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

CLIFFORD HOUSE LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
03320573
Private Limited Company
Active

Company Overview

About Clifford House Ltd
CLIFFORD HOUSE LIMITED was founded on 1997-02-19 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Clifford House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIFFORD HOUSE LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Telephone0156-878-0878
 
Previous Names
EMPATICO CHILDRENS SERVICES LIMITED10/06/2010
Filing Information
Company Number 03320573
Company ID Number 03320573
Date formed 1997-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFORD HOUSE LIMITED
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.
Companies with same name CLIFFORD HOUSE LIMITED
The following companies were found which have the same name as CLIFFORD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFFORD HOUSE (2002) LIMITED 34-36 ORCHARD ROAD ST. ANNES LANCASHIRE FY8 1PF Active - Proposal to Strike off Company formed on the 2002-10-23
CLIFFORD HOUSE (HOMES) LIMITED C/O Robson Scott Associates 49 Duke Street Darlington CO DURHAM DL3 7SD Liquidation Company formed on the 1994-04-20
CLIFFORD HOUSE (MANAGEMENT) LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ Active Company formed on the 1982-12-21
CLIFFORD HOUSE ASSOCIATES LIMITED UNIT 7, SALISBURY HOUSE WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1YG Active Company formed on the 2011-02-04
CLIFFORD HOUSE FOSTERING LIMITED MALVERN VIEW SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4AD Active Company formed on the 2009-03-04
CLIFFORD HOUSE WARBOYS MANAGEMENT COMPANY LIMITED 8 POND CLOSE PIDLEY HUNTINGDON CAMBRIDGESHIRE PE28 3DB Dissolved Company formed on the 2009-03-06
CLIFFORD HOUSE GARDENS LIMITED 2, WOODVIEW, WELLINGTON BRIDGE, LEE ROAD, CORK Dissolved Company formed on the 1968-11-14
CLIFFORD HOUSE MUSIC LIMITED 118 ISABELLA STREET TORONTO Ontario M4Y1P1 Inactive - Discontinued Company formed on the 1976-10-28
CLIFFORD HOUSE PETWORTH CLIFFORD HOUSE LOMBARD STREET PETWORTH WEST SUSSEX GU28 0AG Active Company formed on the 2017-11-27
CLIFFORD HOUSE LLC California Unknown
CLIFFORD HOUSE District of Columbia Unknown
CLIFFORD HOUSE INVESTMENT LTD 25 CRYFIELD HEIGHTS COVENTRY CV4 7LA Active Company formed on the 2020-09-08
CLIFFORD HOUSE DEVELOPER, LLC 80 state street New York ALBANY NY 12207 Active Company formed on the 2021-08-05
CLIFFORD HOUSE PRESERVATION GP, LLC 80 state street New York ALBANY NY 12207 Active Company formed on the 2021-08-05
CLIFFORD HOUSE PRESERVATION, L.P. 80 state street New York ALBANY NY 122072543 Active Company formed on the 2021-08-05
CLIFFORD HOUSE COLLECTION LTD CRANLEA HOUSE NEW PARK ROAD CRANLEIGH GU6 7HJ Active Company formed on the 2022-08-16

Company Officers of CLIFFORD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2014-08-22
ANNE MARIE CARRIE
Director 2017-10-18
ANOOP KANG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIIFFTH
Director 2014-08-22 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2011-09-01 2015-01-30
RIZWAN KHAN
Director 2011-09-01 2014-09-10
MARK JOHNSTON
Director 2013-06-17 2014-06-16
FORBES KERR STUART
Director 2011-09-01 2014-04-16
STEPHEN GEOFFREY HERRING
Director 2012-01-12 2013-05-03
SHELAGH MARGARET ROGAN
Director 2011-09-07 2012-02-14
JOHN BRIERLEY
Director 2005-08-22 2011-09-01
LINDA GRESTY
Director 2005-08-22 2011-09-01
NICKLAS PRICE NENADICH
Director 2005-08-22 2011-09-01
LAURA CATHERINE CHUCK
Company Secretary 2005-08-22 2010-02-12
THOMAS EDWARD STARKEY
Director 2005-08-22 2009-07-31
BYRON JAMES HANWELL
Company Secretary 1997-02-19 2005-08-22
KATHLEEN LEAH CORTESE
Director 1997-02-19 2005-08-22
BYRON JAMES HANWELL
Director 1997-02-19 2005-08-22
KEVIN BREWER
Nominated Director 1997-02-19 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE GREEN CORNS LTD. Director 2017-10-18 CURRENT 2000-02-03 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2016-12-28 CURRENT 2000-11-30 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2006-02-16 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE LIMITED Director 2015-09-25 CURRENT 2001-09-03 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-22CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-02-21AP03Appointment of Mr Christopher Keith Dickinson as company secretary on 2020-01-13
