CARLISLE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARLISLE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02388687

Incorporation date

24/05/1989

Size

Full

Contacts

Registered address

Registered address

First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Registration of charge 023886870019, created on 2023-07-06
dot icon29/11/2022
Appointment of Rebecca Anne Chinn as a secretary on 2022-11-21
dot icon29/11/2022
Termination of appointment of Guy Robert Phillips as a secretary on 2022-11-21
dot icon29/11/2022
Appointment of Abigail Frances Lovat as a director on 2022-11-21
dot icon29/11/2022
Termination of appointment of Guy Robert Phillips as a director on 2022-11-21
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/11/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon26/04/2022
Registration of charge 023886870018, created on 2022-04-21
dot icon15/03/2022
Full accounts made up to 2020-12-31
dot icon09/02/2022
Appointment of Guy Robert Phillips as a secretary on 2021-10-12
dot icon05/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon05/01/2022
Termination of appointment of Michael Benjamin Shirt as a director on 2021-10-12
dot icon05/01/2022
Termination of appointment of Michael Benjamin Shirt as a secretary on 2021-10-12
dot icon24/06/2021
Appointment of Guy Robert Phillips as a director on 2021-05-27
dot icon25/02/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon14/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon14/04/2020
Director's details changed for Michael Benjamin Shirt on 2020-04-08
dot icon14/04/2020
Secretary's details changed for Michael Benjamin Shirt on 2020-04-08
dot icon14/04/2020
Director's details changed for Paul Andrew Evans on 2020-04-08
dot icon06/03/2020
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 2020-03-06
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon27/11/2019
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon27/11/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon29/10/2019
Director's details changed for Paul Andrew Evans on 2019-03-29
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Termination of appointment of Julia Robertson as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Rebecca Jane Watson as a secretary on 2019-03-07
dot icon08/03/2019
Termination of appointment of Rebecca Jane Watson as a director on 2019-03-07
dot icon08/03/2019
Appointment of Paul Andrew Evans as a director on 2019-03-07
dot icon08/03/2019
Appointment of Michael Benjamin Shirt as a secretary on 2019-03-07
dot icon08/03/2019
Appointment of Michael Benjamin Shirt as a director on 2019-03-07
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon12/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Satisfaction of charge 16 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon16/11/2016
Satisfaction of charge 6 in full
dot icon16/11/2016
Satisfaction of charge 7 in full
dot icon16/11/2016
Satisfaction of charge 9 in full
dot icon16/11/2016
Satisfaction of charge 11 in full
dot icon16/11/2016
Satisfaction of charge 10 in full
dot icon16/11/2016
Satisfaction of charge 023886870017 in full
dot icon16/11/2016
Satisfaction of charge 8 in full
dot icon16/11/2016
Satisfaction of charge 12 in full
dot icon16/11/2016
Satisfaction of charge 15 in full
dot icon16/11/2016
Satisfaction of charge 14 in full
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon01/09/2015
Auditor's resignation
dot icon26/08/2015
Auditor's resignation
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Appointment of Julia Robertson as a director
dot icon11/03/2014
Registration of charge 023886870017
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon29/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon25/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon19/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon17/11/2008
Return made up to 13/11/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Appointment terminated director and secretary david pennington
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon08/08/2008
Director appointed andrew burchall
dot icon06/08/2008
Appointment terminated director richard bradford
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon02/05/2008
Resolutions
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 13/11/07; full list of members
dot icon22/11/2006
Return made up to 13/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: st florian house milton road wokingham berkshire RG40 1EN
dot icon18/11/2005
Return made up to 13/11/05; full list of members
dot icon05/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
Secretary resigned;director resigned
dot icon21/07/2005
Full accounts made up to 2005-03-31
dot icon25/06/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon10/12/2004
Director resigned
dot icon25/11/2004
Return made up to 13/11/04; full list of members
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon15/05/2004
New director appointed
dot icon01/12/2003
