This company is commonly known as Cliff House Community Support Services Limited. The company was founded 26 years ago and was given the registration number 03403668. The firm's registered office is in NORTH YORKSHIRE. You can find them at Cliff House Hilton Lane, Knaresborough, North Yorkshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 03403668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cliff House Hilton Lane, Knaresborough, North Yorkshire, HG5 8BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Millfield Road, York, YO23 1NH | Secretary | 01 July 2006 | Active |
Cliff House Hilton Lane, Knaresborough, North Yorkshire, HG5 8BX | Director | 02 August 2022 | Active |
Scriven Hall, Scriven, Knaresborough, England, HG5 9DY | Director | 06 July 2017 | Active |
Cliff House Hilton Lane, Knaresborough, North Yorkshire, HG5 8BX | Director | 28 January 2020 | Active |
Cliff House Hilton Lane, Knaresborough, North Yorkshire, HG5 8BX | Director | 30 June 2011 | Active |
Cliff House Hilton Lane, Knaresborough, North Yorkshire, HG5 8BX | Director | 06 June 2019 | Active |
9 Netheredge Drive, Knaresborough, England, HG5 9DA | Secretary | 15 July 1997 | Active |
2 Crag Lane, Knaresborough, HG5 8LH | Director | 15 July 1997 | Active |
Tanfield House, Main Street, Wighill, Tadcaster, England, LS24 8BQ | Director | 15 October 2009 | Active |
The Old Stables, Main Street, Staveley, HG5 9LD | Director | 26 January 2006 | Active |
5 Plompton Grove, Harrogate, HG2 7DP | Director | 15 July 1997 | Active |
Spring Cottage, Sharow Lane, Sharow, Ripon, England, HG4 5NB | Director | 19 July 2012 | Active |
5 March Avenue, Waterside, Knaresborough, HG5 8DG | Director | 15 July 1997 | Active |
2b Stockwell Drive, Knaresborough, HG5 0LW | Director | 07 September 2000 | Active |
2b Stockwell Drive, Knaresborough, HG5 0LW | Director | 15 July 1997 | Active |
20, Grove Road, Harrogate, HG1 5EP | Director | 31 July 2008 | Active |
Green Pastures, Lands Lane, Knaresborough, HG5 9DE | Director | 12 November 2002 | Active |
Priory Farmhouse, Abbey Road, Knaresborough, HG5 8HY | Director | 15 July 1997 | Active |
32 Halfpenny Lane, Knaresborough, HG5 0PS | Director | 10 June 2004 | Active |
8, Manor Road, Knaresborough, England, HG50BN | Director | 15 October 2009 | Active |
6 Stockdale Walk, Knaresborough, HG5 8DZ | Director | 15 July 1997 | Active |
Pear Tree House, Main Street, Appleton Roebuck, York, England, YO237DD | Director | 15 October 2009 | Active |
5, Park Drive, Harrogate, England, HG2 9AY | Director | 06 October 2011 | Active |
Follifoot Ridge Farm, Follifoot, Harrogate, HG3 1DP | Director | 10 June 2004 | Active |
7 Farfield Avenue, Knaresborough, HG5 8HB | Director | 15 July 1997 | Active |
3 Beech Close, Farnham, Knaresborough, HG5 9JJ | Director | 15 October 2002 | Active |
14 Dentdale Drive, Knaresborough, HG5 0BE | Director | 01 May 2000 | Active |
Hambleton View 143 Otley Road, Harrogate, HG2 0AG | Director | 15 July 1997 | Active |
3 Castle Mills, Waterside, Knaresborough, HG5 8DE | Director | 25 July 2002 | Active |
Cliff House Hilton Lane, Knaresborough, North Yorkshire, HG5 8BX | Director | 17 January 2017 | Active |
The Indigo Mill, 14 Waterside, Knaresborough, HG5 8DE | Director | 14 May 2002 | Active |
17 Boroughbridge Road, Knaresborough, HG5 0LX | Director | 15 July 1997 | Active |
2 Charlton Grove, Knaresborough, HG5 0DP | Director | 15 July 1997 | Active |
Priory Cottage, Abbey Road, Knaresborough, England, HG5 8HY | Director | 09 September 2013 | Active |
47 Abbey Road, Knaresborough, HG5 8HX | Director | 15 July 1997 | Active |
Ms Jane Denise Frances Farquharson | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Cliff House Hilton Lane, North Yorkshire, HG5 8BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.