Background WavePink WaveYellow Wave

CLIFFORD HOUSE FOSTERING LIMITED (06837132)

CLIFFORD HOUSE FOSTERING LIMITED (06837132) is an active UK company. incorporated on 4 March 2009. with registered office in Stoke Prior. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CLIFFORD HOUSE FOSTERING LIMITED has been registered for 17 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
06837132
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Malvern View Saxon Business Park, Stoke Prior, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD HOUSE FOSTERING LIMITED

CLIFFORD HOUSE FOSTERING LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Stoke Prior. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CLIFFORD HOUSE FOSTERING LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06837132

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CLIFFORD HOUSE LIMITED
From: 4 March 2009To: 10 June 2010
Contact
Address

Malvern View Saxon Business Park Hanbury Road Stoke Prior, B60 4AD,

Previous Addresses

C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
From: 25 February 2015To: 10 August 2021
Units 7 & 8 the Business Plaza Owen Way Leominster Herefordshire HR6 0LA
From: 20 December 2012To: 25 February 2015
Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 4 March 2009To: 20 December 2012
Timeline

33 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Apr 13
Loan Secured
Jun 13
Director Joined
Oct 13
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Owner Exit
Dec 23
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AUGUST, Joanne

Active
Saxon Business Park, Stoke PriorB60 4AD
Born June 1971
Director
Appointed 31 Jul 2017

CLARK, Jonathan David

Active
Saxon Business Park, Stoke PriorB60 4AD
Born October 1977
Director
Appointed 17 Jan 2019

BOOTHROYD, Richard Alan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1962
Director
Appointed 23 Jul 2014
Resigned 28 Nov 2014

BRIERLEY, John

Resigned
& 8, LeominsterHR6 0LA
Born December 1970
Director
Appointed 04 Mar 2009
Resigned 23 Jul 2014

CLAY, Stephanie

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1968
Director
Appointed 24 Oct 2013
Resigned 24 Dec 2015

COOPER, Venetia Lois

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1974
Director
Appointed 10 Oct 2016
Resigned 17 Jul 2019

GRESTY, Linda

Resigned
& 8, LeominsterHR6 0LA
Born June 1966
Director
Appointed 01 Oct 2010
Resigned 23 Jul 2014

KHAN, Rizwan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1968
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

NENADICH, Nicklas Price

Resigned
& 8, LeominsterHR6 0LA
Born February 1956
Director
Appointed 01 Oct 2010
Resigned 23 Jul 2014

THOMPSON, Paul Simon

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1969
Director
Appointed 26 Jan 2016
Resigned 03 Nov 2016

TUNBRIDGE, Nicola Louise

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1961
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

YOUNG, Elaine

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born September 1965
Director
Appointed 23 Jul 2014
Resigned 20 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAAnnual Accounts
Legacy
18 February 2020
PARENT_ACCPARENT_ACC
Legacy
18 February 2020
GUARANTEE2GUARANTEE2
Legacy
18 February 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Memorandum Articles
16 March 2016
MAMA
Resolution
16 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
13 August 2014
CC04CC04
Resolution
13 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
15 July 2014
RP04RP04
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
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
31 March 2010
AR01AR01
Incorporation Company
4 March 2009
NEWINCIncorporation