This company is commonly known as The Tidy Britain Group. The company was founded 31 years ago and was given the registration number 02796148. The firm's registered office is in WIGAN. You can find them at Elizabeth House, The Pier, Wigan, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE TIDY BRITAIN GROUP |
---|---|---|
Company Number | : | 02796148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, The Pier, Wigan, WN3 4EX | Secretary | 09 October 2020 | Active |
Elizabeth House, The Pier, Wigan, WN3 4EX | Director | 09 October 2020 | Active |
Elizabeth House, The Pier, Wigan, WN3 4EX | Secretary | 11 July 2011 | Active |
6, Ferndown Avenue, Hazel Grove, Stockport, United Kingdom, SK7 5HN | Secretary | 01 August 2003 | Active |
14 Bower Road, Hale, Altrincham, WA15 9DT | Secretary | 28 November 1995 | Active |
8 Packsaddle Park, Prestbury, Macclesfield, SK10 4PU | Secretary | 01 March 1993 | Active |
45 The Copse, Newton Le Willows, WA12 9YF | Secretary | 22 February 1994 | Active |
Elizabeth House, The Pier, Wigan, WN3 4EX | Secretary | 28 November 2016 | Active |
Elizabeth House, The Pier, Wigan, WN3 4EX | Secretary | 01 April 2015 | Active |
Provosts Lodge, Eton College, Windsor, SL4 6DH | Director | 16 March 1993 | Active |
Dunham Belfry Charcoal Road, Bowdon, Altrincham, WA14 4RY | Director | 02 November 1993 | Active |
Wedgewood Cottage, Wansford, Peterborough, PE8 6JD | Director | 16 March 1993 | Active |
Spring House, Preston New Road Samlesbury, Preston, PR5 0UP | Director | 01 April 2000 | Active |
111 Bawnmore Road, Bilton, Rugby, CV22 6JJ | Director | 27 September 1995 | Active |
32 Park Range, Rusholme, Manchester, M14 5HQ | Director | 15 July 2008 | Active |
13 Farley Croft, Westerham, TN16 1SA | Director | 15 October 1997 | Active |
182 Kidmore Road, Caversham, Reading, RG4 7ND | Director | 15 October 1997 | Active |
Woodlands House Mill Lane, Weston Under Lizard, Shifnal, TF11 8PX | Director | 14 October 1998 | Active |
Rednal Manor, Rednal, West Felton, Oswestry, SY11 4HT | Director | 16 March 1993 | Active |
Stuckles Farm, Maynards Green, Heathfield, TN21 0DE | Director | 16 March 1993 | Active |
6, Ferndown Avenue, Hazel Grove, Stockport, United Kingdom, SK7 5HN | Director | 01 August 2003 | Active |
25 South Audley Street, London, W1Y 5DJ | Director | 16 March 1993 | Active |
Dalshvile 64 Woodcote Valley Road, Purley, CR8 3BD | Director | 20 October 1999 | Active |
Dalshvile 64 Woodcote Valley Road, Purley, CR8 3BD | Director | 16 October 1996 | Active |
14 Bower Road, Hale, Altrincham, WA15 9DT | Director | 17 October 2001 | Active |
11 Sears Close, Godmanchester, Huntingdon, PE29 2JZ | Director | 16 October 1996 | Active |
14 Grange Park Place, Wimbledon, London, SW20 0EE | Director | 27 September 1995 | Active |
136 Jerningham Road, London, SE14 5NL | Director | 26 September 1994 | Active |
The White House, Middlewood Road, Poynton, SK12 1TX | Director | 18 October 2000 | Active |
Elizabeth House, The Pier, Wigan, WN3 4EX | Director | 11 July 2011 | Active |
Roscrea, Chestnut Hill, Keswick, CA12 4LT | Director | 16 March 1993 | Active |
7 Belle Vue Grove, Middlesbrough, TS4 2PU | Director | 16 March 1993 | Active |
Elizabeth House, The Pier, Wigan, WN3 4EX | Director | 28 November 2016 | Active |
The Brae Frieth Road, Marlow Common, Marlow, SL7 2JQ | Director | 16 March 1993 | Active |
St Alphage, Gosshill Road, Chislehurst, BR7 5NS | Director | 01 March 1993 | Active |
Miss Ruth Gudrun Jenkins | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | Elizabeth House, Wigan, WN3 4EX |
Nature of control | : |
|
Mr David Michael Smith | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | Elizabeth House, Wigan, WN3 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person secretary company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Appoint person secretary company with name date. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.