CLEAN HOME STAYS LIMITED

Register to unlock more data on OkredoRegister

CLEAN HOME STAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10950869

Incorporation date

07/09/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 10950869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2017)
dot icon01/04/2026
Registered office address changed to PO Box 4385, 10950869 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-01
dot icon12/01/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02
dot icon16/08/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-08-16
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Compulsory strike-off action has been suspended
dot icon07/05/2022
Compulsory strike-off action has been discontinued
dot icon06/05/2022
Appointment of Neville Taylor as a director on 2022-04-25
dot icon06/05/2022
Notification of Neville Taylor as a person with significant control on 2022-04-25
dot icon06/05/2022
Confirmation statement made on 2021-09-06 with no updates
dot icon06/05/2022
Termination of appointment of Michael Worthington as a director on 2022-04-25
dot icon06/05/2022
Registered office address changed from 57 Petersfield Mansions Cambridge CB1 1BB England to 61 Bridge Street Kington HR5 3DJ on 2022-05-06
dot icon06/05/2022
Cessation of Michael Worthington as a person with significant control on 2022-04-25
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2020-09-06 with no updates
dot icon28/01/2021
Registered office address changed from 57 57 Petersfield Mansion Cambridge CB1 1BB United Kingdom to 57 Petersfield Mansions Cambridge CB1 1BB on 2021-01-28
dot icon28/01/2021
Registered office address changed from Cambridge Business Lounge 52 Burleigh Street Cambridge CB1 1DJ United Kingdom to 57 57 Petersfield Mansion Cambridge CB1 1BB on 2021-01-28
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon16/11/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2018-09-06 with no updates
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
06/09/2022
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Michael
Director
07/09/2017 - 25/04/2022
9
Taylor, Neville Anthony
Director
25/04/2022 - 02/01/2025
287

Persons with Significant Control

2
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 CLEAN HOME STAYS LIMITED

CLEAN HOME STAYS LIMITED is an(a) Active company incorporated on 07/09/2017 with the registered office located at 4385, 10950869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 CLEAN HOME STAYS LIMITED?

toggle

CLEAN HOME STAYS LIMITED is currently Active. It was registered on 07/09/2017 .

Where is CLEAN HOME STAYS LIMITED located?

toggle

CLEAN HOME STAYS LIMITED is registered at 4385, 10950869 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLEAN HOME STAYS LIMITED do?

toggle

CLEAN HOME STAYS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLEAN HOME STAYS LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed to PO Box 4385, 10950869 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-01.