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-06-24TM02Termination of appointment of Catherine Jane Apthorpe on 2019-06-24
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2017-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-03AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05AP03Appointment of Francis Jardine as company secretary
2016-10-05TM02Termination of appointment of Paul Wright on 2016-09-15
2016-09-15TM02Termination of appointment of Paul Wright on 2016-09-15
2016-09-15AP03Appointment of Mr Francis Jardine as company secretary on 2016-09-15
2016-06-02MEM/ARTSARTICLES OF ASSOCIATION
2016-06-02RES01ADOPT ARTICLES 02/06/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIIFFTH
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0119/02/16 FULL LIST
2015-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0119/02/15 FULL LIST
2015-03-02AD02SAIL ADDRESS CHANGED FROM: 3 BUNHILL ROW LONDON EC1Y 8YZ UNITED KINGDOM
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM, 3 BUNHILL ROW, LONDON, EC1Y 8YZ
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08ANNOTATIONClarification
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-12RES13APPOINT DIRECTORS 22/08/2014
2014-09-12RES01ADOPT ARTICLES 22/08/2014
2014-09-09AP01DIRECTOR APPOINTED ANDREW PATRICK GRIIFFTH
2014-09-08AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-09-05RES13APPOINT OFFICERS 22/08/2014
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FORBES STUART
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0119/02/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 01/09/2011
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTON / 17/06/2013
2013-11-29MISCSECT 519
2013-11-29MISCSECTION 519
2013-11-29AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERRING
2013-03-05AR0119/02/13 FULL LIST
2013-03-04AD02SAIL ADDRESS CHANGED FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX ENGLAND
2012-11-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 08/11/2012
2012-10-05MISCAUDITORS RESIGNATION STATEMENTS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MISCSECTION 519 (2)
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 02/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY HERRING / 02/05/2012
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, SCEPTRE COURT 40 TOWER HILL, LONDON, EC3N 4DX
2012-03-01AR0119/02/12 FULL LIST
2012-03-01AD02SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2012-01-19AP01DIRECTOR APPOINTED STEPHEN GEOFFREY HERRING
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MARGARET ROGAN / 04/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 04/10/2011
2011-09-14AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-09AP01DIRECTOR APPOINTED MRS SHELAGH MARGARET ROGAN
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-09AA01CURRSHO FROM 31/07/2012 TO 31/12/2011
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM EYECOTE LUSTON HEREFORDSHIRE HR6 0AS
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GRESTY
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICKLAS NENADICH
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIERLEY
2011-09-08AP01DIRECTOR APPOINTED RIZWAN KHAN
2011-09-08AP01DIRECTOR APPOINTED FORBES KERR STUART
2011-09-08RES01ADOPT ARTICLES 01/09/2011
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-11AR0119/02/11 FULL LIST
2010-06-10RES15CHANGE OF NAME 28/05/2010
2010-06-10CERTNMCOMPANY NAME CHANGED EMPATICO CHILDRENS SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-29AR0119/02/10 FULL LIST
2010-04-29AD02SAIL ADDRESS CREATED
2010-03-12AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY LAURA CHUCK
2010-02-26AA01PREVEXT FROM 31/05/2009 TO 31/07/2009
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLIFFORD HOUSE LIMITED 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 CLIFFORD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)(BANK)
DEBENTURE 2009-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-11-16 Satisfied YORKSHIRE BANK
DEBENTURE 2004-10-25 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEED 1997-07-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-06-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 CLIFFORD HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFORD HOUSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLIFFORD HOUSE LIMITED owns 1 domain names.

