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

REDCLIFFE HOUSE LIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
05587204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Redcliffe House Ltd
REDCLIFFE HOUSE LIMITED was founded on 2005-10-10 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Redcliffe House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDCLIFFE HOUSE LIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in NG16
 
Filing Information
Company Number 05587204
Company ID Number 05587204
Date formed 2005-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2022-01-07 11:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCLIFFE HOUSE 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.
Companies with same name REDCLIFFE HOUSE LIMITED
The following companies were found which have the same name as REDCLIFFE HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDCLIFFE HOUSE (TORQUAY) LIMITED 13 HYDE ROAD PAIGNTON DEVON TQ4 5BW Active Company formed on the 1993-11-17
REDCLIFFE HOUSE MANAGEMENT COMPANY (NOTTINGHAM) LTD 1A REDCLIFFE ROAD NOTTINGHAM NG3 5BT Active Company formed on the 2011-03-17
REDCLIFFE HOUSE MANAGEMENT LIMITED 33 CAVENDISH ROAD EAST THE PARK NOTTINGHAM NG7 1BB Active Company formed on the 1997-10-30
REDCLIFFE HOUSE, LLC 4981 NE CANAL LANE HANSVILLE WA 983400000 Dissolved Company formed on the 2005-08-01
REDCLIFFE HOUSE DEVELOPMENTS LTD REDCLIFFE HOUSE NEW STREET HENLEY ON THAMES RG9 2BP Active Company formed on the 2017-03-07

Company Officers of REDCLIFFE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2015-03-11
ANDREW JOHN CANNON
Director 2015-08-25
PHILIP ANDRE SEALEY
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2015-03-11 2017-11-09
MANDY ELIZABETH TILLEY
Company Secretary 2005-10-10 2015-03-11
JULIE ANNE HARMER
Director 2013-10-10 2015-03-11
THOMAS MCQUILLAN
Director 2005-10-10 2015-03-11
BRIAN ANTHONY ROSENBERG
Director 2005-10-10 2015-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CANNON CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
ANDREW JOHN CANNON VOYAGE GUARANTEECO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDINGS LIMITED Director 2015-08-25 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
ANDREW JOHN CANNON SOLOR CARE LONDON LTD Director 2015-08-25 CURRENT 1997-07-11 Active
ANDREW JOHN CANNON VOYAGE CARE LIMITED Director 2015-08-25 CURRENT 2001-07-12 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (2) LTD Director 2015-08-25 CURRENT 2001-09-24 Active
ANDREW JOHN CANNON SOLOR CARE WEST MIDLANDS LTD Director 2015-08-25 CURRENT 2001-11-08 Active
ANDREW JOHN CANNON VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-08-25 CURRENT 2005-08-12 Active
ANDREW JOHN CANNON VOYAGE HOLDCO 2 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE MEZZCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE BIDCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active
ANDREW JOHN CANNON VOYAGE GROUP LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 1 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-08-25 CURRENT 2007-03-05 Active - Proposal to Strike off
ANDREW JOHN CANNON THE CEDARS (MANSFIELD) LIMITED Director 2015-08-25 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE BONDCO PLC Director 2015-08-25 CURRENT 2013-01-02 Active
ANDREW JOHN CANNON VOYAGE CARE HOLDCO LIMITED Director 2015-08-25 CURRENT 2014-07-21 Active
ANDREW JOHN CANNON VOYAGE CARE BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
ANDREW JOHN CANNON EVESLEIGH CARE HOMES LIMITED Director 2015-08-25 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 Active
ANDREW JOHN CANNON SOLOR CARE (SOUTH WEST) LTD Director 2015-08-25 CURRENT 2001-03-23 Active
ANDREW JOHN CANNON VOYAGE HEALTHCARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON SOLOR CARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-10-04 Active
ANDREW JOHN CANNON PRIMARY CARE (UK) LTD. Director 2015-08-25 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE MIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055872040006
2021-03-23CAP-SSSolvency Statement dated 24/02/21
2021-03-23SH19Statement of capital on 2021-03-23 GBP 0.60
2021-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 24/02/2021
