CLIFF COLLEGE OUTREACH

Register to unlock more data on OkredoRegister

CLIFF COLLEGE OUTREACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331438

Incorporation date

29/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliff College, Calver Hope Valley, Derbyshire S32 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon23/10/2025
Appointment of Rev Dr Andrew James Stobart as a director on 2025-10-10
dot icon23/10/2025
Termination of appointment of Ashley Robert Cooper as a director on 2025-10-10
dot icon22/10/2025
Appointment of Mrs Joan Ryan as a director on 2025-10-10
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon26/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon06/11/2023
Termination of appointment of Ashley Richard France as a director on 2023-08-31
dot icon06/11/2023
Appointment of Mr George Dixon-Gough as a director on 2023-09-01
dot icon12/07/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/06/2022
Termination of appointment of Paul Richard Taylor as a secretary on 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon26/03/2019
Appointment of Mr Paul Richard Taylor as a secretary on 2019-03-25
dot icon25/03/2019
Appointment of Mr Ashley Richard France as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Paul Taylor as a director on 2019-03-25
dot icon25/03/2019
Appointment of Revd Ashley Robert Cooper as a director on 2019-03-25
dot icon14/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Termination of appointment of John Richard Newton as a director on 2018-08-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-08-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/05/2016
Annual return made up to 2016-05-18 no member list
dot icon17/05/2016
Appointment of Mr. Paul Taylor as a director on 2016-05-06
dot icon17/05/2016
Termination of appointment of Christopher Blake as a director on 2016-05-06
dot icon18/05/2015
Annual return made up to 2015-05-18 no member list
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Appointment of Mr John Richard Newton as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of Stephen Skuce as a director on 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-05-18 no member list
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/12/2013
Termination of appointment of John Gamble as a director
dot icon03/07/2013
Annual return made up to 2013-05-18 no member list
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/05/2012
Appointment of Mr John Russell Gamble as a director
dot icon31/05/2012
Termination of appointment of Richard Fillingham as a secretary
dot icon30/05/2012
Appointment of Rev Stephen Skuce as a director
dot icon30/05/2012
Termination of appointment of Ian Phipps as a director
dot icon30/05/2012
Termination of appointment of Richard Fillingham as a secretary
dot icon30/05/2012
Termination of appointment of Richard Fillingham as a director
dot icon22/05/2012
Annual return made up to 2012-05-18 no member list
dot icon21/11/2011
Termination of appointment of David Moore as a director
dot icon08/06/2011
Annual return made up to 2011-05-18 no member list
dot icon08/06/2011
Termination of appointment of Trevor Moore as a director
dot icon06/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/05/2010
Annual return made up to 2010-05-18 no member list
dot icon20/05/2010
Director's details changed for Rev Dr Christopher Blake on 2010-05-18
dot icon19/05/2010
Director's details changed for Mr Trevor Robert Moore on 2010-05-18
dot icon19/05/2010
Director's details changed for Ian Melvin Phipps on 2010-05-01
dot icon19/05/2010
Director's details changed for David Edwin Moore on 2010-05-18
dot icon19/05/2010
Appointment of Mr. Richard James Fillingham as a director
dot icon05/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/06/2009
Annual return made up to 18/05/09
dot icon10/10/2008
Director appointed rev dr christopher blake
dot icon10/10/2008
Appointment terminated director martyn atkins
dot icon08/09/2008
Annual return made up to 18/05/08
dot icon08/09/2008
Director appointed trevor robert moore
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/07/2007
Annual return made up to 18/05/07
dot icon05/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Annual return made up to 18/05/06
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon04/01/2006
Total exemption full accounts made up to 2004-08-31
dot icon12/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/06/2005
Annual return made up to 18/05/05
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon31/08/2004
Annual return made up to 18/05/04
dot icon28/04/2004
Accounts for a small company made up to 2003-08-31
dot icon14/07/2003
Annual return made up to 18/05/03
dot icon13/03/2003
Accounts for a small company made up to 2002-08-31
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
Secretary resigned;director resigned
dot icon30/05/2002
Annual return made up to 18/05/02
dot icon17/01/2002
Director resigned
dot icon12/12/2001
Full accounts made up to 2001-08-31
dot icon06/06/2001
Annual return made up to 18/05/01
dot icon22/12/2000
Full accounts made up to 2000-08-31
dot icon13/06/2000
Annual return made up to 18/05/00
dot icon21/11/1999
Full accounts made up to 1999-08-31
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Annual return made up to 18/05/99
dot icon11/01/1999
Full accounts made up to 1998-08-31
dot icon29/05/1998
Accounts for a small company made up to 1997-08-31
dot icon24/05/1998
Annual return made up to 18/05/98
dot icon21/05/1997
Annual return made up to 18/05/97
dot icon19/02/1997
Accounts for a small company made up to 1996-08-31
dot icon07/10/1996
Director resigned
dot icon23/09/1996
New director appointed
dot icon10/05/1996
Annual return made up to 18/05/96
dot icon13/11/1995
Accounts for a small company made up to 1995-08-31
dot icon09/05/1995
Annual return made up to 18/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon28/11/1994
New director appointed
dot icon08/11/1994
Accounts for a small company made up to 1994-08-31
dot icon04/10/1994
Director resigned;new director appointed
dot icon27/09/1994
Director resigned
dot icon06/05/1994
Annual return made up to 18/05/94
dot icon23/03/1994
Accounts for a small company made up to 1993-08-31
dot icon13/05/1993
Annual return made up to 18/05/93
dot icon17/11/1992
Accounts for a small company made up to 1992-08-31
dot icon21/05/1992
Accounts for a small company made up to 1991-08-31
dot icon13/05/1992
Annual return made up to 18/05/92
dot icon30/05/1991
Full accounts made up to 1990-08-31
dot icon16/05/1991
Annual return made up to 18/05/91
dot icon08/06/1990
Accounts for a dormant company made up to 1989-08-31
dot icon08/06/1990
Resolutions
dot icon24/05/1990
Annual return made up to 18/05/90
dot icon20/09/1989
New director appointed
dot icon08/09/1989
Certificate of change of name
dot icon08/09/1989
New director appointed
dot icon08/09/1989
New director appointed
dot icon11/08/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon09/08/1989
Registered office changed on 09/08/89 from: 2 baches street london N1 6UB
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Director resigned;new director appointed
dot icon29/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Joan
Director
10/10/2025 - Present
11
France, Ashley Richard
Director
25/03/2019 - 31/08/2023
7
Dixon-Gough, George
Director
01/09/2023 - Present
-
Cooper, Ashley Robert
Director
25/03/2019 - 10/10/2025
4
Stobart, Andrew James, Rev Dr
Director
10/10/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFF COLLEGE OUTREACH

CLIFF COLLEGE OUTREACH is an(a) Active company incorporated on 29/12/1988 with the registered office located at Cliff College, Calver Hope Valley, Derbyshire S32 3XG. There are currently 3 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 CLIFF COLLEGE OUTREACH?

toggle

CLIFF COLLEGE OUTREACH is currently Active. It was registered on 29/12/1988 .

Where is CLIFF COLLEGE OUTREACH located?

toggle

CLIFF COLLEGE OUTREACH is registered at Cliff College, Calver Hope Valley, Derbyshire S32 3XG.

What does CLIFF COLLEGE OUTREACH do?

toggle

CLIFF COLLEGE OUTREACH operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CLIFF COLLEGE OUTREACH?

toggle

The latest filing was on 23/10/2025: Appointment of Rev Dr Andrew James Stobart as a director on 2025-10-10.