Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFF COLLEGE OUTREACH
Company Information for

CLIFF COLLEGE OUTREACH

CLIFF COLLEGE, CALVER HOPE VALLEY, DERBYSHIRE, S32 3XG,
Company Registration Number
02331438
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cliff College Outreach
CLIFF COLLEGE OUTREACH was founded on 1988-12-29 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Cliff College Outreach is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFF COLLEGE OUTREACH
 
Legal Registered Office
CLIFF COLLEGE
CALVER HOPE VALLEY
DERBYSHIRE
S32 3XG
Other companies in S32
 
Filing Information
Company Number 02331438
Company ID Number 02331438
Date formed 1988-12-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB531598924  
Last Datalog update: 2023-08-06 12:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFF COLLEGE OUTREACH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFF COLLEGE OUTREACH

Current Directors
Officer Role Date Appointed
JOHN RICHARD NEWTON
Director 2014-09-01
PAUL TAYLOR
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BLAKE
Director 2008-09-25 2016-05-06
STEPHEN SKUCE
Director 2012-05-30 2014-08-31
JOHN RUSSELL GAMBLE
Director 2012-05-30 2013-11-25
RICHARD JAMES FILLINGHAM
Company Secretary 2006-07-14 2012-05-30
RICHARD JAMES FILLINGHAM
Director 2010-02-25 2012-05-30
IAN MELVIN PHIPPS
Director 2004-06-10 2012-05-30
DAVID EDWIN MOORE
Director 1996-09-01 2011-08-31
TREVOR ROBERT MOORE
Director 2007-05-03 2011-03-04
MARTYN DAVID ATKINS
Director 2004-06-10 2008-07-28
DAVID GEORGE KIRKHAM
Director 1998-09-01 2006-04-26
JOHN STEER
Company Secretary 2002-09-16 2006-02-28
JOHN STEER
Director 2002-09-16 2006-02-28
GEOFFREY HOWARD MELLOR
Director 1994-09-01 2004-06-10
MAURICE HOUGHTON
Company Secretary 1994-11-01 2002-08-31
MAURICE HOUGHTON
Director 1991-05-18 2002-08-31
BRIAN GILBOURNE
Director 1994-11-01 2001-11-19
MICHAEL JOHN CHESTER
Director 1991-05-18 1998-08-31
KEITH STEPHEN LEWIS
Director 1991-05-18 1996-08-31
JOHN ROBIN WARE
Company Secretary 1991-05-18 1994-11-01
WILLIAM RHYS DAVIES
Director 1991-05-18 1994-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-1431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30TM02Termination of appointment of Paul Richard Taylor on 2022-05-31
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-03-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-26AP03Appointment of Mr Paul Richard Taylor as company secretary on 2019-03-25
2019-03-25AP01DIRECTOR APPOINTED REVD ASHLEY ROBERT COOPER
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2019-03-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD NEWTON
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR. PAUL TAYLOR
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AP01DIRECTOR APPOINTED MR JOHN RICHARD NEWTON
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKUCE
2014-07-01AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAMBLE
2013-07-03AR0118/05/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-31AP01DIRECTOR APPOINTED MR JOHN RUSSELL GAMBLE
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FILLINGHAM
2012-05-30AP01DIRECTOR APPOINTED REV STEPHEN SKUCE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHIPPS
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FILLINGHAM
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FILLINGHAM
2012-05-22AR0118/05/12 NO MEMBER LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2011-06-08AR0118/05/11 NO MEMBER LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE
2011-04-06AA31/08/10 TOTAL EXEMPTION FULL
2010-05-20AR0118/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR CHRISTOPHER BLAKE / 18/05/2010
2010-05-19AP01DIRECTOR APPOINTED MR. RICHARD JAMES FILLINGHAM
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MELVIN PHIPPS / 01/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBERT MOORE / 18/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN MOORE / 18/05/2010
2010-05-05AA31/08/09 TOTAL EXEMPTION FULL
2009-07-02AA31/08/08 TOTAL EXEMPTION FULL
2009-06-18363aANNUAL RETURN MADE UP TO 18/05/09
2008-10-10288aDIRECTOR APPOINTED REV DR CHRISTOPHER BLAKE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MARTYN ATKINS
2008-09-08363sANNUAL RETURN MADE UP TO 18/05/08
2008-09-08288aDIRECTOR APPOINTED TREVOR ROBERT MOORE
2008-07-02AA31/08/07 TOTAL EXEMPTION FULL
2007-07-05363sANNUAL RETURN MADE UP TO 18/05/07
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-07-05363(288)DIRECTOR RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-21363sANNUAL RETURN MADE UP TO 18/05/06
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sANNUAL RETURN MADE UP TO 18/05/05
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-08-31363sANNUAL RETURN MADE UP TO 18/05/04
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sANNUAL RETURN MADE UP TO 18/05/03
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-30363sANNUAL RETURN MADE UP TO 18/05/02
2002-01-17288bDIRECTOR RESIGNED
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-06363sANNUAL RETURN MADE UP TO 18/05/01
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sANNUAL RETURN MADE UP TO 18/05/00
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-06-21363sANNUAL RETURN MADE UP TO 18/05/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CLIFF COLLEGE OUTREACH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFF COLLEGE OUTREACH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFF COLLEGE OUTREACH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFF COLLEGE OUTREACH

Intangible Assets
Patents
We have not found any records of CLIFF COLLEGE OUTREACH registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFF COLLEGE OUTREACH
Trademarks
We have not found any records of CLIFF COLLEGE OUTREACH registering or being granted any trademarks
Income
Government Income

Government spend with CLIFF COLLEGE OUTREACH

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-04-13 GBP £4,137
Derbyshire County Council 2017-04-13 GBP £827

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLIFF COLLEGE OUTREACH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFF COLLEGE OUTREACH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFF COLLEGE OUTREACH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1