This company is commonly known as Cleancare Limited. The company was founded 26 years ago and was given the registration number 03526359. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLEANCARE LIMITED |
---|---|---|
Company Number | : | 03526359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Point, 37 North Wharf Road, London, W2 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Uxbridge Road, London, United Kingdom, W5 5TL | Corporate Secretary | 29 June 2011 | Active |
16, Whitchurch Road, London, England, W11 4AT | Director | 11 December 2014 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Corporate Director | 29 June 2011 | Active |
6 Prospect Road, London, NW2 2JT | Secretary | 09 March 2001 | Active |
89a Fernhead Road, London, W9 3EA | Secretary | 02 April 1998 | Active |
113 Uxbridge Road, Ealing, London, W5 5TL | Corporate Secretary | 27 June 2002 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX | Corporate Secretary | 23 September 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 12 March 1998 | Active |
Midford Castle, Midford, Bath, BA2 7BU | Director | 02 April 1998 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Director | 13 April 2012 | Active |
7, Lorne Road, Richmond, TW10 6DS | Director | 18 June 2009 | Active |
6 Prospect Road, London, NW2 2JT | Director | 17 May 1999 | Active |
89a Fernhead Road, Maida Vlae, London, W9 3EA | Director | 01 November 2001 | Active |
89 Fernhead Road, London, W9 3EA | Director | 02 April 1998 | Active |
89a Fernhead Road, London, W9 3EA | Director | 02 April 1998 | Active |
113 Uxbridge Road, Ealing, London, W5 5TL | Corporate Director | 27 June 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 12 March 1998 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX | Corporate Director | 23 September 2009 | Active |
Ms Cass Estelle Higgins-Gastaldon | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113, Uxbridge Road, London, United Kingdom, W5 5TL |
Nature of control | : |
|
A2dominion South Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Point, 37 North Wharf Road, London, England, W2 1BD |
Nature of control | : |
|
Mr Edward Michael Samuel Hewens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Whitchurch Road, London, England, W11 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Officers | Change person director company. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Change corporate director company with change date. | Download |
2023-11-21 | Officers | Change corporate secretary company with change date. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Address | Move registers to sail company with new address. | Download |
2023-11-01 | Address | Change sail address company with old address new address. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Address | Change sail address company with old address new address. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Address | Move registers to sail company with new address. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.