clifford-house.co.uk  

Trademarks
We have not found any records of CLIFFORD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIFFORD HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £3,173
Solihull Metropolitan Borough Council 2015-3 GBP £3,173
Solihull Metropolitan Borough Council 2015-2 GBP £2,696
Solihull Metropolitan Borough Council 2015-1 GBP £6,680
Hampshire County Council 2014-12 GBP £35,600 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-11 GBP £3,340 External Fostering
Hampshire County Council 2014-11 GBP £21,528 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-10 GBP £6,798 External Fostering
Hampshire County Council 2014-10 GBP £24,495 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-9 GBP £6,560 External Fostering
Hampshire County Council 2014-9 GBP £23,270 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-8 GBP £3,698 Clients Transport Costs
Hampshire County Council 2014-8 GBP £19,996 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £19,996 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-7 GBP £18,965 Clients Transport Costs
Hampshire County Council 2014-6 GBP £20,294 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-6 GBP £13,240 Clients Transport Costs
Solihull Metropolitan Borough Council 2014-5 GBP £6,560 Clients Transport Costs
Hampshire County Council 2014-5 GBP £20,693 Payments to Private Contractors
Hampshire County Council 2014-4 GBP £19,351 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-3 GBP £6,555 External Fostering
Birmingham City Council 2014-3 GBP £18,582
Hampshire County Council 2014-3 GBP £17,225 Payments to Private Contractors
Solihull Metropolitan Borough Council 2014-2 GBP £3,220 External Fostering
Birmingham City Council 2014-2 GBP £16,416
Hampshire County Council 2014-2 GBP £21,428 Purch Care-Indep Sector
Birmingham City Council 2014-1 GBP £42,849
Solihull Metropolitan Borough Council 2014-1 GBP £3,220 External Fostering
Hampshire County Council 2014-1 GBP £21,405 Purch Care-Indep Sector
Birmingham City Council 2013-12 GBP £8,991
Solihull Metropolitan Borough Council 2013-12 GBP £3,220 External Fostering
Hampshire County Council 2013-12 GBP £23,461 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-11 GBP £3,220 External Fostering
Hampshire County Council 2013-11 GBP £18,430 Purch Care-Indep Sector
Birmingham City Council 2013-11 GBP £20,354
Solihull Metropolitan Borough Council 2013-10 GBP £3,220 External Fostering
Birmingham City Council 2013-10 GBP £20,054
Hampshire County Council 2013-10 GBP £21,044 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-9 GBP £6,560 External Fostering
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £16,287 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-8 GBP £6,560 External Fostering
Birmingham City Council 2013-8 GBP £51,056
Hampshire County Council 2013-8 GBP £18,908 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £16,830 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-7 GBP £13,120 External Fostering
Solihull Metropolitan Borough Council 2013-6 GBP £6,680 External Fostering
Walsall Council 2013-6 GBP £2,775
Hampshire County Council 2013-6 GBP £16,287 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-5 GBP £22,782 External Fostering
Hampshire County Council 2013-5 GBP £21,268 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £20,582 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-3 GBP £2,875 Supported Lodgings
Hampshire County Council 2013-3 GBP £20,539 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-2 GBP £9,343 External Fostering
Hampshire County Council 2013-2 GBP £18,551 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2013-1 GBP £21,812 Supported Lodgings
Hampshire County Council 2013-1 GBP £22,586 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2012-12 GBP £6,440 Supported Lodgings
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £22,586 Purch Care-Indep Sector
Coventry City Council 2012-11 GBP £16,577 zz Client - Out of City Placement
Solihull Metropolitan Borough Council 2012-11 GBP £15,226 External Fostering
Hampshire County Council 2012-11 GBP £22,716 Purch Care-Indep Sector
