CAS CLIFTON HEALTHCARE LIMITED
Overview
Company Name | CAS CLIFTON HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06514054 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAS CLIFTON HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
CAMBIAN ANSEL HEALTHCARE LIMITED | Oct 30, 2014 | Oct 30, 2014 |
ANSEL HEALTHCARE LIMITED | Dec 17, 2008 | Dec 17, 2008 |
ELLMATH (172) LIMITED | Feb 26, 2008 | Feb 26, 2008 |
What are the latest accounts for CAS CLIFTON HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CAS CLIFTON HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Katie Bowen as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Anthony James Coleman as a secretary on Dec 06, 2021 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||
Appointment of Mr Thomas Michael Day as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Gerald Thomas Corbett as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Mark George Ground on Feb 26, 2021 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||
Auditor's resignation | 2 pages | AUD | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||
Second filing for the termination of Laurence Lee Harrod as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mr Gerald Thomas Corbett as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Laurence Lee Harrod as a director on Aug 06, 2019 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Feb 26, 2019 with updates | 4 pages | CS01 | ||||||
Change of details for Cas Clifton Limited as a person with significant control on Apr 30, 2018 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||
Appointment of Mr Mark George Ground as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 26, 2018 with updates | 4 pages | CS01 | ||||||
Cessation of Cygnet Health Care Limited as a person with significant control on Dec 28, 2016 | 1 pages | PSC07 | ||||||
Who are the officers of CAS CLIFTON HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWEN, Katie | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 290419690001 | |||||||||||
DAY, Thomas Michael | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 285866510001 | ||||||||
GROUND, Mark George | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | Director | 164050300004 | ||||||||
MCQUAID, Michael James | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United Kingdom | British | Director | 155005340001 | ||||||||
ROMERO, Antonio, Dr | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | Spanish | Director | 108238000003 | ||||||||
COLEMAN, Anthony James | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | 235435360001 | |||||||||||
DAWSON, Joanna Louise | Secretary | Rose Cottage 9 Manor Road Wales S26 5PD Sheffield South Yorkshire | British | 112065240001 | ||||||||||
JARDINE, Francis | Secretary | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor, Waterfront Building | 215635810001 | |||||||||||
LANE, Geoffrey Roy | Secretary | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | British | Company Director | 20198450001 | |||||||||
WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194590530001 | |||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 England |
| 64631620001 | ||||||||||
ASARIA, Mohamed Saleem | Director | Chancellor's Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building England | England | British | Director | 179240920001 | ||||||||
BROUGHTON, Richard | Director | The Barn Candle Lane, Hawksworth Road NG23 5NB Syerston Notts | United Kingdom | British | Company Director | 112773740001 | ||||||||
BURNS, Thomas | Director | 27 Park Avenue North NN3 2HT Northampton Northamptonshire | United Kingdom | British | Company Director | 78519600001 | ||||||||
CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 261513120001 | ||||||||
GRIFFITH, Andrew Patrick | Director | Chancellor's Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | England | British | Director | 185757890001 | ||||||||
GROUND, Mark George | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | England | British | Director | 164050300001 | ||||||||
HARROD, Laurence Lee | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | Director | 222042980001 | ||||||||
HOLLYER, Paul Anthony | Director | 33 Somersby Avenue Walton S42 7LY Chesterfield Derbyshire | England | British | Solicitor | 14796620001 | ||||||||
LANE, Geoffrey Roy | Director | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | England | British | Company Director | 20198450001 | ||||||||
MCLEOD, Nicola Jane | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building | United Kingdom | British | Director | 115388930002 |
Who are the persons with significant control of CAS CLIFTON HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cygnet Health Care Limited | Dec 28, 2016 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cygnet Clifton Limited | Dec 28, 2016 | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House England | No | ||||||||||
| |||||||||||||
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