CAS CLIFTON HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CAS CLIFTON HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06514054

Incorporation date

26/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon13/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon02/03/2021
Director's details changed for Mr Mark George Ground on 2021-02-26
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2019
Second filing for the termination of Laurence Lee Harrod as a director
dot icon16/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon16/08/2019
Termination of appointment of Laurence Lee Harrod as a director on 2019-08-06
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon26/02/2019
Change of details for Cas Clifton Limited as a person with significant control on 2018-04-30
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Mark George Ground as a director on 2018-07-18
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon07/03/2018
Cessation of Cygnet Health Care Limited as a person with significant control on 2016-12-28
dot icon07/03/2018
Notification of Cas Clifton Limited as a person with significant control on 2016-12-28
dot icon07/03/2018
Director's details changed for Dr Antonio Romero on 2018-02-26
dot icon07/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Appointment of Mr Anthony James Coleman as a secretary on 2017-07-12
dot icon27/06/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/01/2017
Appointment of Mr Laurence Lee Harrod as a director on 2016-12-28
dot icon09/01/2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2017-01-09
dot icon06/01/2017
Termination of appointment of Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Dr Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mohamed Saleem Asaria as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Francis Jardine as a secretary on 2016-12-28
dot icon06/01/2017
Appointment of Mr Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mrs Nicola Jane Mcleod as a director on 2016-12-28
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon05/10/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon02/06/2016
Memorandum and Articles of Association
dot icon02/06/2016
Resolutions
dot icon05/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon18/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon28/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Memorandum and Articles of Association
dot icon30/10/2014
Certificate of change of name
dot icon30/10/2014
Change of name notice
dot icon24/09/2014
Appointment of Mohamed Saleem Asaria as a director on 2014-09-05
dot icon24/09/2014
Appointment of Mr Andrew Patrick Griffith as a director on 2014-09-05
dot icon24/09/2014
Termination of appointment of Richard Broughton as a director on 2014-09-05
dot icon24/09/2014
Termination of appointment of Thomas Burns as a director on 2014-09-05
dot icon24/09/2014
Registered office address changed from The Ansel Clinic Clifton Lane Nottingham NG11 8NB to 3 Bunhill Row London EC1Y 8YZ on 2014-09-24
dot icon24/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon16/09/2014
Appointment of T&H Secretarial Services Limited as a secretary on 2014-09-05
dot icon11/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/12/2011
Registered office address changed from St Georges House Knoll Road Camberley Surrey GU15 3SY on 2011-12-22
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Geoffrey Lane as a secretary
dot icon30/11/2011
Termination of appointment of Geoffrey Lane as a director
dot icon30/11/2011
Termination of appointment of Geoffrey Lane as a secretary
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from 1 portsoken street london E1 8HZ
dot icon06/05/2009
Capitals not rolled up
dot icon06/05/2009
Return made up to 26/02/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from lloyds chambers 1 portsoken street london E1 8BT
dot icon09/01/2009
Appointment terminated secretary joanna dawson
dot icon09/01/2009
Appointment terminated director paul hollyer
dot icon09/01/2009
Director appointed richard broughton
dot icon09/01/2009
Director appointed thomas burns
dot icon09/01/2009
Director and secretary appointed geoffrey lane
dot icon17/12/2008
Registered office changed on 17/12/2008 from the courtyard 49 low pavement chesterfield derbyshire S40 1PB
dot icon16/12/2008
Certificate of change of name
dot icon03/03/2008
Memorandum and Articles of Association
dot icon26/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/09/2014 - 30/01/2015
7
Broughton, Richard
Director
07/01/2009 - 05/09/2014
6
Lane, Geoffrey Roy
Director
07/01/2009 - 30/11/2011
22
Mcleod, Nicola Jane
Director
28/12/2016 - 28/12/2016
15
Griffith, Andrew Patrick
Director
05/09/2014 - 27/04/2016
68

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAS CLIFTON HEALTHCARE LIMITED

CAS CLIFTON HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 26/02/2008 with the registered office located at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAS CLIFTON HEALTHCARE LIMITED?

toggle

CAS CLIFTON HEALTHCARE LIMITED is currently Dissolved. It was registered on 26/02/2008 and dissolved on 14/03/2023.

Where is CAS CLIFTON HEALTHCARE LIMITED located?

toggle

CAS CLIFTON HEALTHCARE LIMITED is registered at Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS.

What does CAS CLIFTON HEALTHCARE LIMITED do?

toggle

CAS CLIFTON HEALTHCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAS CLIFTON HEALTHCARE LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.