Royal Borough of Greenwich 2012-11 GBP £13,924
Walsall Council 2012-10 GBP £12,514
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £35,517 Purch Care-Deferred Payments-Independent Sector
Coventry City Council 2012-10 GBP £24,939 zz Client -Out of City Placement
Solihull Metropolitan Borough Council 2012-9 GBP £6,003 External Fostering
Coventry City Council 2012-9 GBP £6,723 zz Client - Out of City Placement
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £22,619 Purch Care-Deferred Payments-Independent Sector
Coventry City Council 2012-8 GBP £10,359 zz Client - Out of City Placement
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £27,088 Purch Care-Deferred Payments-Independent Sector
Solihull Metropolitan Borough Council 2012-8 GBP £12,006 External Fostering
Walsall Council 2012-7 GBP £24,625
Coventry City Council 2012-7 GBP £6,821 zz Client - Out of City Placement
Solihull Metropolitan Borough Council 2012-7 GBP £6,003 External Fostering
South Gloucestershire Council 2012-7 GBP £10,719 Residential Homes
Coventry City Council 2012-6 GBP £17,594 zz Client -Out of City Placement
Walsall Council 2012-6 GBP £12,514
Hampshire County Council 2012-6 GBP £27,296 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2012-5 GBP £9,607 External Fostering
Coventry City Council 2012-5 GBP £28,685 zz Client - Out of City Placement
Walsall Council 2012-5 GBP £12,111
Sandwell Metroplitan Borough Council 2012-5 GBP £11,076
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £20,539 Purch Care-Indep Sector
The Borough of Calderdale 2012-4 GBP £16,997 Private Contractors
Coventry City Council 2012-4 GBP £42,552 zz Client - Out of City Placement
Walsall Council 2012-4 GBP £22,691
Solihull Metropolitan Borough Council 2012-4 GBP £16,065 External Fostering
Nottingham City Council 2012-4 GBP £31,821
Hampshire County Council 2012-4 GBP £19,876 Purch Care-Indep Sector
Sandwell Metroplitan Borough Council 2012-4 GBP £33,743
The Borough of Calderdale 2012-3 GBP £17,784 Private Contractors
Coventry City Council 2012-3 GBP £28,813 zz Client - Out of City Placement
South Gloucestershire Council 2012-3 GBP £11,076 Residential Homes
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £20,263 Purch Care-Indep Sector
Sandwell Metroplitan Borough Council 2012-3 GBP £30,566
Solihull Metropolitan Borough Council 2012-3 GBP £33,760 Other Contracted Services
Walsall Council 2012-3 GBP £24,221
Nottingham City Council 2012-3 GBP £59,074
The Borough of Calderdale 2012-2 GBP £20,008 Private Contractors
Coventry City Council 2012-2 GBP £27,052 zz Client - Out of City Placement
South Gloucestershire Council 2012-2 GBP £10,361 Residential Homes
Nottingham City Council 2012-2 GBP £24,947
Hampshire County Council 2012-2 GBP £20,905
Sandwell Metroplitan Borough Council 2012-2 GBP £38,956
Worcestershire County Council 2012-2 GBP £98,960 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Solihull Metropolitan Borough Council 2012-2 GBP £31,128 Other Contracted Services
Coventry City Council 2012-1 GBP £29,479 zz Client - Out of City Placement
Nottingham City Council 2012-1 GBP £33,072
Royal Borough of Greenwich 2012-1 GBP £4,820
Walsall Council 2012-1 GBP £12,621
Warwickshire County Council 2012-1 GBP £30,659 Residential Care
Sandwell Metroplitan Borough Council 2012-1 GBP £47,193
South Gloucestershire Council 2012-1 GBP £11,076 Residential Homes
Worcestershire County Council 2012-1 GBP £92,692 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Hampshire County Council 2012-1 GBP £20,263 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2012-1 GBP £34,213 Other Contracted Services
Coventry City Council 2011-12 GBP £27,529 zz Client - Out of City Placement
Hampshire County Council 2011-12 GBP £27,716 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2011-12 GBP £30,186 External Fostering
South Gloucestershire Council 2011-12 GBP £11,076 Residential Homes
Nottingham City Council 2011-12 GBP £8,143 PAYMENTS TO FOSTER PARENTS
Walsall Council 2011-12 GBP £77,939
Worcestershire County Council 2011-12 GBP £190,684 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Warwickshire County Council 2011-12 GBP £87,640
