UKBizDB.co.uk

CLEANCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, W2 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Uxbridge Road, London, United Kingdom, W5 5TL

Corporate Secretary29 June 2011Active
16, Whitchurch Road, London, England, W11 4AT

Director11 December 2014Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Corporate Director29 June 2011Active
6 Prospect Road, London, NW2 2JT

Secretary09 March 2001Active
89a Fernhead Road, London, W9 3EA

Secretary02 April 1998Active
113 Uxbridge Road, Ealing, London, W5 5TL

Corporate Secretary27 June 2002Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Corporate Secretary23 September 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 March 1998Active
Midford Castle, Midford, Bath, BA2 7BU

Director02 April 1998Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director13 April 2012Active
7, Lorne Road, Richmond, TW10 6DS

Director18 June 2009Active
6 Prospect Road, London, NW2 2JT

Director17 May 1999Active
89a Fernhead Road, Maida Vlae, London, W9 3EA

Director01 November 2001Active
89 Fernhead Road, London, W9 3EA

Director02 April 1998Active
89a Fernhead Road, London, W9 3EA

Director02 April 1998Active
113 Uxbridge Road, Ealing, London, W5 5TL

Corporate Director27 June 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director12 March 1998Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Corporate Director23 September 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Change person director company.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Change corporate director company with change date.

Download
2023-11-21Officers

Change corporate secretary company with change date.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-11-01Address

Move registers to sail company with new address.

Download
2023-11-01Address

Change sail address company with old address new address.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Address

Change sail address company with old address new address.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Address

Move registers to sail company with new address.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.