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-01-21AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-16AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-16TM02Termination of appointment of Philip Andre Sealey on 2019-01-10
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055872040006
2017-04-28RES01ADOPT ARTICLES 12/04/2017
2017-04-28RES01ADOPT ARTICLES 12/04/2017
2017-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2017-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2017-04-28RES13PURCHASE AGREEMENT 12/04/2017
2017-04-28RES13PURCHASE AGREEMENT 12/04/2017
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-16CH01Director's details changed for Mr Andrew John Cannon on 2016-06-09
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 60000
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England
2015-09-01AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-05-20AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSENBERG
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCQUILLAN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARMER
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY MANDY TILLEY
2015-04-21AP03SECRETARY APPOINTED MR PHILIP ANDRE SEALEY
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM KABLE HOUSE, AMBER DRIVE LANGLEY MILL NOTTINGHAMSHIRE NG16 4BE
2015-04-20AP01DIRECTOR APPOINTED MR ANDREW WINNING
2015-04-20AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-12AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-22AR0110/10/14 FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE HARMER / 10/10/2013
2014-01-31AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARMER / 15/11/2013
2013-10-25AP01DIRECTOR APPOINTED MS JULIE ANNE HARMER
2013-10-14AR0110/10/13 FULL LIST
2013-02-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-12AR0110/10/12 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-12AR0110/10/11 FULL LIST
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-18AR0110/10/10 FULL LIST
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13AR0110/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY ROSENBERG / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCQUILLAN / 13/10/2009
2009-02-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-05-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288cSECRETARY'S PARTICULARS CHANGED
2006-03-01RES04£ NC 1/60000 15/02/
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to REDCLIFFE HOUSE 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 REDCLIFFE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2007-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 775,840
Creditors Due After One Year 2012-09-30 £ 857,504
Creditors Due After One Year 2012-09-30 £ 857,504
Creditors Due After One Year 2011-09-30 £ 898,336
Creditors Due Within One Year 2013-09-30 £ 186,921
Creditors Due Within One Year 2012-09-30 £ 143,292
Creditors Due Within One Year 2012-09-30 £ 143,292
Creditors Due Within One Year 2011-09-30 £ 148,242
Provisions For Liabilities Charges 2013-09-30 £ 1,076
Provisions For Liabilities Charges 2012-09-30 £ 1,076
Provisions For Liabilities Charges 2012-09-30 £ 1,076
Provisions For Liabilities Charges 2011-09-30 £ 1,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30

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 REDCLIFFE HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 60,000
Called Up Share Capital 2012-09-30 £ 60,000
Called Up Share Capital 2012-09-30 £ 60,000
Called Up Share Capital 2011-09-30 £ 60,000
Cash Bank In Hand 2013-09-30 £ 1,091
Cash Bank In Hand 2012-09-30 £ 2,836
Cash Bank In Hand 2012-09-30 £ 2,836
Cash Bank In Hand 2011-09-30 £ 9,781
Current Assets 2013-09-30 £ 531,573
Current Assets 2012-09-30 £ 559,021
Current Assets 2012-09-30 £ 559,021
Current Assets 2011-09-30 £ 577,329
Debtors 2013-09-30 £ 530,482
Debtors 2012-09-30 £ 556,185
Debtors 2012-09-30 £ 556,185
Debtors 2011-09-30 £ 567,548
Fixed Assets 2013-09-30 £ 1,672,929
Fixed Assets 2012-09-30 £ 1,674,577
Fixed Assets 2012-09-30 £ 1,674,577
Fixed Assets 2011-09-30 £ 1,682,043
Secured Debts 2013-09-30 £ 857,504
Secured Debts 2012-09-30 £ 939,168
Secured Debts 2012-09-30 £ 939,168
Secured Debts 2011-09-30 £ 980,000
Shareholder Funds 2013-09-30 £ 1,240,665
