Company NameClift Medical Solutions Ltd.
DirectorsDavid Lloyd Clift and Lisa Ann Clift
Company StatusActive
Company Number05020177
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr David Lloyd Clift
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address30 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameDr Lisa Ann Clift
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameDr Lisa Ann Clift
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSuite 207 Basing House
46 High Street
Rickmansworth
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1David Lloyd Clift
50.00%
Ordinary
25 at £1Dr Lisa Ann Clift
50.00%
Ordinary

Financials

Year2014
Net Worth£142,307
Cash£147,037
Current Liabilities£19,928

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

14 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
29 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
(5 pages)
20 January 2015Secretary's details changed for Dr Lisa Ann Clift on 13 September 2013 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
(5 pages)
20 January 2015Secretary's details changed for Dr Lisa Ann Clift on 13 September 2013 (1 page)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 July 2014Registered office address changed from 30 Daylesford Crescent Cheadle Cheshire SK8 1LH to Suite 1 , Oakdene Studios Brewery Lane Leigh Lancashire WN7 2RJ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 30 Daylesford Crescent Cheadle Cheshire SK8 1LH to Suite 1 , Oakdene Studios Brewery Lane Leigh Lancashire WN7 2RJ on 30 July 2014 (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Director's details changed for Dr David Lloyd Clift on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Dr David Lloyd Clift on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 19 Broomfield Close Chelford Cheshire SK11 9SL on 19 August 2013 (1 page)
19 August 2013Director's details changed for Dr Lisa Ann Clift on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 19 Broomfield Close Chelford Cheshire SK11 9SL on 19 August 2013 (1 page)
19 August 2013Director's details changed for Dr Lisa Ann Clift on 19 August 2013 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 March 2010Director's details changed for Dr Lisa Ann Clift on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Lisa Ann Clift on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr David Lloyd Clift on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Dr Lisa Ann Clift on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Dr David Lloyd Clift on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Dr David Lloyd Clift on 1 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 March 2009Return made up to 20/01/09; full list of members (4 pages)
9 March 2009Return made up to 20/01/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2008Return made up to 20/01/08; full list of members (2 pages)
20 February 2008Return made up to 20/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 March 2007Return made up to 20/01/07; full list of members (2 pages)
6 March 2007Return made up to 20/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 February 2006Return made up to 20/01/06; full list of members (3 pages)
9 February 2006Return made up to 20/01/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
21 March 2005Return made up to 20/01/05; full list of members (3 pages)
21 March 2005Return made up to 20/01/05; full list of members (3 pages)
9 March 2004Ad 10/02/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 March 2004Ad 10/02/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
20 January 2004Incorporation (20 pages)
20 January 2004Incorporation (20 pages)