CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.

Register to unlock more data on OkredoRegister

CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865558

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 St. James's Parade, Bath BA1 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon12/03/2026
Appointment of Miss Charlotte Alexandra Tara Johns as a director on 2026-03-01
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Jacqueline Patricia Neville as a director on 2025-09-30
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/02/2025
Cessation of Paul Anders as a person with significant control on 2025-01-15
dot icon24/02/2025
Cessation of John Richard Coward as a person with significant control on 2025-01-15
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Director's details changed for Mr John Richard Coward on 2024-10-04
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/05/2024
Registered office address changed from 24 James Street West Bath BA1 2BT England to 14 st. James's Parade Bath BA1 1UL on 2024-05-28
dot icon09/04/2024
Change of details for Mr Jeffrey William Mitchell as a person with significant control on 2023-12-21
dot icon09/04/2024
Secretary's details changed for Mr Jeffrey William Mitchell on 2023-12-21
dot icon09/04/2024
Director's details changed for Mr Jeffrey William Mitchell on 2023-12-21
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-03-30
dot icon18/01/2024
Director's details changed for Mr Jeffrey William Mitchell on 2023-12-22
dot icon01/11/2023
Termination of appointment of Nicola Raj as a director on 2023-10-17
dot icon01/11/2023
Change of details for Mr John Richard Coward as a person with significant control on 2023-08-25
dot icon14/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-03-30
dot icon11/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-03-30
dot icon01/11/2021
Termination of appointment of Kerry Olive Headen as a director on 2021-11-01
dot icon01/11/2021
Cessation of Kerry Olive Headen as a person with significant control on 2021-11-01
dot icon20/07/2021
Appointment of Ms Jacqueline Patricia Neville as a director on 2020-04-01
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon10/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon12/12/2019
Appointment of Ms. Nicola Raj as a director on 2019-12-09
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon31/01/2019
Resolutions
dot icon31/01/2019
Change of name
dot icon31/01/2019
Change of name notice
dot icon21/01/2019
Cessation of Sally Anne Williams as a person with significant control on 2018-08-14
dot icon21/01/2019
Termination of appointment of Sally Anne Williams as a director on 2018-08-14
dot icon21/01/2019
Registered office address changed from Unit 6 Locksbrook Trading Estate Bath BA1 3DZ United Kingdom to 24 James Street West Bath BA1 2BT on 2019-01-21
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon08/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon15/08/2017
Registered office address changed from 3 Monmouth Place Bath BA1 2AT to Unit 6 Locksbrook Trading Estate Bath BA1 3DZ on 2017-08-15
dot icon08/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/08/2016
Annual return made up to 2016-06-20 no member list
dot icon12/08/2016
Termination of appointment of Angela Mary Gascoigne as a director on 2016-07-04
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-04 no member list
dot icon12/08/2015
Appointment of Paul Anders as a director on 2015-01-01
dot icon12/08/2015
Appointment of Sally Anne Williams as a director on 2015-01-01
dot icon12/08/2015
Termination of appointment of John Simon Patrick Milner-Barry as a director on 2014-09-30
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-04 no member list
dot icon08/08/2014
Registered office address changed from Unit 22 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England to 3 Monmouth Place Bath BA1 2AT on 2014-08-08
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 2013-07-25
dot icon17/07/2013
Appointment of Angela Mary Gascoigne as a director
dot icon16/07/2013
Annual return made up to 2013-07-04 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of Carole Crouch as a director
dot icon17/07/2012
Previous accounting period shortened from 2012-04-04 to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-04 no member list
dot icon17/07/2012
Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 2012-07-17
dot icon17/07/2012
Registered office address changed from C/O Unit 22 the Coach House 2 Upper York Street Bristol BS2 8QN England on 2012-07-17
dot icon19/12/2011
Appointment of Mr John Richard Coward as a director
dot icon16/12/2011
Termination of appointment of Susan Tunstall as a director
dot icon16/12/2011
Termination of appointment of Steven Faragher as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-04
dot icon14/07/2011
Annual return made up to 2011-07-04 no member list
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-04
dot icon06/10/2010
Annual return made up to 2010-07-04 no member list
dot icon06/10/2010
Director's details changed for Jeffrey William Mitchell on 2010-07-04
dot icon06/10/2010
Director's details changed for Susan Leigh Tunstall on 2010-07-04
dot icon06/10/2010
Appointment of John Simon Patrick Milner-Barry as a director
dot icon06/10/2010
Director's details changed for Carole Anne Crouch on 2010-07-04
dot icon06/10/2010
Director's details changed for Kerry Olive Headen on 2010-07-04
dot icon06/10/2010
Director's details changed for Steven William Faraghen on 2010-07-04
dot icon06/10/2010
Registered office address changed from Unit 14 the Coach House 2 Upper York Street Bristol BS2 8QN on 2010-10-06
dot icon23/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/11/2009
Current accounting period shortened from 2010-07-31 to 2010-04-04
dot icon02/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2009
Annual return made up to 04/07/09
dot icon11/03/2009
Director appointed kerry olive headen
dot icon03/03/2009
Director appointed steven william faraghen
dot icon10/12/2008
Director appointed susan leigh tunstall
dot icon04/09/2008
Annual return made up to 04/07/08
dot icon04/09/2008
Location of register of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from unit 22 the coach house 2 upper york street bristol BS2 8QN
dot icon04/09/2008
Location of debenture register
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/11/2007
Registered office changed on 05/11/07 from: 5 brunswick court brunswick square bristol avon BS2 8PE
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon27/07/2007
Annual return made up to 04/07/07
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coward, John Richard
Director
01/09/2011 - Present
4
Raj, Nicola
Director
09/12/2019 - 17/10/2023
3
Anders, Paul
Director
01/01/2015 - Present
-
Johns, Charlotte Alexandra Tara
Director
01/03/2026 - Present
6
Mitchell, Jeffrey William
Director
04/07/2006 - Present
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.

CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. is an(a) Active company incorporated on 04/07/2006 with the registered office located at 14 St. James's Parade, Bath BA1 1UL. There are currently 5 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 SLATE TRAINING AND EMPLOYMENT C.I.C.?

toggle

CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. is currently Active. It was registered on 04/07/2006 .

Where is CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. located?

toggle

CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. is registered at 14 St. James's Parade, Bath BA1 1UL.

What does CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. do?

toggle

CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.?

toggle

The latest filing was on 12/03/2026: Appointment of Miss Charlotte Alexandra Tara Johns as a director on 2026-03-01.