Walsall Council 2011-11 GBP £22,607
Sandwell Metroplitan Borough Council 2011-11 GBP £103,074
Coventry City Council 2011-11 GBP £28,439 zz Client-Out of City Placement
South Gloucestershire Council 2011-11 GBP £10,719 Residential Homes
Hampshire County Council 2011-11 GBP £19,910 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2011-11 GBP £39,130 External Fostering
Nottingham City Council 2011-11 GBP £8,414 PAYMENTS TO FOSTER PARENTS
Worcestershire County Council 2011-11 GBP £110,119 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Warwickshire County Council 2011-10 GBP £43,564 RESIDENTIAL CARE - EXTERNAL
Coventry City Council 2011-10 GBP £26,381 zz Client-Out of City Placement
Shropshire Council 2011-10 GBP £0 Third Party Payments-Private Contractors
Nottingham City Council 2011-10 GBP £11,671 PAYMENTS TO FOSTER PARENTS
South Gloucestershire Council 2011-10 GBP £14,649 Residential Homes
Hampshire County Council 2011-10 GBP £17,469 Purch Care-Indep Sector
Worcestershire County Council 2011-10 GBP £71,399 Third Party Payments Agency
Sandwell Metroplitan Borough Council 2011-10 GBP £131,331
Solihull Metropolitan Borough Council 2011-10 GBP £17,259 External Fostering
Nottingham City Council 2011-9 GBP £7,600 PAYMENTS TO FOSTER PARENTS
South Gloucestershire Council 2011-9 GBP £10,947 Residential Homes
Sandwell Metroplitan Borough Council 2011-9 GBP £79,476
Warwickshire County Council 2011-9 GBP £27,692 RESIDENTIAL CARE - EXTERNAL
Hampshire County Council 2011-9 GBP £25,473 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2011-9 GBP £55,422 Other Contracted Services
Coventry City Council 2011-9 GBP £28,004 zz Client -Out of City Placement
Walsall Council 2011-8 GBP £11,400
Coventry City Council 2011-8 GBP £24,112 zz Client Out of City Placement
South Gloucestershire Council 2011-8 GBP £10,004 Residential Homes
Hampshire County Council 2011-8 GBP £10,483 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2011-8 GBP £49,653 Other Contracted Services
South Gloucestershire Council 2011-7 GBP £12,833 Residential Homes
Coventry City Council 2011-7 GBP £24,145 zz Client -Out of City Placement
Sandwell Metroplitan Borough Council 2011-7 GBP £83,742
Warwickshire County Council 2011-7 GBP £40,644 RESIDENTIAL CARE - EXTERNAL
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £20,030 Client Conts Ind part pat deferred cases
Solihull Metropolitan Borough Council 2011-7 GBP £59,225 External Fostering
Nottingham City Council 2011-7 GBP £15,200 PAYMENTS TO FOSTER PARENTS
Warwickshire County Council 2011-6 GBP £15,940 CHILD PROTECTION - PSYCHOLOGICAL ASSESSMENT
Coventry City Council 2011-6 GBP £33,607 zz Client -Out of City Placement
Sandwell Metroplitan Borough Council 2011-6 GBP £84,788
South Gloucestershire Council 2011-6 GBP £12,987 Residential Homes
Nottingham City Council 2011-6 GBP £15,200 PAYMENTS TO FOSTER PARENTS
Hampshire County Council 2011-6 GBP £20,765 Purch Care-Indep Sector
Solihull Metropolitan Borough Council 2011-6 GBP £97,459 Other Contracted Services
Coventry City Council 2011-5 GBP £25,904 zz Client -Out of City Placement
Sandwell Metroplitan Borough Council 2011-5 GBP £150,836
Warwickshire County Council 2011-5 GBP £50,776 RESIDENTIAL CARE - EXTERNAL
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £16,183 Purch Care-Deferred Payments-Independent Sector
South Gloucestershire Council 2011-5 GBP £33,400 Residential Homes
South Gloucestershire Council 2011-4 GBP £29,495 Residential Homes
Sandwell Metroplitan Borough Council 2011-4 GBP £10,004
Warwickshire County Council 2011-4 GBP £12,952 RESIDENTIAL CARE - EXTERNAL
Hampshire County Council 2011-4 GBP £14,719 Purch Care-Deferred Payments-Independent Sector
Coventry City Council 2011-4 GBP £23,336 zz Client - Out of City Placement
Solihull Metropolitan Borough Council 2011-4 GBP £14,892 Other Contracted Services
Shropshire Council 2011-3 GBP £12,404 Third Party Payments-Private Contractors
Coventry City Council 2011-3 GBP £38,828 zz Client -Out of City Placement
Sandwell Metroplitan Borough Council 2011-3 GBP £107,908
