CLIFFE MEDICAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5WF

Company number 08248870
Status Active
Incorporation Date 11 October 2012
Company Type Private Limited Company
Address GREYPOINT, CARDIFF BUSINESS PARK, CARDIFF, WALES, CF14 5WF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 1 Carlton Business Centre Carlton Nottingham NG4 3AA to Greypoint Cardiff Business Park Cardiff CF14 5WF on 8 May 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of CLIFFE MEDICAL LIMITED are www.cliffemedical.co.uk, and www.cliffe-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 8.9 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliffe Medical Limited is a Private Limited Company. The company registration number is 08248870. Cliffe Medical Limited has been working since 11 October 2012. The present status of the company is Active. The registered address of Cliffe Medical Limited is Greypoint Cardiff Business Park Cardiff Wales Cf14 5wf. . EAKIN, Jeremy David is a Director of the company. EAKIN, Paul Andrew is a Director of the company. MACQUILLAN, Paul is a Director of the company. Secretary POWELL, Neil Anthony has been resigned. Director CLIFFE, Richard Michael has been resigned. Director POWELL, Neil Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Director
EAKIN, Jeremy David
Appointed Date: 03 October 2014
58 years old

Director
EAKIN, Paul Andrew
Appointed Date: 03 October 2014
62 years old

Director
MACQUILLAN, Paul
Appointed Date: 03 October 2014
67 years old

Resigned Directors

Secretary
POWELL, Neil Anthony
Resigned: 31 August 2013
Appointed Date: 24 June 2013

Director
CLIFFE, Richard Michael
Resigned: 03 October 2014
Appointed Date: 11 October 2012
55 years old

Director
POWELL, Neil Anthony
Resigned: 31 August 2013
Appointed Date: 24 June 2013
66 years old

Persons With Significant Control

Respond Healthcare Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIFFE MEDICAL LIMITED Events

08 May 2017
Registered office address changed from 1 Carlton Business Centre Carlton Nottingham NG4 3AA to Greypoint Cardiff Business Park Cardiff CF14 5WF on 8 May 2017
30 Sep 2016
Group of companies' accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,001

21 Aug 2015
Group of companies' accounts made up to 31 March 2015
...
... and 21 more events
24 Jun 2013
Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ United Kingdom on 24 June 2013
24 Jun 2013
Appointment of Mr Neil Anthony Powell as a director
22 Jun 2013
Registration of charge 082488700002
17 Jun 2013
Registration of charge 082488700001
11 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLIFFE MEDICAL LIMITED Charges

12 March 2014
Charge code 0824 8870 0004
Delivered: 13 March 2014
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0824 8870 0003
Delivered: 25 June 2013
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0824 8870 0002
Delivered: 22 June 2013
Status: Satisfied on 9 October 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0824 8870 0001
Delivered: 17 June 2013
Status: Satisfied on 9 October 2014
Persons entitled: Dorothy Waller of 2 Trienna, Orton Longueville, Peterborough, Cambridgeshire, PE2 7ZW
Description: All and any land, ships, aircraft or intellectual property…