CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED
Overview
| Company Name | CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03175279 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2024 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 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 To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Nicholas Robert King as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Robert King as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 031752790019, created on Apr 03, 2025 | 65 pages | MR01 | ||||||||||||||
Satisfaction of charge 031752790013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031752790018 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031752790014 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031752790015 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031752790016 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 031752790017 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2025 to Nov 30, 2024 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Appointment of Miss Emily Jane Whitehurst as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 031752790018, created on Mar 01, 2024 | 64 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 031752790016, created on Mar 01, 2024 | 45 pages | MR01 | ||||||||||||||
Registration of charge 031752790017, created on Mar 01, 2024 | 45 pages | MR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of Constantia Healthcare Investments (No.2) Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Sandra Elizabeth Nix as a person with significant control on Feb 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Lou Squires as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Nicholas Robert | Director | Bradford Road Birstall WF17 9PH Batley Titan House England | England | British | 344861460001 | |||||
| MASSOURAS, Anthony George Kingston | Director | The Hall Lairgate HU17 8HL Beverley Suite B England | England | British | 319005460001 | |||||
| WHITEHURST, Emily Jane | Director | Lairgate HU17 8HL Beverley Suite B East Yorkshire England | United Kingdom | British | 320467280001 | |||||
| NIX, Sandra Elizabeth | Secretary | Bolton Road Addingham LS29 0RF Ilkley Winebeck Barn England | British | 46869840003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLNUTT, Elsie | Director | 12 Windsor Terrace NE26 2NS Whitley Bay Tyne & Wear | British | 56361670001 | ||||||
| ANDERSON, Sandra Yvonne | Director | Exelby DL8 2HD Bedale Kimbridge England | England | British | 254265040001 | |||||
| KING, Nicholas Robert | Director | Lairgate HU17 8HL Beverley Suite B East Yorkshire England | United Kingdom | British | 221068380002 | |||||
| NIX, Amanda Louise, Doctor | Director | Hawber Lane, Swartha Silsden BD20 0LP Keighley Blue Sky Barn West Yorkshire England | United Kingdom | British | 48348710004 | |||||
| NIX, John Thomas | Director | Bolton Road Addingham LS29 0RF Ilkley Winebeck Barn England | England | British | 46869830005 | |||||
| NIX, Rebecca Amy | Director | Castle Terrace DL10 4JP Richmond 5 England | United Kingdom | British | 48470450012 | |||||
| NIX, Sandra Elizabeth | Director | Bolton Road Addingham LS29 0RF Ilkley Winebeck Barn England | England | British | 46869840005 | |||||
| SQUIRES, Karen Louise | Director | Penhill Barn Main Street West Witton DL8 4LU Leyburn North Yorks | British | 81051130003 | ||||||
| SQUIRES, Lou | Director | Lyons Road DL10 4NS Richmond 25 Hulse House England | United Kingdom | British | 121942880006 |
Who are the persons with significant control of CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Constantia Healthcare Investments (No.2) Limited | Feb 01, 2024 | Lairgate HU17 8HL Beverley Suite B The Hall East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sandra Elizabeth Nix | Apr 06, 2016 | Bolton Road Addingham LS29 0RF Ilkley Winebeck Barn England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Thomas Nix | Apr 06, 2016 | Thornton Steward HG4 4BB Ripon Moor Linch England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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