UKBizDB.co.uk

CLIFFORD HOUSE (HOMES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifford House (homes) Limited. The company was founded 30 years ago and was given the registration number 02920879. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CLIFFORD HOUSE (HOMES) LIMITED
Company Number:02920879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 1994
End of financial year:30 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Quarryheads Lane, Durham, DH1 3DY

Secretary20 April 1994Active
The Cottage, Quarryheads Lane, Durham, DH1 3DY

Director05 September 2003Active
The Cottage, Quarryheads Lane, Durham, DH1 3DY

Director20 April 1994Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary20 April 1994Active
12 Scampston Mews, London, W10 6HX

Director12 February 2004Active
The Cottage, Quarryheads Lane, Durham, England, DH1 3DY

Director12 February 2004Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director20 April 1994Active
9 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY

Director20 April 1994Active

People with Significant Control

Mrs Geetha Pillai
Notified on:20 April 2017
Status:Active
Date of birth:April 1951
Nationality:Indian
Address:C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD
Nature of control:
  • Right to appoint and remove directors
Dr Vayallil Parameswaran Radhakrishna Pillai
Notified on:20 April 2017
Status:Active
Date of birth:September 1944
Nationality:British
Address:C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-04Resolution

Resolution.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Change account reference date company previous extended.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Officers

Termination director company with name termination date.

Download
2014-07-28Officers

Termination director company with name termination date.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.