28
LOUISE HANSON
Company Secretary 2012-11-19 2017-06-30
LOUISE KATHERINE JOANNA HANSON
Director 2006-06-06 2017-06-30
CHRISTOPHER KEITH BEALE
Director 2010-04-23 2015-07-10
WILLIAM NICHOLAS HOOD
Director 2000-01-27 2014-05-09
MARK MILLING
Company Secretary 2012-05-11 2012-11-19
ANDREW JOHN CANN
Company Secretary 1997-04-14 2012-05-11
JULIAN PHILIP TELLING
Director 2000-01-27 2010-06-04
TIMOTHY STUART ROSS
Director 2002-05-14 2010-04-23
MICHAEL DAVID INNES
Director 1998-12-01 2009-05-06
OLIVER DAVID LIAM DELANY
Director 1998-12-01 2006-06-06
JOHN BRETTEN
Director 1998-12-01 2002-02-16
EVAN WAYNE THOMAS
Director 1998-12-01 2000-05-04
JOHN COTTRELL
Director 1998-07-09 1998-12-01
NICHOLAS DURKIN
Director 1994-03-18 1998-09-01
ANNE LOUISE DIMOND
Company Secretary 1995-04-28 1996-12-31
ANTHONY COHU WHEADON
Company Secretary 1994-03-18 1995-04-28
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1993-10-27 1994-03-18
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 1993-10-27 1994-03-18
VELOCITY COMPANY (NOMINEES) LIMITED
Nominated Director 1993-10-27 1994-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ADRIAN BEESLEY THE CLIFTON CLUB COMPANY LIMITED Director 2018-04-30 CURRENT 1995-06-22 Active
MICHAEL ADRIAN BEESLEY SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2017-03-21 CURRENT 2002-07-08 Active
MICHAEL ADRIAN BEESLEY MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
MICHAEL ADRIAN BEESLEY BRISTOL FLYERS LIMITED Director 2016-07-27 CURRENT 2013-06-04 Active
MICHAEL ADRIAN BEESLEY ANGLO & WOLFF LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-01-05
MICHAEL ADRIAN BEESLEY CALL RESOURCING LIMITED Director 2010-09-28 CURRENT 2010-09-22 Dissolved 2014-09-09
MICHAEL ADRIAN BEESLEY SANDERSON SOLUTIONS GROUP PLC Director 2009-12-01 CURRENT 1982-03-01 Active
MICHAEL ADRIAN BEESLEY THE HR WORLD LIMITED Director 2008-07-01 CURRENT 1992-05-08 Active
MICHAEL ADRIAN BEESLEY SANDERSON MANAGED SERVICES LIMITED Director 2005-06-28 CURRENT 1998-08-24 Active
GRAHAM NICHOLAS LEDDEN CLIFTON REVOLUTION LTD Director 2017-07-03 CURRENT 2017-01-09 Active - Proposal to Strike off
GRAHAM NICHOLAS LEDDEN CLIFTON COLLEGE INTERNATIONAL LIMITED Director 2017-07-01 CURRENT 2016-11-30 Active
GRAHAM NICHOLAS LEDDEN 8 THE AVENUE CLIFTON LIMITED Director 2017-07-01 CURRENT 1986-06-26 Active
GRAHAM NICHOLAS LEDDEN ENGLAND COLLEGES RUGBY FOOTBALL UNION Director 2016-12-03 CURRENT 2010-09-07 Active
CHRISTOPHER RICHARD TREMBATH F E ASSOCIATES LIMITED Director 2018-04-06 CURRENT 2013-10-24 Active
CHRISTOPHER RICHARD TREMBATH CLIFTON REVOLUTION LTD Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
CHRISTOPHER RICHARD TREMBATH SPORTS CAMPS UK LTD Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTOPHER RICHARD TREMBATH SPORTS CAMPS EUROPE LTD Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
CHRISTOPHER RICHARD TREMBATH F.E. ASSOCIATES (TAUNTON) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2016-04-08
CHRISTOPHER RICHARD TREMBATH GLANET 2 LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
CHRISTOPHER RICHARD TREMBATH CMT LEARNING LIMITED Director 2009-08-08 CURRENT 2009-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09Withdrawal of a person with significant control statement on 2024-02-09
2024-02-09Notification of Clifton College as a person with significant control on 2016-10-27
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-12Director's details changed for Mrs Helen Jane Milne on 2023-04-12
2022-12-07AP01DIRECTOR APPOINTED MR JEREMY EDWARD ANTHONY MATHER
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL GREENE
2022-12-02AP01DIRECTOR APPOINTED MRS HELEN JANE MILNE
2022-11-09CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM SMITH
2022-02-03DIRECTOR APPOINTED MR MATT HOWARD-CAIRNS
2022-02-03AP01DIRECTOR APPOINTED MR MATT HOWARD-CAIRNS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM SMITH
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-04AP03Appointment of Mrs Gemma Rudrum as company secretary on 2021-10-15
2021-11-04AP01DIRECTOR APPOINTED MRS GEMMA JANE RUDRUM
2021-11-04TM02Termination of appointment of Sheenagh Williams on 2021-10-15
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEENAGH WILLIAMS
2021-07-14CH01Director's details changed for Mrs Sheenagh Dose on 2021-04-02
2021-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEENAGH DOSE on 2021-04-02
