CLIFTON COLLEGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLIFTON COLLEGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866554

Incorporation date

27/10/1993

Size

Small

Contacts

Registered address

Registered address

32 College Road, Clifton, Bristol BS8 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1993)
dot icon27/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon10/10/2025
Termination of appointment of Gemma Rudrum as a secretary on 2025-09-26
dot icon10/10/2025
Appointment of Mrs Nicola Karen Newton as a secretary on 2025-09-26
dot icon12/08/2025
Termination of appointment of Melvyn Westley Roffe as a director on 2025-07-31
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon23/05/2025
Appointment of Mr Matthew John Howard-Cairns as a director on 2021-12-04
dot icon20/05/2025
Termination of appointment of Matt Howard-Cairns as a director on 2025-03-14
dot icon02/05/2025
Appointment of Mrs Karen Anne Maguire as a director on 2025-03-14
dot icon13/12/2024
Appointment of Mr Melvyn Westley Roffe as a director on 2024-11-15
dot icon08/11/2024
Termination of appointment of Helen Jane Staff as a director on 2024-10-31
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon25/09/2024
Amended accounts for a small company made up to 2023-08-31
dot icon19/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Withdrawal of a person with significant control statement on 2024-02-09
dot icon09/02/2024
Notification of Clifton College as a person with significant control on 2016-10-27
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon14/06/2023
Accounts for a small company made up to 2022-08-31
dot icon12/04/2023
Director's details changed for Mrs Helen Jane Milne on 2023-04-12
dot icon07/12/2022
Appointment of Mr Jeremy Edward Anthony Mather as a director on 2022-11-24
dot icon02/12/2022
Appointment of Mrs Helen Jane Milne as a director on 2022-11-24
dot icon02/12/2022
Appointment of Ms Nerys Mari Jones as a director on 2022-11-24
dot icon02/12/2022
Termination of appointment of Timothy Michael Greene as a director on 2022-11-24
dot icon02/12/2022
Termination of appointment of Gemma Jane Rudrum as a director on 2022-11-24
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-08-31
dot icon03/02/2022
Appointment of Mr Matt Howard-Cairns as a director on 2021-12-04
dot icon03/02/2022
Termination of appointment of Stuart Graham Smith as a director on 2021-12-04
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon04/11/2021
Appointment of Mrs Gemma Rudrum as a secretary on 2021-10-15
dot icon04/11/2021
Appointment of Mrs Gemma Jane Rudrum as a director on 2021-10-15
dot icon04/11/2021
Termination of appointment of Sheenagh Williams as a secretary on 2021-10-15
dot icon04/11/2021
Termination of appointment of Sheenagh Williams as a director on 2021-10-15
dot icon14/07/2021
Director's details changed for Mrs Sheenagh Dose on 2021-04-02
dot icon26/04/2021
Secretary's details changed for Mrs Sheenagh Dose on 2021-04-02
dot icon16/12/2020
Accounts for a small company made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon03/11/2020
Termination of appointment of Michael Adrian Beesley as a director on 2020-05-18
dot icon01/06/2020
Accounts for a small company made up to 2019-08-31
dot icon20/05/2020
Appointment of Mr Stuart Graham Smith as a director on 2020-04-13
dot icon16/04/2020
Termination of appointment of Christopher Richard Trembath as a director on 2020-04-13
dot icon21/01/2020
Termination of appointment of Fiona Elisabeth Purcell as a director on 2020-01-05
dot icon05/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/09/2019
Appointment of Mr Timothy Michael Greene as a director on 2019-08-31
dot icon24/07/2019
Current accounting period extended from 2019-07-31 to 2019-08-31
dot icon07/01/2019
Accounts for a small company made up to 2018-07-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/10/2018
Appointment of Mrs Sheenagh Dose as a director on 2018-08-06
dot icon31/10/2018
Termination of appointment of Graham Nicholas Ledden as a director on 2018-08-06
dot icon02/10/2018
Appointment of Mrs Fiona Elisabeth Purcell as a director on 2018-10-02
dot icon16/08/2018
Appointment of Mrs Sheenagh Dose as a secretary on 2018-08-06
dot icon16/08/2018
Termination of appointment of Graham Nicholas Ledden as a secretary on 2018-08-05
dot icon29/06/2018
Termination of appointment of Christopher John Ladkin as a director on 2018-06-28
dot icon28/03/2018
Accounts for a small company made up to 2017-07-31
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/08/2017
Appointment of Mr Graham Nicholas Ledden as a director on 2017-07-01
dot icon24/08/2017
Appointment of Mr Graham Nicholas Ledden as a secretary on 2017-07-01
dot icon24/08/2017
Termination of appointment of Louise Katherine Joanna Hanson as a director on 2017-06-30
dot icon24/08/2017
Termination of appointment of Louise Hanson as a secretary on 2017-06-30
dot icon14/12/2016
Full accounts made up to 2016-07-31
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/12/2015
Full accounts made up to 2015-07-31
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Christopher Keith Beale as a director on 2015-07-10
dot icon08/05/2015
Appointment of Mr Michael Adrian Beesley as a director on 2015-02-13
