This company is commonly known as Clc Services Limited. The company was founded 31 years ago and was given the registration number 02721621. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CLC SERVICES LIMITED |
---|---|---|
Company Number | : | 02721621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 28 January 2022 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 09 September 2011 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 08 February 2017 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 07 December 2020 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 08 March 2023 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Secretary | 21 May 2010 | Active |
Gwynfa Cottage, Kemps Lane, Painswick, GL6 6YB | Secretary | 01 April 2002 | Active |
6 Clarence Walk, St Georges Place, Cheltenham, GL50 3RG | Secretary | 14 September 2007 | Active |
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN | Secretary | 30 March 2007 | Active |
Barrow Hill Farm, Cheltenham, GL51 0TL | Secretary | 09 June 1992 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 26 November 2010 | Active |
82 Elgin Crescent, London, W11 2JL | Director | 28 November 1997 | Active |
82 Elgin Crescent, London, W11 2JL | Director | 19 June 1992 | Active |
39 Clarence Square, Cheltenham, GL50 4JP | Director | 29 November 2002 | Active |
Cotswold House Fauconberg Road, Cheltenham, GL50 3AU | Director | 19 June 1992 | Active |
Dean Manor, Dean, Chipping Norton, OX7 3LD | Director | 24 November 2000 | Active |
8 Green Street, London, W1K 6RF | Director | 04 December 1992 | Active |
Marlowe Back Edge Lane, Edge, Stroud, GL6 6NS | Director | 26 November 1999 | Active |
Tall Trees, Woodlands Road, West Byfleet, KT14 6JW | Director | 26 November 1999 | Active |
Merecombe House, Kemerton, Tewkesbury, GL20 7JW | Director | 05 February 1999 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 07 December 2020 | Active |
60 Hornsey Lane, London, N6 5LU | Director | 30 November 2001 | Active |
Whitehall, Mill Lane, Prestbury, England, GL52 3NF | Director | 28 November 1997 | Active |
Manley Knoll, Manley, WA6 9DX | Director | 24 November 2006 | Active |
Middle Farm, Ashton Under Hill, Evesham, WR11 7SX | Director | 05 February 1999 | Active |
Barlaston Hall Church Drive, Barlaston, Stoke On Trent, ST12 9AT | Director | 26 November 1999 | Active |
Coddimoor Farm, Whaddon, MK17 0LR | Director | 15 October 1993 | Active |
Yew Trees, Closewalks Wood, Midhurst, GU29 0ET | Director | 29 November 2002 | Active |
Glebe House, Bourton On The Hill, Moreton In Marsh, GL56 9AF | Director | 24 November 2000 | Active |
Glebe House, Bourton On The Hill, Moreton In Marsh, GL56 9AF | Director | 05 February 1999 | Active |
Bickley House, Tenbury Wells, WR15 8LU | Director | 09 December 1994 | Active |
33 Westminster Gardens, London, SW1P 4JD | Director | 27 November 1998 | Active |
The Russes Hembrook Lane, Upper Brailes, Oxford, OX15 5BA | Director | 24 November 2000 | Active |
Admirals Wood, Vennaway Lane, Parkmill Gower, SA3 2EA | Director | 26 November 2004 | Active |
Cheltenham Ladies' College, Bayshill Rd, Cheltenham, GL50 3EP | Director | 28 November 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type small. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.