CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175279

Incorporation date

20/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titan House Bradford Road, Birstall, Batley WF17 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1996)
dot icon30/01/2026
Appointment of Mr Nicholas Robert King as a director on 2025-12-18
dot icon29/01/2026
Termination of appointment of Nicholas Robert King as a director on 2025-12-18
dot icon07/11/2025
Registered office address changed from Suite B, the Hall Lairgate Beverley HU17 8HL England to Titan House Bradford Road Birstall Batley WF17 9PH on 2025-11-07
dot icon09/04/2025
Registration of charge 031752790019, created on 2025-04-03
dot icon07/04/2025
Satisfaction of charge 031752790013 in full
dot icon07/04/2025
Satisfaction of charge 031752790018 in full
dot icon07/04/2025
Satisfaction of charge 031752790014 in full
dot icon07/04/2025
Satisfaction of charge 031752790015 in full
dot icon07/04/2025
Satisfaction of charge 031752790016 in full
dot icon07/04/2025
Satisfaction of charge 031752790017 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon13/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-11-30
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Appointment of Miss Emily Jane Whitehurst as a director on 2024-03-13
dot icon12/03/2024
Registration of charge 031752790018, created on 2024-03-01
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon11/03/2024
Registration of charge 031752790016, created on 2024-03-01
dot icon11/03/2024
Registration of charge 031752790017, created on 2024-03-01
dot icon01/03/2024
Registered office address changed from The Millings 5 North End Bedale North Yorkshire DL8 1AF to Suite B, the Hall Lairgate Beverley HU17 8HL on 2024-03-01
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Appointment of Nicholas Robert King as a director on 2024-02-01
dot icon06/02/2024
Appointment of Anthony George Kingston Massouras as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Sandra Elizabeth Nix as a secretary on 2024-02-01
dot icon06/02/2024
Termination of appointment of Amanda Louise Nix as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of John Thomas Nix as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Rebecca Amy Nix as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Sandra Elizabeth Nix as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Lou Squires as a director on 2024-02-01
dot icon06/02/2024
Cessation of Sandra Elizabeth Nix as a person with significant control on 2024-02-01
dot icon06/02/2024
Notification of Constantia Healthcare Investments (No.2) Limited as a person with significant control on 2024-02-01
dot icon06/02/2024
Change of share class name or designation
dot icon02/02/2024
Registration of charge 031752790013, created on 2024-02-01
dot icon02/02/2024
Registration of charge 031752790014, created on 2024-02-01
dot icon02/02/2024
Registration of charge 031752790015, created on 2024-02-01
dot icon14/12/2023
Annual return made up to 2003-03-10 with full list of shareholders
dot icon12/06/2023
Satisfaction of charge 031752790011 in full
dot icon12/06/2023
Satisfaction of charge 031752790012 in full
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon16/03/2023
Director's details changed for Mrs Sandra Elizabeth Nix on 2023-03-15
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Termination of appointment of Sandra Yvonne Anderson as a director on 2021-11-01
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon17/12/2021
Change of share class name or designation
dot icon23/11/2021
Director's details changed for Rebecca Amy Squires on 2021-08-25
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Director's details changed for Mrs Sandra Elizabeth Nix on 2021-06-28
dot icon08/07/2021
Director's details changed for Mr John Thomas Nix on 2021-06-28
dot icon08/07/2021
Secretary's details changed for Mrs Sandra Elizabeth Nix on 2021-06-28
dot icon08/07/2021
Change of details for Mrs Sandra Elizabeth Nix as a person with significant control on 2021-06-28
dot icon19/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon19/03/2021
Director's details changed for Rebecca Amy Squires on 2020-07-01
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon06/03/2019
Director's details changed for Lou Squires on 2019-02-01
dot icon06/03/2019
Director's details changed for Mrs Sandra Elizabeth Nix on 2018-12-24
dot icon06/03/2019
Director's details changed for Mr John Thomas Nix on 2018-12-24
dot icon06/03/2019
Secretary's details changed for Mrs Sandra Elizabeth Nix on 2018-12-24
dot icon06/03/2019
Change of details for Mrs Sandra Elizabeth Nix as a person with significant control on 2018-12-24
dot icon15/01/2019
Appointment of Mrs Sandra Yvonne Anderson as a director on 2019-01-15
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Cessation of John Thomas Nix as a person with significant control on 2017-04-27
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon16/05/2017
Resolutions
dot icon15/05/2017
Change of share class name or designation
dot icon15/05/2017
Particulars of variation of rights attached to shares
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/01/2017
Satisfaction of charge 6 in full
dot icon05/01/2017
Satisfaction of charge 7 in full
dot icon05/01/2017
Satisfaction of charge 10 in full
dot icon30/12/2016
Registration of charge 031752790012, created on 2016-12-22
dot icon30/12/2016
Registration of charge 031752790011, created on 2016-12-22
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon10/03/2016
Director's details changed for Karen Louise Squires on 2016-03-10
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/03/2015
Director's details changed for Rebecca Amy Squires on 2014-03-10
dot icon11/03/2015
Director's details changed for Karen Louise Squires on 2014-03-10
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/03/2014
Director's details changed for Doctor Amanda Louise Nix on 2014-03-10
dot icon22/08/2013
Accounts for a small company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon18/08/2011
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon16/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Thomas Nix on 2010-03-10
dot icon16/03/2010
Director's details changed for Karen Louise Squires on 2010-03-10
dot icon16/03/2010
Director's details changed for Sandra Elizabeth Nix on 2010-03-10
dot icon16/03/2010
Director's details changed for Rebecca Amy Squires on 2010-03-10
dot icon16/03/2010
Director's details changed for Doctor Amanda Louise Nix on 2010-03-10
dot icon29/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / rebecca squires / 10/03/2009
dot icon10/03/2009
Director's change of particulars / amanda nix / 10/03/2009
dot icon10/03/2009
Director's change of particulars / karen squires / 10/03/2009
dot icon21/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon09/04/2008
Return made up to 10/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / karen squires / 09/04/2008
dot icon09/04/2008
Director's change of particulars / rebecca squires / 09/04/2008
dot icon19/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon02/06/2007
New director appointed
dot icon12/04/2007
Return made up to 10/03/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon12/04/2007
Director's particulars changed
dot icon31/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon06/10/2006
Director resigned
dot icon09/03/2006
Return made up to 10/03/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon25/11/2005
Ad 01/01/04--------- £ si 1@1
dot icon14/03/2005
Return made up to 10/03/05; full list of members
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/07/2004
Accounts for a small company made up to 2004-03-31
dot icon20/04/2004
Ad 01/01/04--------- £ si 1@1
dot icon31/03/2004
Return made up to 10/03/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Nc inc already adjusted 31/03/03
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 100/101
dot icon09/05/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 99/100
dot icon09/05/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 98/99
dot icon01/03/2003
Return made up to 10/03/03; full list of members
dot icon18/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon15/10/2002
Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon13/09/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 10/03/02; full list of members
dot icon26/03/2002
New director appointed
dot icon21/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon08/01/2002
Director resigned
dot icon29/03/2001
Return made up to 20/03/01; full list of members
dot icon21/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon24/03/2000
Return made up to 20/03/00; full list of members
dot icon30/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon16/03/1999
Return made up to 20/03/99; full list of members
dot icon31/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon04/01/1999
Registered office changed on 04/01/99 from: 94 clifton avenue hartlepool cleveland TS26 9QP
dot icon17/03/1998
Return made up to 20/03/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
New director appointed
dot icon12/03/1997
Return made up to 20/03/97; full list of members
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon04/07/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon16/04/1996
Accounting reference date notified as 31/03
dot icon26/03/1996
Secretary resigned
dot icon20/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

