Background WavePink WaveYellow Wave

CLIFTON HOMECARE LIMITED (08483483)

CLIFTON HOMECARE LIMITED (08483483) is an active UK company. incorporated on 11 April 2013. with registered office in St Annes On Sea. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CLIFTON HOMECARE LIMITED has been registered for 12 years. Current directors include COSH, Caroline Louise.

Company Number
08483483
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
30 Orchard Road, St Annes On Sea, FY8 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COSH, Caroline Louise
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON HOMECARE LIMITED

CLIFTON HOMECARE LIMITED is an active company incorporated on 11 April 2013 with the registered office located in St Annes On Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CLIFTON HOMECARE LIMITED was registered 12 years ago.(SIC: 88100)

Status

active

Active since 12 years ago

Company No

08483483

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

30 Orchard Road St Annes On Sea, FY8 1PF,

Previous Addresses

2 Barnfield Close Thornton-Cleveleys FY5 2AF
From: 11 April 2013To: 5 February 2018
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 13
Director Left
Jun 17
Loan Secured
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COSH, Ian

Active
Orchard Road, St Annes On SeaFY8 1PF
Secretary
Appointed 14 Feb 2023

COSH, Caroline Louise

Active
Squirrels Chase, PrestonPR4 0ZG
Born July 1980
Director
Appointed 11 Apr 2013

BRADY, Margaret Elaine

Resigned
Clifton Drive South, St Annes On SeaFY8 1HY
Born July 1956
Director
Appointed 11 Apr 2013
Resigned 25 Apr 2013

JACKSON, Steven Paul

Resigned
Barnfield Close, Thornton-CleveleysFY5 2AF
Born September 1969
Director
Appointed 11 Apr 2013
Resigned 28 May 2017

Persons with significant control

1

Mrs Caroline Louise Cosh

Active
Squirrels Chase, PrestonPR4 0ZG
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Incorporation Company
11 April 2013
NEWINCIncorporation