CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03175279
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED located?

    Registered Office Address
    Titan House Bradford Road
    Birstall
    WF17 9PH Batley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicholas Robert King as a director on Dec 18, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Robert King as a director on Dec 18, 2025

    1 pagesTM01

    Registered office address changed from Suite B, the Hall Lairgate Beverley HU17 8HL England to Titan House Bradford Road Birstall Batley WF17 9PH on Nov 07, 2025

    1 pagesAD01

    Registration of charge 031752790019, created on Apr 03, 2025

    65 pagesMR01

    Satisfaction of charge 031752790013 in full

    1 pagesMR04

    Satisfaction of charge 031752790018 in full

    1 pagesMR04

    Satisfaction of charge 031752790014 in full

    1 pagesMR04

    Satisfaction of charge 031752790015 in full

    1 pagesMR04

    Satisfaction of charge 031752790016 in full

    1 pagesMR04

    Satisfaction of charge 031752790017 in full

    1 pagesMR04

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2025 to Nov 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Appointment of Miss Emily Jane Whitehurst as a director on Mar 13, 2024

    2 pagesAP01

    Registration of charge 031752790018, created on Mar 01, 2024

    64 pagesMR01

    Confirmation statement made on Mar 10, 2024 with updates

    5 pagesCS01

    Registration of charge 031752790016, created on Mar 01, 2024

    45 pagesMR01

    Registration of charge 031752790017, created on Mar 01, 2024

    45 pagesMR01

    Registered office address changed from The Millings 5 North End Bedale North Yorkshire DL8 1AF to Suite B, the Hall Lairgate Beverley HU17 8HL on Mar 01, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Notification of Constantia Healthcare Investments (No.2) Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Cessation of Sandra Elizabeth Nix as a person with significant control on Feb 01, 2024

    1 pagesPSC07

    Termination of appointment of Lou Squires as a director on Feb 01, 2024

    1 pagesTM01

    Who are the officers of CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Nicholas Robert
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan House
    England
    Director
    Bradford Road
    Birstall
    WF17 9PH Batley
    Titan House
    England
    EnglandBritish344861460001
    MASSOURAS, Anthony George Kingston
    The Hall
    Lairgate
    HU17 8HL Beverley
    Suite B
    England
    Director
    The Hall
    Lairgate
    HU17 8HL Beverley
    Suite B
    England
    EnglandBritish319005460001
    WHITEHURST, Emily Jane
    Lairgate
    HU17 8HL Beverley
    Suite B
    East Yorkshire
    England
    Director
    Lairgate
    HU17 8HL Beverley
    Suite B
    East Yorkshire
    England
    United KingdomBritish320467280001
    NIX, Sandra Elizabeth
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    Secretary
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    British46869840003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLNUTT, Elsie
    12 Windsor Terrace
    NE26 2NS Whitley Bay
    Tyne & Wear
    Director
    12 Windsor Terrace
    NE26 2NS Whitley Bay
    Tyne & Wear
    British56361670001
    ANDERSON, Sandra Yvonne
    Exelby
    DL8 2HD Bedale
    Kimbridge
    England
    Director
    Exelby
    DL8 2HD Bedale
    Kimbridge
    England
    EnglandBritish254265040001
    KING, Nicholas Robert
    Lairgate
    HU17 8HL Beverley
    Suite B
    East Yorkshire
    England
    Director
    Lairgate
    HU17 8HL Beverley
    Suite B
    East Yorkshire
    England
    United KingdomBritish221068380002
    NIX, Amanda Louise, Doctor
    Hawber Lane, Swartha
    Silsden
    BD20 0LP Keighley
    Blue Sky Barn
    West Yorkshire
    England
    Director
    Hawber Lane, Swartha
    Silsden
    BD20 0LP Keighley
    Blue Sky Barn
    West Yorkshire
    England
    United KingdomBritish48348710004
    NIX, John Thomas
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    Director
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    EnglandBritish46869830005
    NIX, Rebecca Amy
    Castle Terrace
    DL10 4JP Richmond
    5
    England
    Director
    Castle Terrace
    DL10 4JP Richmond
    5
    England
    United KingdomBritish48470450012
    NIX, Sandra Elizabeth
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    Director
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    EnglandBritish46869840005
    SQUIRES, Karen Louise
    Penhill Barn
    Main Street West Witton
    DL8 4LU Leyburn
    North Yorks
    Director
    Penhill Barn
    Main Street West Witton
    DL8 4LU Leyburn
    North Yorks
    British81051130003
    SQUIRES, Lou
    Lyons Road
    DL10 4NS Richmond
    25 Hulse House
    England
    Director
    Lyons Road
    DL10 4NS Richmond
    25 Hulse House
    England
    United KingdomBritish121942880006

    Who are the persons with significant control of CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lairgate
    HU17 8HL Beverley
    Suite B The Hall
    East Yorkshire
    England
    Feb 01, 2024
    Lairgate
    HU17 8HL Beverley
    Suite B The Hall
    East Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15335895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sandra Elizabeth Nix
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    Apr 06, 2016
    Bolton Road
    Addingham
    LS29 0RF Ilkley
    Winebeck Barn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Thomas Nix
    Thornton Steward
    HG4 4BB Ripon
    Moor Linch
    England
    Apr 06, 2016
    Thornton Steward
    HG4 4BB Ripon
    Moor Linch
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0