94
2023
change arrow icon+28.76 % *

* during past year

Cash in Bank

£968,983.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
3.68M
-
0.00
406.67K
-
2022
97
3.69M
-
0.00
752.57K
-
2023
94
3.82M
-
0.00
968.98K
-
2023
94
3.82M
-
0.00
968.98K
-

Employees

2023

Employees

94 Descended-3 % *

Net Assets(GBP)

3.82M £Ascended3.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

968.98K £Ascended28.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nix, Sandra Elizabeth
Secretary
20/03/1996 - 01/02/2024
-
Nix, Amanda Louise, Doctor
Director
01/07/1996 - 01/02/2024
-
Nix, John Thomas
Director
20/03/1996 - 01/02/2024
-
Mrs Sandra Elizabeth Nix
Director
20/03/1996 - 01/02/2024
-
Whitehurst, Emily Jane
Director
13/03/2024 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED is an(a) Active company incorporated on 20/03/1996 with the registered office located at Titan House Bradford Road, Birstall, Batley WF17 9PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 94 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

toggle

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED is currently Active. It was registered on 20/03/1996 .

Where is CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED located?

toggle

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED is registered at Titan House Bradford Road, Birstall, Batley WF17 9PH.

What does CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED do?

toggle

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED have?

toggle

CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED had 94 employees in 2023.

What is the latest filing for CLIFTON ST. ANNE'S PERSONAL CARE SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Nicholas Robert King as a director on 2025-12-18.