UKBizDB.co.uk

CLIFTON WELFARE RIGHTS ADVICE CENTRE

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

This company is commonly known as Clifton Welfare Rights Advice Centre. The company was founded 28 years ago and was given the registration number 03164247. The firm's registered office is in NOTTINGHAM. You can find them at Clifton Cornerstone Southchurch Drive, Clifton, Nottingham, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIFTON WELFARE RIGHTS ADVICE CENTRE
Company Number:03164247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clifton Cornerstone Southchurch Drive, Clifton, Nottingham, Nottinghamshire, NG11 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Woodkirk Road, Clifton, Nottingham, NG11 8HY

Secretary26 February 1996Active
Glebe Cottage 48 Village Road, Clifton Village, Nottingham, NG11 8NE

Director31 March 2000Active
17 Woodkirk Road, Clifton, Nottingham, NG11 8HY

Director20 May 1996Active
12 Wheatacre Road, Clifton, Nottingham, NG11 8LE

Director13 December 2000Active
14, Hill Side, Lenton, Nottingham, England, NG7 2HP

Director29 January 2018Active
2 Fergus Close, Clifton, Nottingham, NG11 9BD

Director23 February 1996Active
57 Wheatacre Road, Nottingham, NG11 8LL

Director30 September 1998Active
29 Dovenby Road, Clifton, Nottingham, NG11 8JL

Director20 May 1996Active
47 Saint Austell Drive, Wilford, Nottingham, NG11 7BN

Director27 September 2000Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director01 February 2016Active
12 Synge Close, Clifton, Nottingham, NG11 8QL

Director25 September 2000Active
12, Twyford Gardens, Nottingham, England, NG11 8PB

Director24 January 2012Active
2 Fabis Drive, Clifton, Nottingham, NG11 8NZ

Director23 February 1996Active
34 Mulberry Close, West Bridgford, Nottinghamshire, NG2 7SS

Director11 October 2000Active
21 Brockley Road, West Bridgford, Nottingham, NG2 5JY

Director23 February 1996Active
3 Glencoe Road, Clifton, Nottingham, NG11 8LH

Director20 May 1996Active
8 Gervase Gardens, Nottingham, NG11 8LZ

Director23 February 1996Active
1 Leyland Close, Beeston, NG9 6HB

Director19 September 2002Active
48 Colley Moor Leys Lane, Nottingham, NG11 8AJ

Director16 September 2003Active
24 Gervase Gardens, Clifton Village, Nottingham, NG11 8LZ

Director23 February 1996Active
5 Chepstow Road, Clifton, Nottingham, NG11 9GP

Director23 February 1996Active
97 Clifton Road, Ruddington, Nottingham, NG11 6DA

Director28 July 1999Active

People with Significant Control

Mr Stephen Young
Notified on:17 February 2020
Status:Active
Date of birth:August 1956
Nationality:British
Address:Clifton Cornerstone, Southchurch Drive, Nottingham, NG11 8EW
Nature of control:
  • Significant influence or control
Ms Corall Joy Jenkins
Notified on:26 February 2017
Status:Active
Date of birth:November 1960
Nationality:British
Address:Clifton Cornerstone, Southchurch Drive, Nottingham, NG11 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian William Malcolm
Notified on:26 February 2017
Status:Active
Date of birth:June 1950
Nationality:British
Address:Clifton Cornerstone, Southchurch Drive, Nottingham, NG11 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Clare Catherine Ashton
Notified on:26 February 2017
Status:Active
Date of birth:June 1941
Nationality:British
Address:Clifton Cornerstone, Southchurch Drive, Nottingham, NG11 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Leslie Michalak
Notified on:26 February 2017
Status:Active
Date of birth:November 1951
Nationality:British
Address:Clifton Cornerstone, Southchurch Drive, Nottingham, NG11 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Allan Howard Richards
Notified on:26 February 2017
Status:Active
Date of birth:November 1951
Nationality:Welsh
Address:Clifton Cornerstone, Southchurch Drive, Nottingham, NG11 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date no member list.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.