CLEANCARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLEANCARE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CLEANCARE LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03526359. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CLEANCARE LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03526359. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CLEANCARE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
113 UXBRIDGE ROAD
LONDON
W5 5TL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
A2DOMINION SOUTH LIMITED | Corporate Director | 2011-06-29 | CURRENT | ||
A2DOMINION SOUTH LIMITED | Corporate Secretary | 2011-06-29 | CURRENT | ||
MR EDWARD MICHAEL SAMUEL HEWENS | Jan 1972 | British | Director | 2014-12-11 | CURRENT |
ROBERT TUMBOKEN | Oct 1947 | Filipino | Director | 1998-04-02 UNTIL 1999-07-30 | RESIGNED |
OPTIMUM HOUSING LIMITED | Corporate Director | 2009-09-23 UNTIL 2011-06-29 | RESIGNED | ||
ACTON HOUSING ASSOCIATION LIMITED | Corporate Director | 2002-06-27 UNTIL 2009-09-23 | RESIGNED | ||
MR STEVEN ROBERTS | Sep 1970 | British | Secretary | 2001-03-09 UNTIL 2002-06-26 | RESIGNED |
LAURENCE STEPHEN ELIE WHITE | Nov 1965 | British | Secretary | 1998-04-02 UNTIL 1999-08-16 | RESIGNED |
MR JAMES STEPHEN GLEDHILL | Apr 1981 | British | Director | 2012-04-13 UNTIL 2023-12-04 | RESIGNED |
URSULA HAGELI | Sep 1953 | British | Director | 2009-06-18 UNTIL 2009-10-14 | RESIGNED |
LAURENCE STEPHEN ELIE WHITE | Nov 1965 | British | Director | 1998-04-02 UNTIL 1999-08-16 | RESIGNED |
BONUSWORTH LIMITED | Corporate Nominee Director | 1998-03-12 UNTIL 1998-04-02 | RESIGNED | ||
DR GLYN THOMAS | Sep 1972 | British | Director | 2001-11-01 UNTIL 2009-09-23 | RESIGNED |
MR STEVEN ROBERTS | Sep 1970 | British | Director | 1999-05-17 UNTIL 2002-03-27 | RESIGNED |
JOSHUA BRIGGS | Mar 1967 | British | Director | 1998-04-02 UNTIL 2004-05-04 | RESIGNED |
OPTIMUM HOUSING LIMITED | Corporate Secretary | 2009-09-23 UNTIL 2011-06-29 | RESIGNED | ||
ACTON HOUSING ASSOCIATION LIMITED | Corporate Secretary | 2002-06-27 UNTIL 2009-09-23 | RESIGNED | ||
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1998-03-12 UNTIL 1998-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A2dominion South Limited | 2016-04-06 - 2016-06-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CLEANCARE LIMITED | 2023-07-26 | 31-03-2023 | £2,428 equity |
Micro-entity Accounts - CLEANCARE LIMITED | 2022-11-29 | 31-03-2022 | £2,428 equity |
Micro-entity Accounts - CLEANCARE LIMITED | 2021-12-07 | 31-03-2021 | £2,373 equity |
Micro-entity Accounts - CLEANCARE LIMITED | 2021-03-30 | 31-03-2020 | £2,728 equity |
Micro-entity Accounts - CLEANCARE LIMITED | 2019-12-25 | 31-03-2019 | £2,728 equity |
Micro-entity Accounts - CLEANCARE LIMITED | 2018-12-22 | 31-03-2018 | £692 equity |
Micro-entity Accounts - CLEANCARE LIMITED | 2017-12-21 | 31-03-2017 | £533 equity |
Abbreviated Company Accounts - CLEANCARE LIMITED | 2016-12-21 | 31-03-2016 | £357 Cash £357 equity |
Abbreviated Company Accounts - CLEANCARE LIMITED | 2015-12-10 | 31-03-2015 | £52 Cash £52 equity |
Abbreviated Company Accounts - CLEANCARE LIMITED | 2014-12-23 | 31-03-2014 | £705 Cash £705 equity |