BESPOKE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BESPOKE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394883

Incorporation date

14/03/2002

Size

Full

Contacts

Registered address

Registered address

Riding Court House Riding Court Road, Datchet, Slough SL3 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/12/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Anna Claire Symes as a director on 2025-09-01
dot icon22/09/2025
Termination of appointment of Jacqueline Woodall as a secretary on 2025-09-01
dot icon22/09/2025
Termination of appointment of Jacqueline Woodall as a director on 2025-09-01
dot icon19/09/2025
Satisfaction of charge 3 in full
dot icon19/09/2025
Satisfaction of charge 1 in full
dot icon30/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon28/03/2025
Appointment of Mr Paul David Atkinson as a director on 2025-01-01
dot icon28/03/2025
Appointment of Mr Edward John Bolton as a director on 2025-01-01
dot icon28/03/2025
Termination of appointment of Nicholas James Earley as a director on 2025-01-01
dot icon28/03/2025
Termination of appointment of Raymond William Empson as a director on 2025-01-01
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon28/08/2024
Registered office address changed from Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2024-08-28
dot icon28/08/2024
Notification of Atlas Fm Group Limited as a person with significant control on 2024-06-28
dot icon28/08/2024
Appointment of Mr Nicholas James Earley as a director on 2024-06-28
dot icon28/08/2024
Appointment of Mr Raymond William Empson as a director on 2024-06-28
dot icon28/08/2024
Cessation of Anna Claire Symes as a person with significant control on 2024-06-28
dot icon28/08/2024
Cessation of Jacqueline Woodall as a person with significant control on 2024-06-28
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon11/03/2024
Registered office address changed from Unit 3 Crossways Business Park Crossways Lane Thornbury Bristol BS35 3UE to Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA on 2024-03-11
dot icon11/04/2023
Full accounts made up to 2022-09-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/03/2019
Change of details for Mrs Jacqueline Woodall as a person with significant control on 2018-10-10
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon13/03/2019
Change of details for Mrs Jacqueline Woodall as a person with significant control on 2018-10-10
dot icon13/03/2019
Cessation of Mark Ashley Woodall as a person with significant control on 2018-10-10
dot icon24/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon23/10/2018
Termination of appointment of Mark Ashley Woodall as a director on 2018-10-10
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Register(s) moved to registered inspection location 52 Broad Street Bristol Avon BS1 2EP
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mark Ashley Woodall on 2016-02-22
dot icon22/02/2016
Director's details changed for Anna Claire Symes on 2016-02-22
dot icon22/02/2016
Director's details changed for Jacqueline Woodall on 2016-02-22
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Director's details changed for Anna Claire Luffman on 2014-07-12
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Cancellation of shares. Statement of capital on 2013-06-25
dot icon24/06/2013
Purchase of own shares.
dot icon14/05/2013
Termination of appointment of Matthew Wilkins as a director
dot icon09/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon11/04/2011
Register(s) moved to registered office address
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Jacqueline Woodall on 2009-10-01
dot icon15/03/2010
Director's details changed for Anna Claire Luffman on 2009-10-01
dot icon15/03/2010
Director's details changed for Mark Ashley Woodall on 2009-10-01
dot icon15/03/2010
Director's details changed for Matthew Roy Wilkins on 2009-10-01
dot icon15/03/2010
Director's details changed for Jacqueline Woodall on 2009-10-01
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Director's details changed for Jacqueline Woodall on 2009-10-01
dot icon13/10/2009
Director's details changed for Matthew Roy Wilkins on 2009-10-01
dot icon13/10/2009
Director's details changed for Anna Claire Luffman on 2009-10-01
dot icon13/10/2009
Director's details changed for Mark Ashley Woodall on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon12/10/2009
Secretary's details changed for Jacqueline Woodall on 2009-10-01
dot icon17/04/2009
Return made up to 14/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 14/03/08; full list of members
dot icon18/06/2008
Director's change of particulars / mark woodall / 01/02/2008
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Director and secretary's change of particulars / jacqueline wilson / 16/01/2007
dot icon18/06/2008
Location of debenture register
dot icon04/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 14/03/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon08/02/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon06/06/2006
Ad 31/03/06--------- £ si 250@1=250 £ ic 1000/1250
dot icon06/06/2006
Nc inc already adjusted 31/03/06
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
New director appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: abadan house, gloucester road, grovesend, thornbury, bristol, BS35 3TU
dot icon09/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 14/03/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 14/03/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2003
Registered office changed on 26/09/03 from: 49 high street, thornbury, bristol, avon, BS35 2AR
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon12/04/2003
Return made up to 14/03/03; full list of members
dot icon09/04/2002
Ad 14/03/02--------- £ si 999@1=999 £ ic 1/1000
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

973
2021
change arrow icon0 % *

* during past year

Cash in Bank

£292,679.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
973
726.20K
-
0.00
292.68K
-
2021
973
726.20K
-
0.00
292.68K
-

Employees

2021

Employees

973 Ascended- *

Net Assets(GBP)

726.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Empson, Raymond William
Director
28/06/2024 - 01/01/2025
101
Earley, Nicholas James
Director
28/06/2024 - 01/01/2025
126
Woodall, Jacqueline
Director
14/03/2002 - 01/09/2025
1
Symes, Anna Claire
Director
16/10/2006 - 01/09/2025
1
Atkinson, Paul David
Director
01/01/2025 - Present
54

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE CLEANING SERVICES LIMITED

BESPOKE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 973 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE CLEANING SERVICES LIMITED?

toggle

BESPOKE CLEANING SERVICES LIMITED is currently Active. It was registered on 14/03/2002 .

Where is BESPOKE CLEANING SERVICES LIMITED located?

toggle

BESPOKE CLEANING SERVICES LIMITED is registered at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT.

What does BESPOKE CLEANING SERVICES LIMITED do?

toggle

BESPOKE CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does BESPOKE CLEANING SERVICES LIMITED have?

toggle

BESPOKE CLEANING SERVICES LIMITED had 973 employees in 2021.

What is the latest filing for BESPOKE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.