CLIFTON WELFARE RIGHTS ADVICE CENTRE

Register to unlock more data on OkredoRegister

CLIFTON WELFARE RIGHTS ADVICE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164247

Incorporation date

26/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clifton Cornerstone Southchurch Drive, Clifton, Nottingham, Nottinghamshire NG11 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1996)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Change of details for Mr Robert Leslie Michalak as a person with significant control on 2025-06-30
dot icon21/05/2025
Cessation of Stephen Young as a person with significant control on 2024-12-30
dot icon21/05/2025
Director's details changed for Mr Robert Leslie Michalak on 2025-05-21
dot icon21/05/2025
Appointment of Mrs Lorraine Lesley Richards as a director on 2025-03-04
dot icon16/05/2025
Termination of appointment of Allan Howard Richards as a director on 2025-03-04
dot icon16/05/2025
Cessation of Allan Howard Richards as a person with significant control on 2025-03-04
dot icon13/12/2024
Termination of appointment of Stephen Young as a director on 2024-12-09
dot icon13/12/2024
Appointment of Mr Wasim Wahed Amin as a director on 2024-12-09
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/02/2020
Notification of Stephen Young as a person with significant control on 2020-02-17
dot icon28/02/2020
Cessation of Ian William Malcolm as a person with significant control on 2020-02-17
dot icon28/02/2020
Cessation of Corall Joy Jenkins as a person with significant control on 2020-02-17
dot icon28/02/2020
Termination of appointment of Ian William Malcolm as a director on 2020-02-17
dot icon28/02/2020
Termination of appointment of Corall Joy Jenkins as a director on 2020-02-17
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon14/02/2018
Appointment of Councillor Stephen Young as a director on 2018-01-29
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-26 no member list
dot icon09/03/2016
Appointment of Councillor Corall Joy Jenkins as a director on 2016-02-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-26 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-26 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-26 no member list
dot icon27/02/2013
Appointment of Mr Ian William Malcolm as a director
dot icon27/02/2013
Termination of appointment of Margaret Jackson as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-26 no member list
dot icon19/03/2012
Termination of appointment of Beryl Martin as a director
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-26 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Registered office address changed from Green Lane Youth & Community Cen Green Lane Clifton Nottingham Nottinghamshire NG11 9AY on 2010-12-21
dot icon26/02/2010
Annual return made up to 2010-02-26 no member list
dot icon26/02/2010
Director's details changed for Robert Leslie Michalak on 2010-02-26
dot icon26/02/2010
Director's details changed for Allan Howard Richards on 2010-02-26
dot icon26/02/2010
Director's details changed for Margaret Mary Jackson on 2010-02-26
dot icon26/02/2010
Director's details changed for Beryl Margaret Martin on 2010-02-26
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Annual return made up to 26/02/09
dot icon27/02/2009
Director and secretary's change of particulars / robert michalak / 15/11/2008
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Annual return made up to 26/02/08
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/03/2007
Annual return made up to 26/02/07
dot icon03/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/03/2006
Annual return made up to 26/02/06
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Annual return made up to 26/02/05
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Annual return made up to 26/02/04
dot icon11/12/2003
Full accounts made up to 2003-03-31
dot icon25/09/2003
New director appointed
dot icon20/03/2003
Annual return made up to 26/02/03
dot icon08/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/12/2002
New director appointed
dot icon06/03/2002
Annual return made up to 26/02/02
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Annual return made up to 26/02/01
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon23/03/2000
Annual return made up to 26/02/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/03/1999
Director's particulars changed
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Annual return made up to 26/02/99
dot icon03/11/1998
New director appointed
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon02/04/1998
Annual return made up to 26/02/98
dot icon12/02/1998
Director resigned
dot icon14/11/1997
Full accounts made up to 1997-03-31
dot icon25/07/1997
Registered office changed on 25/07/97 from: donington road clifton nottingham nottinghamshire NG11 8BJ
dot icon13/03/1997
Annual return made up to 26/02/97
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon03/04/1996
Accounting reference date notified as 31/03
dot icon26/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.87K
-
0.00
-
-
2021
3
27.87K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

27.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen
Director
29/01/2018 - 09/12/2024
7
Ashton, Clare Catherine
Director
31/03/2000 - Present
2
Richards, Allan Howard
Director
13/12/2000 - 04/03/2025
-
Michalak, Robert Leslie
Director
20/05/1996 - Present
1
Jenkins, Corall Joy
Director
01/02/2016 - 17/02/2020
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIFTON WELFARE RIGHTS ADVICE CENTRE

CLIFTON WELFARE RIGHTS ADVICE CENTRE is an(a) Active company incorporated on 26/02/1996 with the registered office located at Clifton Cornerstone Southchurch Drive, Clifton, Nottingham, Nottinghamshire NG11 8EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON WELFARE RIGHTS ADVICE CENTRE?

toggle

CLIFTON WELFARE RIGHTS ADVICE CENTRE is currently Active. It was registered on 26/02/1996 .

Where is CLIFTON WELFARE RIGHTS ADVICE CENTRE located?

toggle

CLIFTON WELFARE RIGHTS ADVICE CENTRE is registered at Clifton Cornerstone Southchurch Drive, Clifton, Nottingham, Nottinghamshire NG11 8EW.

What does CLIFTON WELFARE RIGHTS ADVICE CENTRE do?

toggle

CLIFTON WELFARE RIGHTS ADVICE CENTRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLIFTON WELFARE RIGHTS ADVICE CENTRE have?

toggle

CLIFTON WELFARE RIGHTS ADVICE CENTRE had 3 employees in 2021.

What is the latest filing for CLIFTON WELFARE RIGHTS ADVICE CENTRE?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with no updates.