dot icon19/11/2014
Full accounts made up to 2014-07-31
dot icon04/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mrs Louise Katherine Joanna Hanson on 2014-07-17
dot icon06/06/2014
Appointment of Mr Christopher Richard Trembath as a director
dot icon12/05/2014
Termination of appointment of William Hood as a director
dot icon27/11/2013
Full accounts made up to 2013-07-31
dot icon19/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon08/03/2013
Full accounts made up to 2012-07-31
dot icon21/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Mark Milling as a secretary
dot icon21/11/2012
Appointment of Mrs Louise Hanson as a secretary
dot icon17/08/2012
Appointment of Mr Mark Milling as a secretary
dot icon17/08/2012
Termination of appointment of Andrew Cann as a secretary
dot icon21/03/2012
Full accounts made up to 2011-07-31
dot icon17/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Christopher John Ladkin as a director
dot icon13/04/2011
Full accounts made up to 2010-07-31
dot icon23/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Julian Telling as a director
dot icon06/05/2010
Appointment of Mr Christopher Keith Beale as a director
dot icon05/05/2010
Termination of appointment of Timothy Ross as a director
dot icon16/04/2010
Full accounts made up to 2009-07-31
dot icon08/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Julian Philip Telling on 2009-10-01
dot icon07/05/2009
Appointment terminated director michael innes
dot icon04/04/2009
Full accounts made up to 2008-07-31
dot icon24/11/2008
Return made up to 27/10/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-07-31
dot icon01/12/2007
Return made up to 27/10/07; no change of members
dot icon30/01/2007
Full accounts made up to 2006-07-31
dot icon30/11/2006
Return made up to 27/10/06; full list of members
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon21/03/2006
Full accounts made up to 2005-07-31
dot icon28/11/2005
Return made up to 27/10/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-07-31
dot icon25/11/2004
Return made up to 27/10/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-07-31
dot icon31/12/2003
Return made up to 27/10/03; full list of members
dot icon07/06/2003
Resolutions
dot icon15/04/2003
Full accounts made up to 2002-07-31
dot icon07/01/2003
Return made up to 27/10/02; full list of members
dot icon01/08/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon02/06/2002
Full accounts made up to 2001-07-31
dot icon27/02/2002
Auditor's resignation
dot icon12/12/2001
Return made up to 27/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-07-31
dot icon28/11/2000
Return made up to 27/10/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon10/01/2000
Memorandum and Articles of Association
dot icon10/01/2000
Resolutions
dot icon30/11/1999
Return made up to 27/10/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-07-31
dot icon17/02/1999
Certificate of change of name
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon26/11/1998
Return made up to 27/10/98; no change of members
dot icon16/07/1998
New director appointed
dot icon18/04/1998
Full accounts made up to 1997-07-31
dot icon26/11/1997
Return made up to 27/10/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon13/05/1997
New secretary appointed
dot icon27/11/1996
Return made up to 27/10/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon20/05/1996
Accounting reference date shortened from 31/08/96 to 31/07/96
dot icon13/11/1995
Return made up to 27/10/95; no change of members
dot icon04/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Full accounts made up to 1994-08-31
dot icon31/03/1995
Director resigned
dot icon31/03/1995
Return made up to 27/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Accounting reference date notified as 31/08
dot icon13/04/1994
Memorandum and Articles of Association
dot icon13/04/1994
Resolutions
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Certificate of change of name
dot icon24/03/1994
Registered office changed on 24/03/94 from: orchard court orchard lane bristol avon BS1 5DS
dot icon27/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Timothy Stuart
Director
14/05/2002 - 23/04/2010
71
Mr Michael Adrian Beesley
Director
13/02/2015 - 18/05/2020
30
Rudrum, Gemma Jane
Director
15/10/2021 - 24/11/2022
5
Howard-Cairns, Matthew John
Director
04/12/2021 - Present
12
Roffe, Melvyn Westley
Director
15/11/2024 - 31/07/2025
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON COLLEGE SERVICES LIMITED

CLIFTON COLLEGE SERVICES LIMITED is an(a) Active company incorporated on 27/10/1993 with the registered office located at 32 College Road, Clifton, Bristol BS8 3JH. 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 CLIFTON COLLEGE SERVICES LIMITED?

toggle

CLIFTON COLLEGE SERVICES LIMITED is currently Active. It was registered on 27/10/1993 .

Where is CLIFTON COLLEGE SERVICES LIMITED located?

toggle

CLIFTON COLLEGE SERVICES LIMITED is registered at 32 College Road, Clifton, Bristol BS8 3JH.

What does CLIFTON COLLEGE SERVICES LIMITED do?

toggle

CLIFTON COLLEGE SERVICES LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLIFTON COLLEGE SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-17 with no updates.