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

CAS CLIFTON HEALTHCARE LIMITED

Nepicar House London Road, Wrotham Heath, Sevenoaks, KENT, TN15 7RS,
Company Registration Number
06514054
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cas Clifton Healthcare Ltd
CAS CLIFTON HEALTHCARE LIMITED was founded on 2008-02-26 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Cas Clifton Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAS CLIFTON HEALTHCARE LIMITED
 
Legal Registered Office
Nepicar House London Road
Wrotham Heath
Sevenoaks
KENT
TN15 7RS
Other companies in EC1Y
 
Previous Names
CAMBIAN ANSEL HEALTHCARE LIMITED27/06/2017
ANSEL HEALTHCARE LIMITED30/10/2014
ELLMATH (172) LIMITED17/12/2008
Filing Information
Company Number 06514054
Company ID Number 06514054
Date formed 2008-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-08 03:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAS CLIFTON HEALTHCARE 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 CAS CLIFTON HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
MARK GEORGE GROUND
Director 2018-07-18
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2014-09-05 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-09-05 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-05 2015-01-30
RICHARD BROUGHTON
Director 2009-01-07 2014-09-05
THOMAS BURNS
Director 2009-01-07 2014-09-05
GEOFFREY ROY LANE
Company Secretary 2009-01-07 2011-11-30
GEOFFREY ROY LANE
Director 2009-01-07 2011-11-30
JOANNA LOUISE DAWSON
Company Secretary 2008-02-26 2009-01-07
PAUL ANTHONY HOLLYER
Director 2008-02-26 2009-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CAS ST PAUL'S LIMITED Director 2018-07-18 CURRENT 2000-02-03 Active
MARK GEORGE GROUND CYGNET CLIFTON LIMITED Director 2018-07-18 CURRENT 2008-01-29 Active
MARK GEORGE GROUND CAS ASPIRATIONS PROPERTIES LIMITED Director 2018-07-18 CURRENT 2008-08-07 Active
MARK GEORGE GROUND ISAND (DOMICILIARY CARE) LIMITED Director 2018-07-18 CURRENT 2011-07-14 Active
MARK GEORGE GROUND EVERYCORNER LIMITED Director 2018-07-18 CURRENT 2013-04-24 Active
MARK GEORGE GROUND ISAND LIMITED Director 2018-07-18 CURRENT 2004-11-02 Active
MARK GEORGE GROUND CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2018-07-18 CURRENT 2009-10-16 Active
MARK GEORGE GROUND CYGNET HEALTH CARE LIMITED Director 2009-02-16 CURRENT 1987-06-18 Active
LAURENCE LEE HARROD CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
LAURENCE LEE HARROD CYGNET BEHAVIOURAL HEALTH LIMITED Director 2016-12-28 CURRENT 2000-04-20 Active
LAURENCE LEE HARROD CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
LAURENCE LEE HARROD CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
LAURENCE LEE HARROD CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
LAURENCE LEE HARROD ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
LAURENCE LEE HARROD ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
LAURENCE LEE HARROD CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2016-12-28 CURRENT 2009-10-16 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
MICHAEL JAMES MCQUAID CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
MICHAEL JAMES MCQUAID EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
MICHAEL JAMES MCQUAID ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-15Application to strike the company off the register
2022-12-15DS01Application to strike the company off the register
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Mr Mark George Ground on 2021-02-26
2021-03-02CH01Director's details changed for Mr Mark George Ground on 2021-02-26
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-13RP04TM01Second filing for the termination of Laurence Lee Harrod
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-26PSC05Change of details for Cas Clifton Limited as a person with significant control on 2018-04-30
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-07PSC07CESSATION OF CYGNET HEALTH CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC02Notification of Cas Clifton Limited as a person with significant control on 2016-12-28
2018-03-07CH01Director's details changed for Dr Antonio Romero on 2018-02-26
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-06-27RES15CHANGE OF COMPANY NAME 27/06/17
2017-06-27CERTNMCOMPANY NAME CHANGED CAMBIAN ANSEL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 27/06/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02Termination of appointment of Francis Jardine on 2016-12-28
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2016-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-10-05AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-06-02MEM/ARTSARTICLES OF ASSOCIATION
2016-06-02RES01ALTER ARTICLES 18/05/2016
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0126/02/16 FULL LIST
2015-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0126/02/15 FULL LIST
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-28AA31/03/14 TOTAL EXEMPTION FULL
2014-11-04MEM/ARTSARTICLES OF ASSOCIATION
2014-10-30RES15CHANGE OF NAME 22/10/2014
2014-10-30CERTNMCOMPANY NAME CHANGED ANSEL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 30/10/14
2014-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-24AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-09-24AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUGHTON
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM THE ANSEL CLINIC CLIFTON LANE NOTTINGHAM NG11 8NB
2014-09-24AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-16AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0126/02/14 FULL LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26AR0126/02/13 FULL LIST
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-06AR0126/02/12 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ST GEORGES HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LANE
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANE
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LANE
2011-02-28AR0126/02/11 FULL LIST
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0126/02/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-27AA01PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 1 PORTSOKEN STREET LONDON E1 8HZ
2009-05-06363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-05-0688(2)CAPITALS NOT ROLLED UP
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY JOANNA DAWSON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOLLYER
2009-01-09288aDIRECTOR APPOINTED RICHARD BROUGHTON
2009-01-09288aDIRECTOR APPOINTED THOMAS BURNS
2009-01-09288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY LANE
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THE COURTYARD 49 LOW PAVEMENT CHESTERFIELD DERBYSHIRE S40 1PB
2008-12-16CERTNMCOMPANY NAME CHANGED ELLMATH (172) LIMITED CERTIFICATE ISSUED ON 17/12/08
2008-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAS CLIFTON HEALTHCARE 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 CAS CLIFTON HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAS CLIFTON HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31

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 CAS CLIFTON HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAS CLIFTON HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAS CLIFTON HEALTHCARE LIMITED
Trademarks
We have not found any records of CAS CLIFTON HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAS CLIFTON HEALTHCARE 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 (99999 - Dormant Company) as CAS CLIFTON HEALTHCARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAS CLIFTON HEALTHCARE 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 CAS CLIFTON HEALTHCARE 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 CAS CLIFTON HEALTHCARE 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.