Advanced company searchLink opens in new window

CLIFTON HEALTH CARE RECRUITMENT LIMITED

Company number 14627961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 TM01 Termination of appointment of Hazayra Khanum as a director on 1 December 2024
16 Jan 2025 TM01 Termination of appointment of Rs Resolution Services Ltd as a director on 30 November 2024
27 Dec 2024 PSC07 Cessation of Ullcom Care Homes (Ferndale) Ltd as a person with significant control on 27 December 2024
27 Dec 2024 TM01 Termination of appointment of Ullcom Care Homes (Ferndale) Ltd as a director on 27 December 2024
27 Dec 2024 AD01 Registered office address changed from 97 Basement Floor 97 Kingsley Road Hounslow TW3 4AH England to 104 Atlas Business Centre Oxgate Lane London NW2 7HJ on 27 December 2024
12 Jun 2024 MR04 Satisfaction of charge 146279610001 in full
26 May 2024 AP02 Appointment of Rs Resolution Services Ltd as a director on 26 May 2024
24 May 2024 AD01 Registered office address changed from Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6PY England to 97 Basement Floor 97 Kingsley Road Hounslow TW3 4AH on 24 May 2024
24 May 2024 PSC07 Cessation of Alan Singh Atwal as a person with significant control on 13 March 2024
24 May 2024 PSC02 Notification of Ullcom Care Homes (Ferndale) Ltd as a person with significant control on 24 May 2024
24 May 2024 AP02 Appointment of Ullcom Care Homes (Ferndale) Ltd as a director on 24 May 2024
16 May 2024 TM01 Termination of appointment of Alan Singh Atwal as a director on 13 March 2024
16 May 2024 PSC01 Notification of Hazayra Khanum as a person with significant control on 16 May 2024
16 May 2024 AP01 Appointment of Ms Hazayra Khanum as a director on 16 May 2024
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
11 Jan 2024 MR01 Registration of charge 146279610001, created on 11 January 2024
25 Apr 2023 AD01 Registered office address changed from Suite 5 High Road Chadwell Heath Romford RM6 6PY England to Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6PY on 25 April 2023
31 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-31
  • GBP 5,000