Background WavePink WaveYellow Wave

CLIFTON SKIN & BEAUTY LTD (05978401)

CLIFTON SKIN & BEAUTY LTD (05978401) is an active UK company. incorporated on 25 October 2006. with registered office in Chepstow. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. CLIFTON SKIN & BEAUTY LTD has been registered for 19 years. Current directors include D'AGGERSTONE TELFORD, David, DE NERVAUX, Melanie Nadine.

Company Number
05978401
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
1a 1a Bulwark Industrial Estate, Chepstow, NP16 5QZ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
D'AGGERSTONE TELFORD, David, DE NERVAUX, Melanie Nadine
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON SKIN & BEAUTY LTD

CLIFTON SKIN & BEAUTY LTD is an active company incorporated on 25 October 2006 with the registered office located in Chepstow. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. CLIFTON SKIN & BEAUTY LTD was registered 19 years ago.(SIC: 96020)

Status

active

Active since 19 years ago

Company No

05978401

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PAMPERME BEAUTY AND HOLISTIC THERAPIES LIMITED
From: 25 October 2006To: 4 November 2024
Contact
Address

1a 1a Bulwark Industrial Estate Bulwark Chepstow, NP16 5QZ,

Previous Addresses

64 Delvin Road Bristol BS10 5EH England
From: 27 February 2025To: 5 November 2025
Unit 5 Embassy House Queens Avenue Bristol BS8 1SE England
From: 10 June 2024To: 27 February 2025
The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England
From: 18 August 2016To: 10 June 2024
Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA
From: 1 September 2011To: 18 August 2016
Thornton House, Richmond Hill Clifton Bristol BS8 1AT
From: 25 October 2006To: 1 September 2011
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 24
Director Left
Jun 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

D'AGGERSTONE TELFORD, David

Active
1a Bulwark Industrial Estate, ChepstowNP16 5QZ
Born May 1980
Director
Appointed 17 Feb 2025

DE NERVAUX, Melanie Nadine

Active
1a Bulwark Industrial Estate, ChepstowNP16 5QZ
Born February 1988
Director
Appointed 17 Feb 2025

PERKINS, Matthew

Resigned
31 Well Close, BristolBS41 9NB
Secretary
Appointed 25 Oct 2006
Resigned 01 May 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Oct 2006
Resigned 25 Oct 2006

INGLEBY, Rosalyn Claire

Resigned
Ashley Heights, BristolBS8 9DD
Born September 1971
Director
Appointed 01 Apr 2024
Resigned 17 Feb 2025

PERKINS, Matthew

Resigned
31 Well Close, BristolBS41 9NB
Born January 1971
Director
Appointed 25 Oct 2006
Resigned 01 May 2024

SAINSBURY, Lisa

Resigned
25 Merrywood Road, BristolBS3 1DY
Born April 1976
Director
Appointed 25 Oct 2006
Resigned 16 Apr 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Oct 2006
Resigned 25 Oct 2006

Persons with significant control

5

2 Active
3 Ceased

Mr David D'Aggerstone Telford

Active
1a Bulwark Industrial Estate, ChepstowNP16 5QZ
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Feb 2025

Ms Melanie Nadine De Nervaux

Active
1a Bulwark Industrial Estate, ChepstowNP16 5QZ
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2025

Miss Rosalyn Claire Ingleby

Ceased
Ashley Heights, BristolBS7 9DD
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Jun 2024
Ceased 17 Feb 2025

Lisa Sainsbury

Ceased
Flax Bourton, BristolBS48 1UR
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024

Mr Matthew Perkins

Ceased
Well Close, BristolBS41 9NB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation