CLIFFE MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CLIFFE MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08248870

Incorporation date

11/10/2012

Size

Small

Contacts

Registered address

Registered address

Greypoint, Cardiff Business Park, Cardiff CF14 5WFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon12/12/2025
Application to strike the company off the register
dot icon03/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Padraic William Dempsey as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Jeremy David Eakin as a director on 2023-10-03
dot icon30/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon01/04/2022
Termination of appointment of Paul Andrew Eakin as a director on 2022-03-31
dot icon15/09/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/06/2021
Termination of appointment of Paul Macquillan as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Owen Tiernan as a director on 2021-06-30
dot icon06/04/2021
Accounts for a small company made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/05/2017
Registered office address changed from 1 Carlton Business Centre Carlton Nottingham NG4 3AA to Greypoint Cardiff Business Park Cardiff CF14 5WF on 2017-05-08
dot icon30/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon26/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon21/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon29/06/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon18/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon24/10/2014
Appointment of Mr Jeremy David Eakin as a director on 2014-10-03
dot icon16/10/2014
Termination of appointment of Richard Michael Cliffe as a director on 2014-10-03
dot icon16/10/2014
Appointment of Paul Macquillan as a director on 2014-10-03
dot icon16/10/2014
Appointment of Paul Andrew Eakin as a director on 2014-10-03
dot icon09/10/2014
Satisfaction of charge 082488700001 in full
dot icon09/10/2014
Satisfaction of charge 082488700004 in full
dot icon09/10/2014
Satisfaction of charge 082488700002 in full
dot icon09/10/2014
Satisfaction of charge 082488700003 in full
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/06/2014
Previous accounting period shortened from 2013-10-31 to 2013-09-30
dot icon13/03/2014
Registration of charge 082488700004
dot icon08/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Neil Powell as a director
dot icon05/09/2013
Termination of appointment of Neil Powell as a secretary
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon27/06/2013
Resolutions
dot icon25/06/2013
Registration of charge 082488700003
dot icon24/06/2013
Appointment of Mr Neil Anthony Powell as a secretary
dot icon24/06/2013
Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ United Kingdom on 2013-06-24
dot icon24/06/2013
Appointment of Mr Neil Anthony Powell as a director
dot icon22/06/2013
Registration of charge 082488700002
dot icon17/06/2013
Registration of charge 082488700001
dot icon11/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eakin, Paul Andrew
Director
03/10/2014 - 31/03/2022
31
Eakin, Jeremy David
Director
03/10/2014 - 03/10/2023
29
Tiernan, Owen
Director
30/06/2021 - Present
18
Macquillan, Paul
Director
03/10/2014 - 30/06/2021
22
Cliffe, Richard Michael
Director
11/10/2012 - 03/10/2014
4

Persons with Significant Control

0

No PSC data available.

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 CLIFFE MEDICAL LIMITED

CLIFFE MEDICAL LIMITED is an(a) Dissolved company incorporated on 11/10/2012 with the registered office located at Greypoint, Cardiff Business Park, Cardiff CF14 5WF. There are currently 2 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 CLIFFE MEDICAL LIMITED?

toggle

CLIFFE MEDICAL LIMITED is currently Dissolved. It was registered on 11/10/2012 and dissolved on 10/03/2026.

Where is CLIFFE MEDICAL LIMITED located?

toggle

CLIFFE MEDICAL LIMITED is registered at Greypoint, Cardiff Business Park, Cardiff CF14 5WF.

What does CLIFFE MEDICAL LIMITED do?

toggle

CLIFFE MEDICAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIFFE MEDICAL LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.