UKBizDB.co.uk

THE TIDY BRITAIN GROUP

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, The Pier, Wigan, WN3 4EX

Secretary09 October 2020Active
Elizabeth House, The Pier, Wigan, WN3 4EX

Director09 October 2020Active
Elizabeth House, The Pier, Wigan, WN3 4EX

Secretary11 July 2011Active
6, Ferndown Avenue, Hazel Grove, Stockport, United Kingdom, SK7 5HN

Secretary01 August 2003Active
14 Bower Road, Hale, Altrincham, WA15 9DT

Secretary28 November 1995Active
8 Packsaddle Park, Prestbury, Macclesfield, SK10 4PU

Secretary01 March 1993Active
45 The Copse, Newton Le Willows, WA12 9YF

Secretary22 February 1994Active
Elizabeth House, The Pier, Wigan, WN3 4EX

Secretary28 November 2016Active
Elizabeth House, The Pier, Wigan, WN3 4EX

Secretary01 April 2015Active
Provosts Lodge, Eton College, Windsor, SL4 6DH

Director16 March 1993Active
Dunham Belfry Charcoal Road, Bowdon, Altrincham, WA14 4RY

Director02 November 1993Active
Wedgewood Cottage, Wansford, Peterborough, PE8 6JD

Director16 March 1993Active
Spring House, Preston New Road Samlesbury, Preston, PR5 0UP

Director01 April 2000Active
111 Bawnmore Road, Bilton, Rugby, CV22 6JJ

Director27 September 1995Active
32 Park Range, Rusholme, Manchester, M14 5HQ

Director15 July 2008Active
13 Farley Croft, Westerham, TN16 1SA

Director15 October 1997Active
182 Kidmore Road, Caversham, Reading, RG4 7ND

Director15 October 1997Active
Woodlands House Mill Lane, Weston Under Lizard, Shifnal, TF11 8PX

Director14 October 1998Active
Rednal Manor, Rednal, West Felton, Oswestry, SY11 4HT

Director16 March 1993Active
Stuckles Farm, Maynards Green, Heathfield, TN21 0DE

Director16 March 1993Active
6, Ferndown Avenue, Hazel Grove, Stockport, United Kingdom, SK7 5HN

Director01 August 2003Active
25 South Audley Street, London, W1Y 5DJ

Director16 March 1993Active
Dalshvile 64 Woodcote Valley Road, Purley, CR8 3BD

Director20 October 1999Active
Dalshvile 64 Woodcote Valley Road, Purley, CR8 3BD

Director16 October 1996Active
14 Bower Road, Hale, Altrincham, WA15 9DT

Director17 October 2001Active
11 Sears Close, Godmanchester, Huntingdon, PE29 2JZ

Director16 October 1996Active
14 Grange Park Place, Wimbledon, London, SW20 0EE

Director27 September 1995Active
136 Jerningham Road, London, SE14 5NL

Director26 September 1994Active
The White House, Middlewood Road, Poynton, SK12 1TX

Director18 October 2000Active
Elizabeth House, The Pier, Wigan, WN3 4EX

Director11 July 2011Active
Roscrea, Chestnut Hill, Keswick, CA12 4LT

Director16 March 1993Active
7 Belle Vue Grove, Middlesbrough, TS4 2PU

Director16 March 1993Active
Elizabeth House, The Pier, Wigan, WN3 4EX

Director28 November 2016Active
The Brae Frieth Road, Marlow Common, Marlow, SL7 2JQ

Director16 March 1993Active
St Alphage, Gosshill Road, Chislehurst, BR7 5NS

Director01 March 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person secretary company with name date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-11-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.