Active - Proposal to Strike off
Company Information for CLIFTON CARE HOME
CLIFTON HOUSE HERITAGE CENTRE, 2 NORTH QUEEN STREET, BELFAST, ANTRIM, BT15 1EQ,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
CLIFTON CARE HOME | |
Legal Registered Office | |
CLIFTON HOUSE HERITAGE CENTRE 2 NORTH QUEEN STREET BELFAST ANTRIM BT15 1EQ Other companies in BT15 | |
Company Number | NI605158 | |
---|---|---|
Company ID Number | NI605158 | |
Date formed | 2010-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-06-06 17:50:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLIFTON CARE LIMITED | BOYCE'S BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU | Active | Company formed on the 2010-11-11 | |
CLIFTON CARE HOME LIMITED | Thomas Edge House Tunnell Street St Helier Jersey JE2 4LU | Live | Company formed on the 2009-07-10 | |
![]() |
CLIFTON CARE LLC | 12011 LEE JACKSON MEMORIAL HWY FAIRFAX VA 22033-3357 | Active | Company formed on the 2002-11-20 |
![]() |
Clifton Care, Inc. | 307 EAST MEIGHAN BLVD GADSDEN, AL 35903 | Active | Company formed on the 2015-02-06 |
CLIFTON CARE SERVICES LIMITED | CROYDON DISABILITY 50 HIGH STREET CROYDON SURREY CR0 1YB | Active | Company formed on the 2016-10-04 | |
![]() |
CLIFTON CARES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANE ELIZABETH GRAHAM |
||
UNA MACAULEY |
||
DAVID SAMUEL WATTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MAITLAND |
Director | ||
PATRICIA FRANCES DOHERTY |
Director | ||
LORNA ELIZABETH ANDERSON |
Director | ||
KENNETH BROWN |
Director | ||
DAVID CLIVE GOWDY |
Director | ||
PHILIP RICHARD HALL |
Director | ||
ROBERT JOHN WILSON MCCLELLAND |
Director | ||
DENIS JOSEPH AIDEN O'NEILL |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGE NI | Director | 2015-09-01 | CURRENT | 2009-03-04 | Active | |
EXTRA CARE FOR ELDERLY PEOPLE LIMITED | Director | 2014-03-27 | CURRENT | 1986-03-10 | Active | |
LANYON WEALTH MANAGEMENT LIMITED | Director | 2018-06-01 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
EQUAL AND RIGHT RECRUITMENT LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
DUIR HOLDINGS LTD | Director | 2017-04-25 | CURRENT | 2015-03-13 | Active | |
MCE (N.I.) LTD | Director | 2017-01-31 | CURRENT | 2006-01-17 | Active | |
RSM ISLE OF MAN LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2017-09-12 | |
MCCONVILLE WATTERS LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2017-08-22 | |
STONE SCRIBE LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
LANYON CAPITAL LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
LANYON HEALTH LIMITED | Director | 2012-08-21 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
OSSION LIMITED | Director | 2012-05-05 | CURRENT | 2010-05-06 | Active | |
GIANT EVENTS COMPANY C.I.C. | Director | 2011-10-21 | CURRENT | 2011-05-05 | Dissolved 2016-08-30 | |
COMMERCIAL LITIGATION LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Dissolved 2017-09-12 | |
COMMERCIAL MEDIATION LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
RSM CONSULTANCY SERVICES LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2017-09-12 | |
RSM IRELAND LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-08-22 | |
LANYON RECOVERIES LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Active - Proposal to Strike off | |
JOHN GRAHAM PROPERTY INVESTMENTS LIMITED | Director | 2009-01-16 | CURRENT | 2006-01-23 | Active | |
LANYON PROPERTY CONSULTANTS LIMITED | Director | 2008-04-09 | CURRENT | 2004-04-15 | Active | |
JOHN GRAHAM HOLDINGS LIMITED | Director | 2007-03-30 | CURRENT | 2006-01-24 | Active | |
JOHN GRAHAM DEVELOPMENTS LIMITED | Director | 2007-03-30 | CURRENT | 2006-09-22 | Active | |
MOSS LANE HOLDINGS LIMITED | Director | 2006-10-24 | CURRENT | 2005-01-11 | Active | |
LANYON QUAY SECRETARIAL SERVICES LTD | Director | 2005-08-26 | CURRENT | 2005-07-22 | Active | |
TIMBERA PROPERTIES MANAGEMENT LIMITED | Director | 2005-05-04 | CURRENT | 2000-12-27 | Dissolved 2017-11-28 | |
TIMBERA PROPERTIES BALLATER LIMITED | Director | 2005-05-04 | CURRENT | 1999-07-26 | Dissolved 2018-03-29 | |
TIMBERA PROPERTIES LIMITED | Director | 2005-01-28 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
LANYON FINANCIAL PLANNING LIMITED | Director | 2002-01-01 | CURRENT | 2001-04-02 | Active | |
THURSDAY NOMINEES LIMITED | Director | 2001-06-30 | CURRENT | 1996-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MAITLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN MAITLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRANCES DOHERTY | |
AP01 | DIRECTOR APPOINTED MR DAVID SAMUEL WATTERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AA01 | Previous accounting period shortened from 30/11/13 TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MISS DIANE ELIZABETH GRAHAM | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS O'NEILL | |
AP01 | DIRECTOR APPOINTED MRS UNA MACAULEY | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA FRANCES DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORNA ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOWDY | |
AR01 | 18/11/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 18/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DAVID CLIVE GOWDY | |
AP01 | DIRECTOR APPOINTED PHILIP HALL | |
AP01 | DIRECTOR APPOINTED DENIS JOSEPH AIDEN O'NEILL | |
RES01 | ADOPT ARTICLES 18/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST CO. ANTRIM BT1 5GB NORTHERN IRELAND | |
AP01 | DIRECTOR APPOINTED LORNA ELIZABETH ANDERSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WILSON MCCLELLAND | |
AP01 | DIRECTOR APPOINTED KENNETH BROWN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.51 | 9 |
MortgagesNumMortOutstanding | 2.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities
|
|
|
|
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 CARE HOME
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as CLIFTON CARE HOME are:
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. |