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN BEESLEY
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-20AP01DIRECTOR APPOINTED MR STUART GRAHAM SMITH
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD TREMBATH
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELISABETH PURCELL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL GREENE
2019-07-24AA01Current accounting period extended from 31/07/19 TO 31/08/19
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED MRS SHEENAGH DOSE
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS LEDDEN
2018-10-02AP01DIRECTOR APPOINTED MRS FIONA ELISABETH PURCELL
2018-08-16AP03Appointment of Mrs Sheenagh Dose as company secretary on 2018-08-06
2018-08-16TM02Termination of appointment of Graham Nicholas Ledden on 2018-08-05
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LADKIN
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-08-24AP01DIRECTOR APPOINTED MR GRAHAM NICHOLAS LEDDEN
2017-08-24AP03Appointment of Mr Graham Nicholas Ledden as company secretary on 2017-07-01
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KATHERINE JOANNA HANSON
2017-08-24TM02Termination of appointment of Louise Hanson on 2017-06-30
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEITH BEALE
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01Director's details changed for Mrs Louise Katherine Joanna Hanson on 2014-07-17
2014-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD TREMBATH
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOOD
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0127/10/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-21AR0127/10/12 FULL LIST
2012-11-21AP03SECRETARY APPOINTED MRS LOUISE HANSON
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY MARK MILLING
2012-08-17AP03SECRETARY APPOINTED MR MARK MILLING
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CANN
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-17AR0127/10/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LADKIN
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-23AR0127/10/10 FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TELLING
2010-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH BEALE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-08AR0127/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PHILIP TELLING / 01/10/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL INNES
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-24363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-01363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-30363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-28363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-25363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-31363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-07363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-01288aNEW DIRECTOR APPOINTED
2002-07-16288bDIRECTOR RESIGNED
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-02-27AUDAUDITOR'S RESIGNATION
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-28363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-01-10WRES01ALTERMEMORANDUM27/10/99
2000-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-30363(288)DIRECTOR RESIGNED
1999-11-30363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-17CERTNMCOMPANY NAME CHANGED CLIFTON COLLEGE SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/02/99
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-02-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CLIFTON COLLEGE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON COLLEGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON COLLEGE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON COLLEGE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON COLLEGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON COLLEGE SERVICES LIMITED
Trademarks
We have not found any records of CLIFTON COLLEGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON COLLEGE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CLIFTON COLLEGE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON COLLEGE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON COLLEGE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON COLLEGE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.