Cheadle
Cheshire
SK8 1LH
Secretary Name | Dr Lisa Ann Clift |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Dr Lisa Ann Clift |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 year after company formation) |
Appointment Duration | 19 years, 3 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | David Lloyd Clift 50.00% Ordinary |
---|---|
25 at £1 | Dr Lisa Ann Clift 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,307 |
Cash | £147,037 |
Current Liabilities | £19,928 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
14 March 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
29 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Dr Lisa Ann Clift on 13 September 2013 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Dr Lisa Ann Clift on 13 September 2013 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Director's details changed for Dr David Lloyd Clift on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Dr David Lloyd Clift on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 19 Broomfield Close Chelford Cheshire SK11 9SL on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for Dr Lisa Ann Clift on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 19 Broomfield Close Chelford Cheshire SK11 9SL on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for Dr Lisa Ann Clift on 19 August 2013 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 March 2010 | Director's details changed for Dr Lisa Ann Clift on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr Lisa Ann Clift on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr David Lloyd Clift on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Lisa Ann Clift on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr David Lloyd Clift on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr David Lloyd Clift on 1 March 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
21 March 2005 | Return made up to 20/01/05; full list of members (3 pages) |
21 March 2005 | Return made up to 20/01/05; full list of members (3 pages) |
9 March 2004 | Ad 10/02/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
9 March 2004 | Ad 10/02/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (20 pages) |
20 January 2004 | Incorporation (20 pages) |