Background WavePink WaveYellow Wave

CLIFTON WEALTH PARTNERSHIP LTD (07487477)

CLIFTON WEALTH PARTNERSHIP LTD (07487477) is an active UK company. incorporated on 10 January 2011. 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 LTD has been registered for 15 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil, ORGAN, Ellis.

Company Number
07487477
Status
active
Type
ltd
Incorporated
10 January 2011
Age
15 years
Address
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, ORGAN, Ellis
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON WEALTH PARTNERSHIP LTD

CLIFTON WEALTH PARTNERSHIP LTD is an active company incorporated on 10 January 2011 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 LTD was registered 15 years ago.(SIC: 66290)

Status

active

Active since 15 years ago

Company No

07487477

LTD Company

Age

15 Years

Incorporated 10 January 2011

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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

PLAN FOR LIFE WEALTH MANAGEMENT LIMITED
From: 10 January 2011To: 15 May 2019
Contact
Address

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

Previous Addresses

, 39 Steeple Close, West Canford Heath, Poole, Dorset, BH17 9BJ
From: 10 January 2011To: 14 May 2019
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Loan Secured
Jun 22
Owner Exit
Jun 23
Funding Round
Dec 24
Funding Round
Apr 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHAMBERS, Thomas Edward

Active
Macrae Road, BristolBS20 0DD
Secretary
Appointed 24 Apr 2019

CARTY, Anthony Valentine

Active
Macrae Road, BristolBS20 0DD
Born July 1967
Director
Appointed 24 Apr 2019

GREENAWAY, Neil

Active
Macrae Road, BristolBS20 0DD
Born November 1970
Director
Appointed 24 Apr 2019

ORGAN, Ellis

Active
Macrae Road, BristolBS20 0DD
Born September 1963
Director
Appointed 24 Apr 2019

BEESLEY, Anna Ruth

Resigned
Steeple Close, PooleBH17 9BJ
Born February 1961
Director
Appointed 18 Aug 2018
Resigned 24 Apr 2019

BEESLEY, Anna Ruth

Resigned
Steeple Close, PooleBH17 9BJ
Born February 1961
Director
Appointed 16 Jan 2012
Resigned 01 Feb 2013

BEESLEY, Russell Edward

Resigned
Steeple Close, PooleBH17 9BJ
Born January 1961
Director
Appointed 10 Jan 2011
Resigned 24 Apr 2019

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 10 Jan 2011
Resigned 10 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
69-71 Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2023
Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 30 Apr 2023

Mr Russell Beesley

Ceased
Grangefields Road, ShrewsburySY3 9DB
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Resolution
27 October 2025
RESOLUTIONSResolutions
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
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
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Incorporation Company
10 January 2011
NEWINCIncorporation