Background WavePink WaveYellow Wave

CLIFTON WEALTH PARTNERSHIP (STROUD) LTD (03949017)

CLIFTON WEALTH PARTNERSHIP (STROUD) LTD (03949017) is an active UK company. incorporated on 16 March 2000. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CLIFTON WEALTH PARTNERSHIP (STROUD) LTD has been registered for 26 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
03949017
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
The Pavilions 69-71 Macrae Road, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON WEALTH PARTNERSHIP (STROUD) LTD

CLIFTON WEALTH PARTNERSHIP (STROUD) LTD is an active company incorporated on 16 March 2000 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CLIFTON WEALTH PARTNERSHIP (STROUD) LTD was registered 26 years ago.(SIC: 66290)

Status

active

Active since 26 years ago

Company No

03949017

LTD Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

NOBLE JAMES ASSOCIATES LIMITED
From: 16 March 2000To: 18 November 2022
Contact
Address

The Pavilions 69-71 Macrae Road Pill Bristol, BS20 0DD,

Previous Addresses

6 King Street Stroud Gloucestershire GL5 3DE
From: 16 March 2000To: 12 September 2022
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 12
Director Left
Apr 12
Capital Reduction
Apr 13
Share Buyback
May 13
Loan Secured
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Jun 25
Loan Secured
Jun 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHAMBERS, Thomas Edward

Active
69-71 Macrae Road, BristolBS20 0DD
Secretary
Appointed 02 Sept 2022

CARTY, Anthony Valentine

Active
69-71 Macrae Road, BristolBS20 0DD
Born July 1967
Director
Appointed 02 Sept 2022

GREENAWAY, Neil

Active
69-71 Macrae Road, BristolBS20 0DD
Born November 1970
Director
Appointed 02 Sept 2022

BROWN, Patricia

Resigned
Anchordown, StroudGL6 8HJ
Secretary
Appointed 16 Mar 2000
Resigned 30 Sept 2000

SMITH, Philip David

Resigned
Waverley, StroudGL5 4JA
Secretary
Appointed 30 Sept 2000
Resigned 30 Mar 2012

STYMAN, Susan Wendy

Resigned
Gader Ridge Badgeworth Lane, CheltenhamGL51 5UH
Secretary
Appointed 16 Mar 2000
Resigned 16 Mar 2000

BIDMEAD, Alistair Paul

Resigned
StroudGL5 3DE
Born November 1969
Director
Appointed 28 Oct 2002
Resigned 02 Sept 2022

BROWN, James Mark Mitchell

Resigned
StroudGL5 3DE
Born April 1973
Director
Appointed 16 Mar 2000
Resigned 02 Sept 2022

BROWN, Robert Alan

Resigned
Anchordown, StroudGL6 8HJ
Born January 1942
Director
Appointed 16 Mar 2000
Resigned 01 Nov 2000

SMITH, Philip David

Resigned
Waverley, StroudGL5 4JA
Born April 1964
Director
Appointed 16 Mar 2000
Resigned 31 Mar 2012

CARDINAL CONSULTANCY LTD

Resigned
Imperial House, CheltenhamGL50 2QJ
Corporate director
Appointed 16 Mar 2000
Resigned 16 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Eden Park, Ham GreenBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Alistair Paul Bidmead

Ceased
StroudGL5 3DE
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022

Mr James Mark Mitchell Brown

Ceased
StroudGL5 3DE
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 November 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
10 April 2013
SH06Cancellation of Shares
Resolution
14 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation