CAS CLIFTON HEALTHCARE LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
CAS CLIFTON HEALTHCARE LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Dissolved - no longer trading.
CAS CLIFTON HEALTHCARE LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514054. The accounts status is DORMANT.
CAS CLIFTON HEALTHCARE LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514054. The accounts status is DORMANT.
CAS CLIFTON HEALTHCARE LIMITED - SEVENOAKS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
NEPICAR HOUSE LONDON ROAD
SEVENOAKS
KENT
TN15 7RS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAMBIAN ANSEL HEALTHCARE LIMITED (until 27/06/2017)
CAMBIAN ANSEL HEALTHCARE LIMITED (until 27/06/2017)
ANSEL HEALTHCARE LIMITED (until 30/10/2014)
ELLMATH (172) LIMITED (until 17/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2022 | 12/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK GEORGE GROUND | Oct 1970 | English | Director | 2018-07-18 | CURRENT |
MRS KATIE BOWEN | Secretary | 2021-12-06 | CURRENT | ||
MR THOMAS MICHAEL DAY | Sep 1972 | American | Director | 2021-07-30 | CURRENT |
MR MICHAEL JAMES MCQUAID | Feb 1958 | British | Director | 2016-12-28 | CURRENT |
DR ANTONIO ROMERO | May 1971 | Spanish | Director | 2016-12-28 | CURRENT |
T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-09-05 UNTIL 2015-01-30 | RESIGNED | ||
JOANNA LOUISE DAWSON | British | Secretary | 2008-02-26 UNTIL 2009-01-07 | RESIGNED | |
MR ANTHONY JAMES COLEMAN | Secretary | 2017-07-12 UNTIL 2021-12-06 | RESIGNED | ||
MR FRANCIS JARDINE | Secretary | 2016-09-15 UNTIL 2016-12-28 | RESIGNED | ||
MR GEOFFREY ROY LANE | May 1953 | British | Secretary | 2009-01-07 UNTIL 2011-11-30 | RESIGNED |
MR GEOFFREY ROY LANE | May 1953 | British | Director | 2009-01-07 UNTIL 2011-11-30 | RESIGNED |
MR GERALD THOMAS CORBETT | Oct 1963 | American | Director | 2019-08-07 UNTIL 2021-07-19 | RESIGNED |
PAUL WRIGHT | Secretary | 2015-01-30 UNTIL 2016-09-15 | RESIGNED | ||
MR PAUL ANTHONY HOLLYER | Jun 1955 | British | Director | 2008-02-26 UNTIL 2009-01-07 | RESIGNED |
MR LAURENCE LEE HARROD | Mar 1956 | American | Director | 2016-12-28 UNTIL 2019-08-07 | RESIGNED |
MR MARK GEORGE GROUND | Oct 1970 | English | Director | 2016-12-28 UNTIL 2016-12-28 | RESIGNED |
MR ANDREW PATRICK GRIFFITH | Mar 1968 | British | Director | 2014-09-05 UNTIL 2016-04-27 | RESIGNED |
MS NICOLA JANE MCLEOD | Dec 1961 | British | Director | 2016-12-28 UNTIL 2016-12-28 | RESIGNED |
MR RICHARD BROUGHTON | Mar 1970 | British | Director | 2009-01-07 UNTIL 2014-09-05 | RESIGNED |
MR THOMAS BURNS | Dec 1956 | British | Director | 2009-01-07 UNTIL 2014-09-05 | RESIGNED |
MR MOHAMED SALEEM ASARIA | Nov 1964 | British | Director | 2014-09-05 UNTIL 2016-12-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cygnet Health Care Limited | 2016-12-28 - 2016-12-28 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cygnet Clifton Limited | 2016-12-28 | Sevenoaks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |