ANNACLIFFE LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2DR

Company number 05389083
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address C/O STERLING PARTNERS LLP, GROVE HOUSE 2ND FLOOR, 774 -780 WILMSLOW ROAD DIDSBURY, MANCHESTER, M20 2DR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 March 2017 with updates; Satisfaction of charge 053890830007 in full. The most likely internet sites of ANNACLIFFE LTD are www.annacliffe.co.uk, and www.annacliffe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and seven months. Annacliffe Ltd is a Private Limited Company. The company registration number is 05389083. Annacliffe Ltd has been working since 11 March 2005. The present status of the company is Active. The registered address of Annacliffe Ltd is C O Sterling Partners Llp Grove House 2nd Floor 774 780 Wilmslow Road Didsbury Manchester M20 2dr. The company`s financial liabilities are £442.1k. It is £343.4k against last year. The cash in hand is £475.15k. It is £475.12k against last year. And the total assets are £549.63k, which is £462.53k against last year. BOWE, John Stephen is a Director of the company. Secretary BURKE, Alexandra Pamela has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


annacliffe Key Finiance

LIABILITIES £442.1k
+347%
CASH £475.15k
+1979679%
TOTAL ASSETS £549.63k
+531%
All Financial Figures

Current Directors

Director
BOWE, John Stephen
Appointed Date: 15 March 2005
69 years old

Resigned Directors

Secretary
BURKE, Alexandra Pamela
Resigned: 22 June 2009
Appointed Date: 15 March 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 15 March 2005
Appointed Date: 11 March 2005

Director
CREDITREFORM LIMITED
Resigned: 15 March 2005
Appointed Date: 11 March 2005

Persons With Significant Control

Mr John Stephen Bowe
Notified on: 11 March 2017
69 years old
Nature of control: Ownership of shares – 75% or more

ANNACLIFFE LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
10 Jun 2016
Satisfaction of charge 053890830007 in full
24 May 2016
Satisfaction of charge 5 in full
24 May 2016
Satisfaction of charge 4 in full
...
... and 42 more events
18 Mar 2005
New secretary appointed
18 Mar 2005
New director appointed
15 Mar 2005
Director resigned
15 Mar 2005
Secretary resigned
11 Mar 2005
Incorporation

ANNACLIFFE LTD Charges

2 July 2015
Charge code 0538 9083 0008
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 127 - 131 newton drive…
2 July 2015
Charge code 0538 9083 0007
Delivered: 13 July 2015
Status: Satisfied on 10 June 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 July 2015
Charge code 0538 9083 0006
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 127 - 131 newton drive…
8 April 2011
Debenture
Delivered: 13 April 2011
Status: Satisfied on 24 May 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H or l/h property k/a 129 newton drive, blackpool t/no…
8 April 2011
Legal charge
Delivered: 13 April 2011
Status: Satisfied on 24 May 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H or l/h property k/a 129 newton drive, blackpool t/no…
25 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 28 April 2011
Persons entitled: West Register (Investments) Limited
Description: 127-131 newton drive lancashire t/no's LA407359,LA417541…
15 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 28 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 127-131 newton drive blackpool. By way of fixed charge the…
31 May 2005
Debenture
Delivered: 14 June 2005
Status: Satisfied on 28 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…