CLIFTON WELFARE RIGHTS ADVICE CENTRE
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG11 8EW

Company number 03164247
Status Active
Incorporation Date 26 February 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLIFTON CORNERSTONE SOUTHCHURCH DRIVE, CLIFTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 8EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 no member list. The most likely internet sites of CLIFTON WELFARE RIGHTS ADVICE CENTRE are www.cliftonwelfarerightsadvice.co.uk, and www.clifton-welfare-rights-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Carlton Rail Station is 5.8 miles; to Radcliffe (Notts) Rail Station is 6.6 miles; to Bulwell Rail Station is 6.7 miles; to Hucknall Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clifton Welfare Rights Advice Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03164247. Clifton Welfare Rights Advice Centre has been working since 26 February 1996. The present status of the company is Active. The registered address of Clifton Welfare Rights Advice Centre is Clifton Cornerstone Southchurch Drive Clifton Nottingham Nottinghamshire Ng11 8ew. The company`s financial liabilities are £37.1k. It is £-0.27k against last year. The cash in hand is £36.57k. It is £-5.1k against last year. And the total assets are £37.68k, which is £-4.4k against last year. MICHALAK, Robert Leslie is a Secretary of the company. ASHTON, Clare Catherine is a Director of the company. JENKINS, Corall Joy is a Director of the company. MALCOLM, Ian William is a Director of the company. MICHALAK, Robert Leslie is a Director of the company. RICHARDS, Allan Howard is a Director of the company. Director CLARKE, Jesse has been resigned. Director CLARKSTONE, Errol Martin has been resigned. Director FEARN, Mary Elizabeth has been resigned. Director JACKSON, Margaret Mary has been resigned. Director LIBURD, Hazel Jane has been resigned. Director MALCOLM, Ian William, Councillor has been resigned. Director MARTIN, Beryl Margaret has been resigned. Director MOSS, Anthony Nicholas has been resigned. Director RUSSELL, Leslie has been resigned. Director SMITH, Edward has been resigned. Director STEPHENS, Robert Charles has been resigned. Director THOMPSON, Julius has been resigned. Director TUNNICLIFFE, Christine has been resigned. Director WHITCHURCH, Suzanne has been resigned. Director WILSON, Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


clifton welfare rights advice Key Finiance

LIABILITIES £37.1k
-1%
CASH £36.57k
-13%
TOTAL ASSETS £37.68k
-11%
All Financial Figures

Current Directors

Secretary
MICHALAK, Robert Leslie
Appointed Date: 26 February 1996

Director
ASHTON, Clare Catherine
Appointed Date: 31 March 2000
84 years old

Director
JENKINS, Corall Joy
Appointed Date: 01 February 2016
64 years old

Director
MALCOLM, Ian William
Appointed Date: 24 January 2012
75 years old

Director
MICHALAK, Robert Leslie
Appointed Date: 20 May 1996
73 years old

Director
RICHARDS, Allan Howard
Appointed Date: 13 December 2000
73 years old

Resigned Directors

Director
CLARKE, Jesse
Resigned: 17 January 2001
Appointed Date: 23 February 1996
101 years old

Director
CLARKSTONE, Errol Martin
Resigned: 21 April 1999
Appointed Date: 30 September 1998
79 years old

Director
FEARN, Mary Elizabeth
Resigned: 19 October 2004
Appointed Date: 20 May 1996
99 years old

Director
JACKSON, Margaret Mary
Resigned: 28 January 2013
Appointed Date: 27 September 2000
91 years old

Director
LIBURD, Hazel Jane
Resigned: 15 November 2005
Appointed Date: 25 September 2000
74 years old

Director
MALCOLM, Ian William, Councillor
Resigned: 28 July 1999
Appointed Date: 23 February 1996
75 years old

Director
MARTIN, Beryl Margaret
Resigned: 23 August 2011
Appointed Date: 11 October 2000
91 years old

Director
MOSS, Anthony Nicholas
Resigned: 19 January 1998
Appointed Date: 23 February 1996
65 years old

Director
RUSSELL, Leslie
Resigned: 25 December 2000
Appointed Date: 20 May 1996
99 years old

Director
SMITH, Edward
Resigned: 15 November 2005
Appointed Date: 23 February 1996
78 years old

Director
STEPHENS, Robert Charles
Resigned: 21 November 2006
Appointed Date: 19 September 2002
78 years old

Director
THOMPSON, Julius
Resigned: 08 March 2004
Appointed Date: 16 September 2003
83 years old

Director
TUNNICLIFFE, Christine
Resigned: 29 March 2000
Appointed Date: 23 February 1996
65 years old

Director
WHITCHURCH, Suzanne
Resigned: 24 February 1999
Appointed Date: 23 February 1996
59 years old

Director
WILSON, Roger
Resigned: 18 October 2001
Appointed Date: 28 July 1999
57 years old

Persons With Significant Control

Mrs Clare Catherine Ashton
Notified on: 26 February 2017
84 years old
Nature of control: Has significant influence or control

Mr Robert Leslie Michalak
Notified on: 26 February 2017
73 years old
Nature of control: Has significant influence or control

Mr Ian William Malcolm
Notified on: 26 February 2017
75 years old
Nature of control: Has significant influence or control

Mr Allan Howard Richards
Notified on: 26 February 2017
73 years old
Nature of control: Has significant influence or control

Ms Corall Joy Jenkins
Notified on: 26 February 2017
64 years old
Nature of control: Has significant influence or control

CLIFTON WELFARE RIGHTS ADVICE CENTRE Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 February 2016 no member list
09 Mar 2016
Appointment of Councillor Corall Joy Jenkins as a director on 1 February 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
19 Jun 1996
New director appointed
19 Jun 1996
New director appointed
19 Jun 1996
New director appointed
03 Apr 1996
Accounting reference date notified as 31/03
26 Feb 1996
Incorporation