Shareholder Funds 2012-09-30 £ 1,231,726
Shareholder Funds 2012-09-30 £ 1,231,726
Shareholder Funds 2011-09-30 £ 1,211,718
Tangible Fixed Assets 2013-09-30 £ 391,090
Tangible Fixed Assets 2012-09-30 £ 392,738
Tangible Fixed Assets 2012-09-30 £ 392,738
Tangible Fixed Assets 2011-09-30 £ 400,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDCLIFFE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCLIFFE HOUSE LIMITED
Trademarks
We have not found any records of REDCLIFFE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDCLIFFE HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-4 GBP £2,646 520-Community Care
Nottingham City Council 2015-3 GBP £1,459 520-Community Care
Nottingham City Council 2015-2 GBP £12,514 520-Community Care
Nottinghamshire County Council 2015-1 GBP £27,820
Nottingham City Council 2015-1 GBP £6,982 520-Community Care
SHEFFIELD CITY COUNCIL 2014-12 GBP £18,099 GUEST HOUSES
Nottingham City Council 2014-12 GBP £6,078 520-Community Care
Nottinghamshire County Council 2014-12 GBP £56,427
Nottingham City Council 2014-11 GBP £3,354 520-Community Care
Nottinghamshire County Council 2014-11 GBP £27,630
Sheffield City Council 2014-10 GBP £36,197
Nottinghamshire County Council 2014-10 GBP £27,630
Nottingham City Council 2014-10 GBP £19,119 520-Community Care
Sheffield City Council 2014-9 GBP £36,197
Nottinghamshire County Council 2014-9 GBP £27,630
Nottingham City Council 2014-9 GBP £6,249
Sheffield City Council 2014-8 GBP £36,197
Nottinghamshire County Council 2014-8 GBP £27,630
Nottingham City Council 2014-8 GBP £30,851
Nottinghamshire County Council 2014-7 GBP £27,630
Nottingham City Council 2014-7 GBP £23,750
Nottinghamshire County Council 2014-6 GBP £27,630
Nottingham City Council 2014-6 GBP £11,168
Sheffield City Council 2014-5 GBP £36,197
Nottinghamshire County Council 2014-5 GBP £55,260
Nottingham City Council 2014-5 GBP £90,516
Nottinghamshire County Council 2014-4 GBP £55,260
Nottingham City Council 2014-4 GBP £3,950 520-Community Care
Sheffield City Council 2014-4 GBP £36,197
Sheffield City Council 2014-3 GBP £18,099
Nottingham City Council 2014-3 GBP £23,043
Nottingham City Council 2014-2 GBP £22,506
Sheffield City Council 2014-2 GBP £18,099
Sheffield City Council 2014-1 GBP £18,099
Nottingham City Council 2014-1 GBP £24,392
Nottinghamshire County Council 2013-12 GBP £55,260
Sheffield City Council 2013-12 GBP £18,099
Nottinghamshire County Council 2013-11 GBP £6,440
Sheffield City Council 2013-11 GBP £18,099
Nottinghamshire County Council 2013-8 GBP £63,836
Nottinghamshire County Council 2013-5 GBP £54,176
Nottinghamshire County Council 2013-4 GBP £54,176
Nottinghamshire County Council 2013-3 GBP £5,060
Nottinghamshire County Council 2013-2 GBP £27,088
Nottinghamshire County Council 2013-1 GBP £108,352
Nottinghamshire County Council 2012-12 GBP £27,088
Nottinghamshire County Council 2012-11 GBP £27,088
Nottinghamshire County Council 2012-10 GBP £27,088
Nottinghamshire County Council 2012-9 GBP £27,088
Nottinghamshire County Council 2012-8 GBP £27,088
Nottinghamshire County Council 2012-7 GBP £27,088
Nottinghamshire County Council 2012-6 GBP £27,088
Nottinghamshire County Council 2012-5 GBP £27,088
Nottinghamshire County Council 2012-3 GBP £24,246
Nottinghamshire County Council 2012-2 GBP £27,556
Nottinghamshire County Council 2012-1 GBP £52,125
Nottinghamshire County Council 2011-12 GBP £27,977
Nottinghamshire County Council 2011-11 GBP £27,633
Nottinghamshire County Council 2011-10 GBP £28,248
Nottinghamshire County Council 2011-9 GBP £28,983
Nottinghamshire County Council 2011-8 GBP £28,983
Nottinghamshire County Council 2011-6 GBP £28,983
Nottinghamshire County Council 2011-5 GBP £28,983
Nottinghamshire County Council 2011-4 GBP £28,983
Nottinghamshire County Council 2011-3 GBP £57,967
Nottinghamshire County Council 2011-2 GBP £28,983
Nottinghamshire County Council 2011-1 GBP £28,983
Nottinghamshire County Council 2010-12 GBP £28,983
Nottinghamshire County Council 2010-11 GBP £28,983 Total Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDCLIFFE HOUSE 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 REDCLIFFE HOUSE 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 REDCLIFFE HOUSE 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.