Hampshire County Council 2011-3 GBP £3,354 Purch Care-Indep Sector-v.dep-Spot Purchase
Solihull Metropolitan Borough Council 2011-3 GBP £132,154 External Fostering
Warwickshire County Council 2011-3 GBP £50,352 RESIDENTIAL CARE - EXTERNAL
South Gloucestershire Council 2011-3 GBP £36,492 Residential Homes
Shropshire Council 2011-2 GBP £12,404 Third Party Payments-Private Contractors
Sandwell Metroplitan Borough Council 2011-2 GBP £65,614
Warwickshire County Council 2011-2 GBP £26,404 RESIDENTIAL CARE - EXTERNAL
Solihull Metropolitan Borough Council 2011-2 GBP £121,234 Other Contracted Services
Coventry City Council 2011-2 GBP £9,000 zz Client - Out of City Placement
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £25,234 Purch Care-Indep Sector-v.dep-Spot Purchase
South Gloucestershire Council 2011-2 GBP £24,448 Childrens Social Care Payment
South Gloucestershire Council 2011-1 GBP £15,352 Children's Social Care Payment
Coventry City Council 2011-1 GBP £49,562 zz Client-Out of City Placement
Shropshire Council 2011-1 GBP £12,404 Third Party Payments-Private Contractors
Warwickshire County Council 2011-1 GBP £40,644 RESIDENTIAL CARE - EXTERNAL
Sandwell Metroplitan Borough Council 2011-1 GBP £64,160
Solihull Metropolitan Borough Council 2011-1 GBP £47,488 Other Contracted Services
Shropshire Council 2010-12 GBP £12,404 Third Party Payments-Private Contractors
Hampshire County Council 2010-12 GBP £14,063 Purch Care-Indep Sector-v.dep-Spot Purchase
South Gloucestershire Council 2010-12 GBP £54,792 Childrens Social Care Payment
Solihull Metropolitan Borough Council 2010-12 GBP £37,968 Other Contracted Services
Sandwell Metroplitan Borough Council 2010-12 GBP £128,320
Coventry City Council 2010-11 GBP £62,364 zz Client - Out of City Placem
Sandwell Metroplitan Borough Council 2010-11 GBP £14,716
Solihull Metropolitan Borough Council 2010-11 GBP £89,191 Other Contracted Services
South Gloucestershire Council 2010-11 GBP £27,396 Children's Social Care Payment
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £21,187 Purch Care-Indep Sector-v.dep-Spot Purchase
South Gloucestershire Council 2010-10 GBP £27,396 Children's Social Care payment
Hampshire County Council 2010-10 GBP £20,220 Purch Care-Indep Sector-v.dep-Spot Purchase
Solihull Metropolitan Borough Council 2010-10 GBP £61,117 Other Contracted Services
Shropshire Council 2010-10 GBP £12,404 Third Party Payments-Private Contractors
Coventry City Council 2010-9 GBP £47,279 zz Client - Out of City Placem
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £15,977 Purch Care-Indep Sector-v.dep-Spot Purchase
Solihull Metropolitan Borough Council 2010-9 GBP £60,157 Other Contracted Services
Shropshire Council 2010-9 GBP £23,608 Third Party Payments - Private Contractors
Shropshire Council 2010-8 GBP £6,202 Third Party Payments - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £35,329 Purch Care-Indep Sector-v.dep-Spot Purchase
Shropshire Council 2010-7 GBP £18,010 Third Party Payments-Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £16,177
Coventry City Council 2010-7 GBP £30,916 zz Client -Out of City Placement
Coventry City Council 2010-6 GBP £9,000 zz Client Out of City Placement
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £15,273 Purch Care-Indep Sector-v.dep-Spot Purchase
Coventry City Council 2010-5 GBP £9,000 zz Client Out of City Placement
Shropshire Council 2010-5 GBP £15,996 Third Party Payments-Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £20,121 Purch Care-Indep Sector-v.dep-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £19,863 Purch Care-Indep Sector-v.dep-Spot Purchase

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
Business rates information was found for CLIFFORD HOUSE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT A4 BRUNEL ROAD LEOMINSTER ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE HR6 0LX 8,800

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFFORD HOUSE LIMITED 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 CLIFFORD HOUSE LIMITED 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.