Return made up to 13/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon10/04/2003
Certificate of change of name
dot icon03/04/2003
Auditor's resignation
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Secretary resigned
dot icon15/11/2002
Return made up to 13/11/02; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon23/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon04/10/2002
Registered office changed on 04/10/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon24/09/2002
Director's particulars changed
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon04/04/2002
Secretary's particulars changed
dot icon13/12/2001
Return made up to 13/11/01; full list of members
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon13/03/2001
Registered office changed on 13/03/01 from: 6 ludgate square london EC4M 7AS
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 13/11/00; full list of members
dot icon21/06/2000
New director appointed
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX
dot icon22/11/1999
Return made up to 13/11/99; full list of members
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Particulars of mortgage/charge
dot icon12/05/1999
Registered office changed on 12/05/99 from: 25 lombard road london SW19 3TZ
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned;director resigned
dot icon04/03/1999
Location of register of members
dot icon14/12/1998
Return made up to 13/11/98; no change of members
dot icon15/09/1998
New director appointed
dot icon08/09/1998
Full group accounts made up to 1998-03-31
dot icon20/11/1997
Return made up to 13/11/97; full list of members
dot icon03/10/1997
Full group accounts made up to 1997-03-31
dot icon27/11/1996
Full group accounts made up to 1996-03-31
dot icon27/11/1996
Return made up to 13/11/96; no change of members
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon19/08/1996
Secretary's particulars changed;director's particulars changed
dot icon01/05/1996
Memorandum and Articles of Association
dot icon28/03/1996
Resolutions
dot icon20/11/1995
Return made up to 13/11/95; no change of members
dot icon08/09/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full group accounts made up to 1994-03-31
dot icon21/11/1994
Return made up to 13/11/94; full list of members
dot icon19/12/1993
Full group accounts made up to 1993-03-31
dot icon26/11/1993
Return made up to 13/11/93; change of members
dot icon10/09/1993
Memorandum and Articles of Association
dot icon10/09/1993
Resolutions
dot icon29/01/1993
Full group accounts made up to 1992-03-31
dot icon26/11/1992
Return made up to 13/11/92; change of members
dot icon09/09/1992
Director resigned
dot icon31/01/1992
Certificate of change of name
dot icon31/01/1992
Certificate of change of name
dot icon27/01/1992
New director appointed
dot icon23/01/1992
Full group accounts made up to 1991-03-31
dot icon23/01/1992
New director appointed
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Return made up to 13/11/91; full list of members
dot icon31/05/1991
New director appointed
dot icon28/03/1991
Return made up to 13/11/90; full list of members; amend
dot icon03/12/1990
Return made up to 13/11/90; full list of members
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon24/08/1990
Director's particulars changed
dot icon06/08/1990
Memorandum and Articles of Association
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
£ nc 100/550100 24/07/90
dot icon15/05/1990
Particulars of mortgage/charge
dot icon20/03/1990
Registered office changed on 20/03/90 from: 100 bearwood rd barkham wokingham berkshire RG11 4SR
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/02/1990
Memorandum and Articles of Association
dot icon26/01/1990
Certificate of change of name
dot icon26/01/1990
Certificate of change of name
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1989
Registered office changed on 03/11/89 from: fourth floor 9 cheapside london EC2V 6AD
dot icon24/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
Fox, Alastair Timothy
Director
26/08/1996 - 16/09/2002
12
Burchall, Andrew Jeremy
Director
31/07/2008 - 31/07/2014
150
Evans, Paul Andrew
Director
07/03/2019 - Present
9
Watson, Rebecca Jane
Director
31/07/2008 - 07/03/2019
107

Persons with Significant Control

0

No PSC data available.

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 CARLISLE CLEANING SERVICES LIMITED

CARLISLE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 24/05/1989 with the registered office located at First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE CLEANING SERVICES LIMITED?

toggle

CARLISLE CLEANING SERVICES LIMITED is currently Active. It was registered on 24/05/1989 .

Where is CARLISLE CLEANING SERVICES LIMITED located?

toggle

CARLISLE CLEANING SERVICES LIMITED is registered at First Floor, 251 The Boulevard, Capability Green, Luton LU1 3LU.

What does CARLISLE CLEANING SERVICES LIMITED do?

toggle

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

What is the latest filing for CARLISLE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.