Background WavePink WaveYellow Wave

CLIFTON DIOCESE (10462076)

CLIFTON DIOCESE (10462076) is an active UK company. incorporated on 3 November 2016. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CLIFTON DIOCESE has been registered for 9 years. Current directors include ASHBY, Richard Charles Stannard, BOUGHTON, Stephen John, CUNNINGHAM, John, Rev and 9 others.

Company Number
10462076
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2016
Age
9 years
Address
St. Ambrose North Road, Bristol, BS8 3PW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ASHBY, Richard Charles Stannard, BOUGHTON, Stephen John, CUNNINGHAM, John, Rev, DWYER, Richard, Rev, GRAVES, Patrick Michael, MACDONALD, John Bosco, Right Reverend, MCDONALD, Marie-Louise, MILLS, David Robert, Rev, MORRELL, Nicholas, SHIPSEY, John Francis, SLATTERY, William Gerard, Rev, WYKES, Ann-Marie
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON DIOCESE

CLIFTON DIOCESE is an active company incorporated on 3 November 2016 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CLIFTON DIOCESE was registered 9 years ago.(SIC: 94910)

Status

active

Active since 9 years ago

Company No

10462076

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

St. Ambrose North Road Leigh Woods Bristol, BS8 3PW,

Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
New Owner
May 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Oct 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

ASHBY, Richard Charles Stannard

Active
Pennywell Road, BristolBS5 0TX
Born August 1953
Director
Appointed 10 May 2021

BOUGHTON, Stephen John

Active
Pennywell Road, BristolBS5 0TX
Born September 1967
Director
Appointed 31 Aug 2022

CUNNINGHAM, John, Rev

Active
160 Pennywell Road, BristolBS5 0TX
Born March 1956
Director
Appointed 03 Nov 2016

DWYER, Richard, Rev

Active
160 Pennywell Road, BristolBS5 0TX
Born April 1953
Director
Appointed 03 Nov 2016

GRAVES, Patrick Michael

Active
Alexander House 160 Pennywell Road, BristolBS5 0TX
Born November 1960
Director
Appointed 31 Aug 2022

MACDONALD, John Bosco, Right Reverend

Active
North Road, BristolBS8 3PW
Born July 1963
Director
Appointed 08 May 2024

MCDONALD, Marie-Louise

Active
160 Pennywell Road, BristolBS5 0TX
Born June 1961
Director
Appointed 12 Dec 2023

MILLS, David Robert, Rev

Active
160 Pennywell Road, BristolBS5 0TX
Born November 1961
Director
Appointed 03 Nov 2016

MORRELL, Nicholas

Active
Pennywell Road, BristolBS5 0TX
Born May 1987
Director
Appointed 08 Apr 2025

SHIPSEY, John Francis

Active
Pennywell Road, BristolBS5 0TX
Born August 1964
Director
Appointed 02 Feb 2024

SLATTERY, William Gerard, Rev

Active
160 Pennywell Road, BristolBS5 0TX
Born October 1962
Director
Appointed 03 Nov 2016

WYKES, Ann-Marie

Active
160 Pennywell Road, BristolBS5 0TX
Born January 1967
Director
Appointed 12 Dec 2023

COYLE, Timothy, Dr

Resigned
160 Pennywell Road, BristolBS5 0TX
Born September 1951
Director
Appointed 03 Nov 2016
Resigned 30 Aug 2023

FITZJOHN, Ruth Joyce

Resigned
160 Pennywell Road, BristolBS5 0TX
Born May 1960
Director
Appointed 03 Nov 2016
Resigned 28 Feb 2022

HIPKISS, Catherine Patricia

Resigned
160 Pennywell Road, BristolBS5 0TX
Born July 1956
Director
Appointed 03 Nov 2016
Resigned 28 Feb 2022

LANG, Declan Ronan, Rev

Resigned
160 Pennywell Road, BristolBS5 0TX
Born April 1950
Director
Appointed 03 Nov 2016
Resigned 08 May 2024

MARSH, Sara Mary

Resigned
Pennywell Road, BristolBS5 0TX
Born December 1957
Director
Appointed 07 Feb 2024
Resigned 06 Oct 2025

MASON, Colin Donald, Rev

Resigned
Pennywell Road, BristolBS5 0TX
Born March 1961
Director
Appointed 28 Nov 2022
Resigned 07 May 2025

MASSEY, James Bernard, Rev

Resigned
160 Pennywell Road, BristolBS5 0TX
Born March 1951
Director
Appointed 03 Nov 2016
Resigned 31 Aug 2022

MCNULTY, Stephen John

Resigned
160 Pennywell Road, BristolBS5 0TX
Born July 1955
Director
Appointed 03 Nov 2016
Resigned 08 Dec 2022

MORDI, Jennifer

Resigned
Alexander House, BristolBS5 0TX
Born January 1982
Director
Appointed 31 Aug 2022
Resigned 17 Nov 2022

MORGAN, Michelle Sarah

Resigned
Pennywell Road, BristolBS5 0TX
Born January 1969
Director
Appointed 17 May 2017
Resigned 25 Oct 2021

SETTER, Michael Peter

Resigned
160 Pennywell Road, BristolBS5 0TX
Born April 1947
Director
Appointed 03 Nov 2016
Resigned 18 Jul 2022

THOMPSON, Michael Harvey, Dr

Resigned
Pennywell Road, BristolBS5 0TX
Born September 1943
Director
Appointed 17 May 2017
Resigned 24 Sept 2024

WHITE, Paul Joseph, Revd

Resigned
160 Pennywell Road, BristolBS5 0TX
Born March 1947
Director
Appointed 03 Nov 2016
Resigned 18 Jul 2022

WOOD, Simon

Resigned
Alexander House, BristolBS5 0TX
Born August 1962
Director
Appointed 30 Jan 2023
Resigned 15 Aug 2023

YOUNG, Margaret Patricia

Resigned
160 Pennywell Road, BristolBS5 0TX
Born October 1955
Director
Appointed 03 Nov 2016
Resigned 13 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Right Reverend John Bosco Macdonald

Active
North Road, BristolBS8 3PW
Born July 1963

Nature of Control

Significant influence or control
Notified 08 May 2024

Declan Ronan Lang

Ceased
North Road, BristolBS8 3PW
Born April 1950

Nature of Control

Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
4 June 2024
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2016
NEWINCIncorporation