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

CLIVEY AND TWIST

23 Tithe Barn Crescent, Swindon, SN1 4JX,
Company Registration Number
04097604
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Clivey And Twist
CLIVEY AND TWIST was founded on 2000-10-27 and has its registered office in Swindon. The organisation's status is listed as "Active". Clivey And Twist is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIVEY AND TWIST
 
Legal Registered Office
23 Tithe Barn Crescent
Swindon
SN1 4JX
Other companies in SN2
 
Previous Names
THE CLIVEY PROJECT14/04/2012
Charity Registration
Charity Number 1087034
Charity Address 541-543 CRICKLADE ROAD, SWINDON, SN2 1AH
Charter WE PROVIDE SUPPORT ADVICE AND INFORMACE FOR 11 - 19 YEAR OLDS TO HELP IMPROVE SOCIAL AND COMMUNICATION SKILLS, BUILD SELF-ESTEEM AND SELF-CONFIDENCE, EXPLORE OPTIONS FOR THEIR FUTURE AND HELP THEM TAKE RESPONSIBILITY FOR LIFES CHOICES THEY MAKE. ULTIMATELY WE WANT THE YOUNG PEOPLE OF SWINDON TO BE HEALTHY AND GROW UP TO BE SUCCESSFUL ADULTS AND CITIZENS IN OUR COMMUNITY.
Filing Information
Company Number 04097604
Company ID Number 04097604
Date formed 2000-10-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2021-10-27
Return next due 2022-11-10
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-13 12:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIVEY AND TWIST
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 CLIVEY AND TWIST

Current Directors
Officer Role Date Appointed
PAULINE BARNES
Company Secretary 2012-09-17
MARJORIE OLIVE JEFFERIES
Director 2011-10-28
CLIFFORD JAMES PUFFETT
Director 2011-10-28
JONATHAN SATCHELL
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES CROWLEY
Director 2001-06-05 2015-04-18
MARK POPE
Director 2013-07-16 2014-10-11
SALLY NUNAN
Director 2011-10-28 2014-02-01
MARY ELIZABETH FLAHERTY
Director 2011-10-13 2013-07-16
MARY ELIZABETH FLAHERTY
Company Secretary 2011-10-28 2012-09-12
DOROTHY BROWN
Company Secretary 2008-03-05 2011-10-28
DOROTHY BROWN
Director 2001-01-22 2011-10-28
MARY HELEN READ
Director 2006-04-23 2011-10-28
MARIA LYNCH
Company Secretary 2007-05-19 2008-08-24
DOROTHY BROWN
Company Secretary 2001-06-05 2007-05-18
KATHLEEN ROWE
Director 2005-09-07 2007-04-06
JANET CLARE COLE
Director 2001-01-22 2006-08-01
WAYNE HACKMAN
Director 2004-03-01 2005-07-01
ANNETTE DERBY
Director 2001-06-05 2003-12-30
ANNETTE DERRY
Company Secretary 2000-10-27 2001-06-05
RITA IRENE ELLEN AMOR
Director 2000-10-27 2001-06-05
ANNIS IRENE FESSEY
Director 2000-10-27 2001-06-05

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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE OLIVE JEFFERIES
2022-04-21TM02Termination of appointment of Pauline Barnes on 2021-12-03
2021-12-15DIRECTOR APPOINTED MR SATNAM SINGH BAINS
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AP01DIRECTOR APPOINTED MR SATNAM SINGH BAINS
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SATCHELL
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/17 FROM John Moulton Hall Penhill Drive Swindon SN2 5DU
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AR0127/10/15 NO MEMBER LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK POPE
2015-11-23AR0127/10/15 NO MEMBER LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK POPE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROWLEY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROWLEY
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY NUNAN
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-21AR0127/10/13 ANNUAL RETURN FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR MARK POPE
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM 541-543 Cricklade Road Swindon Wiltshire SN2 1AH
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY FLAHERTY
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY FLAHERTY
2012-11-07AR0127/10/12 ANNUAL RETURN FULL LIST
2012-11-07AP03Appointment of Pauline Barnes as company secretary
2012-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY FLAHERTY
2012-10-08AA31/03/12 TOTAL EXEMPTION FULL
2012-04-14RES15CHANGE OF NAME 02/12/2011
2012-04-14CERTNMCOMPANY NAME CHANGED THE CLIVEY PROJECT CERTIFICATE ISSUED ON 14/04/12
2012-04-14MISCFORM NE01
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-09AR0127/10/11 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED MR CLIFF JAMES PUFFETT
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY BROWN
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY READ
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BROWN
2011-11-08AP01DIRECTOR APPOINTED MRS SALLY NUNAN
2011-11-08AP01DIRECTOR APPOINTED MRS MARJORIE OLIVE JEFFERIES
2011-11-08AP01DIRECTOR APPOINTED MR JONATHAN SATCHELL
2011-11-08AP03SECRETARY APPOINTED MISS MARY ELIZABETH FLAHERTY
2011-11-08AP01DIRECTOR APPOINTED MISS MARY ELIZABETH FLAHERTY
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2010-11-08AR0127/10/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HELEN READ / 08/11/2010
2010-09-22AA31/03/10 TOTAL EXEMPTION FULL
2009-11-20AR0127/10/09 NO MEMBER LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY BROWN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CROWLEY / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY BROWN / 20/11/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2008-12-11363aANNUAL RETURN MADE UP TO 27/10/08
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARY READ / 11/12/2008
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY MARIA LYNCH
2008-08-11AA31/03/08 TOTAL EXEMPTION FULL
2008-04-16288aSECRETARY APPOINTED DOROTHY BROWN
2007-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-01363sANNUAL RETURN MADE UP TO 27/10/07
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-12363(288)DIRECTOR RESIGNED
2007-01-12363sANNUAL RETURN MADE UP TO 27/10/06
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363(288)DIRECTOR RESIGNED
2005-12-13363sANNUAL RETURN MADE UP TO 27/10/05
2005-01-13363(288)DIRECTOR RESIGNED
2005-01-13363sANNUAL RETURN MADE UP TO 27/10/04
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sANNUAL RETURN MADE UP TO 27/10/03
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-06363sANNUAL RETURN MADE UP TO 27/10/02
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/01
2001-10-29363sANNUAL RETURN MADE UP TO 27/10/01
2001-08-22225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-07-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLIVEY AND TWIST 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 CLIVEY AND TWIST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIVEY AND TWIST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLIVEY AND TWIST

Intangible Assets
Patents
We have not found any records of CLIVEY AND TWIST registering or being granted any patents
Domain Names
We do not have the domain name information for CLIVEY AND TWIST
Trademarks
We have not found any records of CLIVEY AND TWIST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIVEY AND TWIST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CLIVEY AND TWIST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CLIVEY AND TWIST 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 CLIVEY AND TWIST 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 CLIVEY AND TWIST 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