Background WavePink WaveYellow Wave

CLIFFORD HOUSE LIMITED (03320573)

CLIFFORD HOUSE LIMITED (03320573) is an active UK company. incorporated on 19 February 1997. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CLIFFORD HOUSE LIMITED has been registered for 29 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
03320573
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD HOUSE LIMITED

CLIFFORD HOUSE LIMITED is an active company incorporated on 19 February 1997 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CLIFFORD HOUSE LIMITED was registered 29 years ago.(SIC: 87900)

Status

active

Active since 29 years ago

Company No

03320573

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

EMPATICO CHILDRENS SERVICES LIMITED
From: 19 February 1997To: 10 June 2010
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 2 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 2 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 31 July 2018
, 3 Bunhill Row, London, EC1Y 8YZ
From: 10 April 2012To: 30 January 2015
, Sceptre Court 40 Tower Hill, London, EC3N 4DX
From: 8 September 2011To: 10 April 2012
, Eyecote, Luston, Herefordshire, HR6 0AS
From: 19 February 1997To: 8 September 2011
Timeline

31 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Aug 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

APTHORPE, Catherine Jane

Resigned
Manbre Wharf, HammersmithW6 9RH
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

CHUCK, Laura Catherine

Resigned
Mountlands 5 Highfield Road, ChorleyPR6 9RH
Secretary
Appointed 22 Aug 2005
Resigned 12 Feb 2010

HANWELL, Byron James

Resigned
57 Crusader House, NottinghamNG1 3BT
Secretary
Appointed 19 Feb 1997
Resigned 22 Aug 2005

JARDINE, Francis

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 01 Sept 2011
Resigned 30 Jan 2015

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 22 Aug 2014
Resigned 18 Oct 2018

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 19 Feb 1997
Resigned 19 Feb 1997

BRIERLEY, John

Resigned
Berrington Road, Tenbury WellsWR15 8EL
Born December 1970
Director
Appointed 22 Aug 2005
Resigned 01 Sept 2011

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 18 Oct 2017
Resigned 30 May 2019

CORTESE, Kathleen Leah

Resigned
57 Crusader House, NottinghamNG1 3BT
Born April 1950
Director
Appointed 19 Feb 1997
Resigned 22 Aug 2005

GRESTY, Linda

Resigned
Berrington Road, Tenbury WellsWR15 8EL
Born June 1966
Director
Appointed 22 Aug 2005
Resigned 01 Sept 2011

GRIIFFTH, Andrew Patrick

Resigned
Chancellor's Road, LondonW6 9RU
Born March 1968
Director
Appointed 22 Aug 2014
Resigned 27 Apr 2016

HANWELL, Byron James

Resigned
57 Crusader House, NottinghamNG1 3BT
Born May 1962
Director
Appointed 19 Feb 1997
Resigned 22 Aug 2005

HERRING, Stephen Geoffrey

Resigned
2 Oakwood Square, Cheadle RoyalSK8 3SB
Born January 1972
Director
Appointed 12 Jan 2012
Resigned 03 May 2013

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

JOHNSTON, Mark

Resigned
Oakwood Square, CheadleSK8 3SB
Born December 1958
Director
Appointed 17 Jun 2013
Resigned 16 Jun 2014

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

KHAN, Rizwan

Resigned
Oakwood Square, CheadleSK8 3SB
Born October 1968
Director
Appointed 01 Sept 2011
Resigned 10 Sept 2014

NENADICH, Nicklas Price

Resigned
4 Carter Grove, HerefordHR1 1NT
Born February 1956
Director
Appointed 22 Aug 2005
Resigned 01 Sept 2011

ROGAN, Shelagh Margaret

Resigned
Stuart Road, StockportSK6 2SR
Born August 1964
Director
Appointed 07 Sept 2011
Resigned 14 Feb 2012

STARKEY, Thomas Edward

Resigned
The Croft, VowchurchHR2 0QE
Born March 1952
Director
Appointed 22 Aug 2005
Resigned 31 Jul 2009

STUART, Forbes Kerr

Resigned
Portman Square, LondonW1H 6LR
Born May 1977
Director
Appointed 01 Sept 2011
Resigned 16 Apr 2014

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Memorandum Articles
2 June 2016
MAMA
Resolution
2 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Move Registers To Sail Company With New Address
2 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Miscellaneous
29 November 2013
MISCMISC
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Sail Address Company With Old Address
4 March 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 November 2012
CH04Change of Corporate Secretary Details
Miscellaneous
5 October 2012
MISCMISC
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Miscellaneous
6 September 2012
MISCMISC
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Sail Address Company With Old Address
1 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 September 2011
AP04Appointment of Corporate Secretary
Legacy
10 September 2011
MG01MG01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Change Account Reference Date Company Current Shortened
9 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Resolution
8 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 February 2010
AA01Change of Accounting Reference Date
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
403aParticulars of Charge Subject to s859A
Legacy
16 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
13 May 1999
288cChange of Particulars
Legacy
13 May 1999
288cChange of Particulars
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
225Change of Accounting Reference Date
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
4 July 1997
287Change of Registered Office
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
288bResignation of Director or Secretary
Incorporation Company
19 February 1997
NEWINCIncorporation