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

CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED

CLIFF HOUSE HILTON LANE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8BX,
Company Registration Number
03403668
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cliff House Community Support Services Ltd
CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED was founded on 1997-07-15 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Cliff House Community Support Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED
 
Legal Registered Office
CLIFF HOUSE HILTON LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8BX
Other companies in HG5
 
Previous Names
AGE UK KNARESBOROUGH & DISTRICT19/03/2019
AGE CONCERN KNARESBOROUGH21/03/2012
Charity Registration
Charity Number 1063803
Charity Address AGE CONCERN, CLIFF HOUSE, 1 HILTON LANE, KNARESBOROUGH, HG5 8BX
Charter AGE CONCERN KNARESBOROUGH EXISTS TO PROVIDE SERVICES FOR OLDER PEOPLE, AND THEIR CARERS, IN ORDER THAT THEY MAY REMAIN IN THEIR HOMES FOR AS LONG AS POSSIBLE AND TO PROMOTE RELIEF FOR THE ELDERLY PEOPLE IN NORTH YORKSHIRE. THIS OBJECTIVE IS CARRIED OUT THROUGH THE PROVISION OF COMMUNITY BASED AND CLIFF HOUSE BASED SERVICES WHICH PROVIDE SUPPORT FOR OLDER PEOPLE AND THEIR CARERS.
Filing Information
Company Number 03403668
Company ID Number 03403668
Date formed 1997-07-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:07:03
Primary Source:Companies House
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 CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DENISE FRANCES JANE FARQUHARSON
Company Secretary 2006-07-01
MIRANDA ARMITAGE
Director 2017-07-06
CHARLOTTE IMOGEN WOOLLCOMBE BROMET
Director 2009-10-15
FREDRICK ANTHONY LAWTON
Director 2011-06-30
CLIVE NOTTINGHAM
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARY SAVILL
Director 2013-09-09 2018-05-01
ROBIN JENKINS
Director 2009-10-15 2016-11-28
STEPHEN CHARLES JONES
Director 2011-10-06 2016-07-20
LYN COSTELLO
Director 2012-07-19 2014-02-17
CONRAD PLOWMAN
Director 2002-05-14 2011-11-07
BILL HOULT
Director 2009-10-15 2011-06-30
PETER LINNEY
Director 2002-10-15 2011-04-30
CATHERINE GRANT
Director 2008-07-31 2010-07-29
JUNE LORRAINE HAWKINS
Director 2004-06-10 2010-06-09
PAUL IAN BUSBY
Director 2006-01-26 2009-12-01
JOHN ARTHUR WILLIAM SMITH
Director 2002-10-15 2009-05-07
JOHN EDWARD HANSON
Director 1997-07-15 2007-07-17
BRENDA DIXON
Company Secretary 1997-07-15 2006-07-01
GRAHAM STUART KEDDIE
Director 2004-06-10 2006-03-31
EILEEN RITA FERGUSON
Director 2000-09-07 2005-08-08
DEREK MUNT
Director 2002-07-25 2005-08-08
HERBERT RENNISON
Director 1997-07-15 2005-07-07
MARGARET ANNE PLOWMAN
Director 1997-07-15 2005-02-09
SHIRLEY LUDLOW
Director 2000-05-01 2004-08-12
ROBERT CAYGILL
Director 1997-07-15 2004-04-15
ANNE MARGARET LEWIS
Director 1997-07-15 2003-08-21
WINIFRED ALLISON
Director 1997-07-15 2003-06-25
IAN JAMES HAGUES
Director 2002-11-12 2003-06-25
PATRICIA HUNTER
Director 1997-07-15 2003-06-25
HARRY JAMES MITCHELL
Director 1997-07-15 2003-06-25
GEORGE RICHARD CULLINGWORTH
Director 1997-07-15 2002-09-03
BARNABAS JOSEPH SKRENTNY
Director 1997-07-15 2000-09-04
JULIA DENISE SKRENTNY
Director 1997-07-15 2000-09-04
EILEEN RITA FERGUSON
Director 1997-07-15 1998-05-11
TIMOTHY MARK TUNLEY
Director 1997-07-15 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA ARMITAGE SCRIVEN SECURITIES LIMITED Director 2016-12-06 CURRENT 1969-12-18 Liquidation
CHARLOTTE IMOGEN WOOLLCOMBE BROMET MIDDLETON PARK EQUESTRIAN CENTRE-RIDING FOR THE DISABLED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
CHARLOTTE IMOGEN WOOLLCOMBE BROMET YORKSHIRE ENTERPRISE SUPPORT SERVICES LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2014-07-15
CHARLOTTE IMOGEN WOOLLCOMBE BROMET WALKER & SCOTT Director 2007-02-01 CURRENT 1936-12-30 Active
CLIVE NOTTINGHAM HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED Director 2014-01-21 CURRENT 2011-09-16 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
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23DIRECTOR APPOINTED MR STEPHEN GREGORY ARCHER
2023-10-23APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE IMOGEN WOOLLCOMBE BROMET
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-21AP01DIRECTOR APPOINTED MR RICHARD LOUIS COAD
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED DR STEPHEN WALTON
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NOTTINGHAM
2019-03-19RES15CHANGE OF COMPANY NAME 19/03/19
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CH01Director's details changed for Mr Frederick Anthony Lawson on 2018-07-31
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MRS MIRANDA ARMITAGE
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY SAVILL
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JENKINS
2017-07-25AP01DIRECTOR APPOINTED MR CLIVE NOTTINGHAM
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES JONES
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26AR0115/07/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01AP01DIRECTOR APPOINTED MARY SAVILL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LYN COSTELLO
2014-07-22AR0115/07/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0115/07/12 ANNUAL RETURN FULL LIST
2012-08-14AP01DIRECTOR APPOINTED LYN COSTELLO
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KEREN WILSON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BILL HOULT
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD PLOWMAN
2012-03-21RES15CHANGE OF NAME 16/02/2012
2012-03-21CERTNMCOMPANY NAME CHANGED AGE CONCERN KNARESBOROUGH CERTIFICATE ISSUED ON 21/03/12
2012-03-21MISCFORM NE01
2012-02-23RES15CHANGE OF NAME 16/02/2012
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-27AP01DIRECTOR APPOINTED MR STEPHEN CHARLES JONES
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JANE DENISE FRANCES FARQUHARSON / 07/10/2011
2011-08-25AR0115/07/11 NO MEMBER LIST
2011-08-23AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY LAWSON
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINNEY
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0115/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEREN WILSON / 15/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CONRAD PLOWMAN / 15/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRANT / 15/07/2010
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HAWKINS
2010-08-04AP01DIRECTOR APPOINTED MS CHARLOTTE BROMET
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRANT
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOULT / 04/08/2010
2010-07-23AP01DIRECTOR APPOINTED MR WILLIAM HOULT
2010-07-23AP01DIRECTOR APPOINTED MR ROBIN JENKINS
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUSBY
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED WEBSTER
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aANNUAL RETURN MADE UP TO 15/07/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR WINIFRED WEBSTER
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-09-10288aDIRECTOR APPOINTED KEREN WILSON
2008-09-10288aDIRECTOR APPOINTED CATHERINE GRANT
2008-08-01363sANNUAL RETURN MADE UP TO 15/07/08
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-07-31363sANNUAL RETURN MADE UP TO 15/07/07
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sANNUAL RETURN MADE UP TO 15/07/06
2006-08-04288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW SECRETARY APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288bDIRECTOR RESIGNED
2005-08-24288bDIRECTOR RESIGNED
2005-07-29363sANNUAL RETURN MADE UP TO 15/07/05
2005-07-29288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLIFF HOUSE COMMUNITY SUPPORT 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 CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-04-03 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFF HOUSE COMMUNITY SUPPORT 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 (74990 - Non-trading company) as CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLIFF HOUSE COMMUNITY SUPPORT 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 CLIFF HOUSE COMMUNITY SUPPORT 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 CLIFF HOUSE COMMUNITY SUPPORT 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.