CAS CLIFTON HEALTHCARE LIMITED

CAS CLIFTON HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAS CLIFTON HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06514054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAS CLIFTON HEALTHCARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAS CLIFTON HEALTHCARE LIMITED located?

    Registered Office Address
    Nepicar House London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAS CLIFTON HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBIAN ANSEL HEALTHCARE LIMITEDOct 30, 2014Oct 30, 2014
    ANSEL HEALTHCARE LIMITEDDec 17, 2008Dec 17, 2008
    ELLMATH (172) LIMITEDFeb 26, 2008Feb 26, 2008

    What are the latest accounts for CAS CLIFTON HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CAS CLIFTON HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021

    2 pagesAP03

    Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Gerald Thomas Corbett as a director on Jul 19, 2021

    1 pagesTM01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark George Ground on Feb 26, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Second filing for the termination of Laurence Lee Harrod as a director

    5 pagesRP04TM01

    Appointment of Mr Gerald Thomas Corbett as a director on Aug 07, 2019

    2 pagesAP01

    Termination of appointment of Laurence Lee Harrod as a director on Aug 06, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 13, 2019Clarification A second filed TM01 was registered on 13/09/2019.

    Confirmation statement made on Feb 26, 2019 with updates

    4 pagesCS01

    Change of details for Cas Clifton Limited as a person with significant control on Apr 30, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of Mr Mark George Ground as a director on Jul 18, 2018

    2 pagesAP01

    Confirmation statement made on Feb 26, 2018 with updates

    4 pagesCS01

    Cessation of Cygnet Health Care Limited as a person with significant control on Dec 28, 2016

    1 pagesPSC07

    Who are the officers of CAS CLIFTON HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Katie
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    290419690001
    DAY, Thomas Michael
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector285866510001
    GROUND, Mark George
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritishDirector164050300004
    MCQUAID, Michael James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United KingdomBritishDirector155005340001
    ROMERO, Antonio, Dr
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandSpanishDirector108238000003
    COLEMAN, Anthony James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    235435360001
    DAWSON, Joanna Louise
    Rose Cottage
    9 Manor Road Wales
    S26 5PD Sheffield
    South Yorkshire
    Secretary
    Rose Cottage
    9 Manor Road Wales
    S26 5PD Sheffield
    South Yorkshire
    British112065240001
    JARDINE, Francis
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    Secretary
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor, Waterfront Building
    215635810001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Secretary
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    BritishCompany Director20198450001
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194590530001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    ASARIA, Mohamed Saleem
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    Director
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    EnglandBritishDirector179240920001
    BROUGHTON, Richard
    The Barn
    Candle Lane, Hawksworth Road
    NG23 5NB Syerston
    Notts
    Director
    The Barn
    Candle Lane, Hawksworth Road
    NG23 5NB Syerston
    Notts
    United KingdomBritishCompany Director112773740001
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritishCompany Director78519600001
    CORBETT, Gerald Thomas
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector261513120001
    GRIFFITH, Andrew Patrick
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Director
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    EnglandBritishDirector185757890001
    GROUND, Mark George
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    EnglandBritishDirector164050300001
    HARROD, Laurence Lee
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmericanDirector222042980001
    HOLLYER, Paul Anthony
    33 Somersby Avenue
    Walton
    S42 7LY Chesterfield
    Derbyshire
    Director
    33 Somersby Avenue
    Walton
    S42 7LY Chesterfield
    Derbyshire
    EnglandBritishSolicitor14796620001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritishCompany Director20198450001
    MCLEOD, Nicola Jane
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United KingdomBritishDirector115388930002

    Who are the persons with significant control of CAS CLIFTON HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet Health Care Limited
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Dec 28, 2016
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Cygnet Clifton Limited
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    Dec 28, 2016
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number06486927
    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.

    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