CLEANCARE LIMITED

Register to unlock more data on OkredoRegister

CLEANCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526359

Incorporation date

12/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

89 Fernhead Road Fernhead Road, London W9 3EACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon07/04/2026
Appointment of Westminster City Council as a director on 2026-04-07
dot icon07/04/2026
Notification of Westminster City Council as a person with significant control on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Registered office address changed from Town Hall Town Hall 64 Victoria Street London SW1E 6QP United Kingdom to 89 Fernhead Road Fernhead Road London W9 3EA on 2025-11-13
dot icon22/04/2025
Termination of appointment of a2Dominion South Limited as a director on 2025-04-03
dot icon22/04/2025
Termination of appointment of a2Dominion South Limited as a secretary on 2025-04-03
dot icon22/04/2025
Registered office address changed from 113 Uxbridge Road London W5 5TL United Kingdom to Town Hall Town Hall 64 Victoria Street London SW1E 6QP on 2025-04-22
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon17/09/2024
Appointment of Ms Cass Estelle Higgins-Gastaldon as a director on 2023-12-05
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon25/01/2024
Director's details changed
dot icon24/01/2024
Withdrawal of a person with significant control statement on 2024-01-24
dot icon24/01/2024
Notification of Cass Estelle Higgins-Gastaldon as a person with significant control on 2023-12-05
dot icon24/01/2024
Notification of Edward Michael Samuel Hewens as a person with significant control on 2016-04-06
dot icon23/01/2024
Termination of appointment of James Stephen Gledhill as a director on 2023-12-04
dot icon21/11/2023
Director's details changed for A2Dominion South Limited on 2023-11-01
dot icon21/11/2023
Secretary's details changed for A2Dominion South Limited on 2023-11-01
dot icon01/11/2023
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01
dot icon19/09/2023
Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD England to The Point 37 North Wharf Road London W2 1BD
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon14/09/2023
Register(s) moved to registered inspection location The Point 37 North Wharf Road London W2 1BD
dot icon14/09/2023
Director's details changed for Mr. Edward Michael Samuel Hewens on 2023-09-14
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Notification of a person with significant control statement
dot icon09/12/2019
Cessation of A2Dominion South Limited as a person with significant control on 2016-06-04
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Register inspection address has been changed from A2Dominion Housing Group Leasehold Services Departrment 113 Uxbridge Road London W5 5TL United Kingdom to The Point 37 North Wharf Road London W2 1BD
dot icon28/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon26/04/2017
Register(s) moved to registered office address The Point 37 North Wharf Road London W2 1BD
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/04/2015
Register inspection address has been changed from A2Dominion Housing Group Leasehold Services Department Sinclair House. 2 the Avenue. West Ealing London W13 8AG England to A2Dominion Housing Group Leasehold Services Departrment 113 Uxbridge Road London W5 5TL
dot icon02/04/2015
Director's details changed for A2Dominion South Limited on 2014-06-24
dot icon02/04/2015
Secretary's details changed for A2Dominion South Limited on 2014-06-24
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Mr Edward Michael Samuel Hewens as a director on 2014-12-11
dot icon21/10/2014
Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 2014-10-21
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/04/2014
Register inspection address has been changed from C/O Temporary Accommodation. a2Dominion Housing Group Limited 85 Uxbridge Road London W5 5TH United Kingdom
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Appointment of Mr James Stephen Gledhill as a director
dot icon28/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/03/2012
Register(s) moved to registered inspection location
dot icon28/03/2012
Register inspection address has been changed
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Termination of appointment of Optimum Housing Limited as a director
dot icon22/08/2011
Termination of appointment of Optimum Housing Limited as a secretary
dot icon22/08/2011
Appointment of A2Dominion South Limited as a secretary
dot icon22/08/2011
Appointment of A2Dominion South Limited as a director
dot icon15/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Optimun Housing Limited on 2011-01-01
dot icon15/06/2011
Director's details changed for Optimum Housing Limited on 2011-01-01
dot icon15/06/2011
Compulsory strike-off action has been discontinued
dot icon14/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2011
Registered office address changed from Jaggard Baker Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ on 2011-06-10
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon17/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/03/2010
Secretary's details changed for Optimun Housing Limited on 2010-03-12
dot icon17/03/2010
Director's details changed for Optimum Housing Limited on 2010-03-12
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Termination of appointment of Ursula Hageli as a director
dot icon23/10/2009
Appointment of Optimun Housing Limited as a secretary
dot icon23/10/2009
Termination of appointment of Acton Housing Association Limited as a secretary
dot icon23/10/2009
Termination of appointment of Glyn Thomas as a director
dot icon23/10/2009
Appointment of Optimum Housing Limited as a director
dot icon23/10/2009
Termination of appointment of Acton Housing Association Limited as a director
dot icon06/07/2009
Director appointed ursula hageli
dot icon26/03/2009
Return made up to 12/03/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ
dot icon02/07/2008
Return made up to 12/03/08; no change of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/of acton housing association 113 uxbridge road london W5 5TL
dot icon22/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2007
Return made up to 12/03/07; full list of members
dot icon30/03/2006
Return made up to 12/03/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Return made up to 12/03/05; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/05/2004
Director resigned
dot icon25/03/2004
Return made up to 12/03/04; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/04/2003
Return made up to 12/03/03; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/08/2002
Return made up to 12/03/02; full list of members
dot icon09/08/2002
Return made up to 12/03/01; full list of members
dot icon05/08/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ
dot icon30/10/2001
New director appointed
dot icon01/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon26/03/2001
Accounts for a dormant company made up to 1999-03-31
dot icon26/03/2001
Registered office changed on 26/03/01 from: 89A fernhead road maida vale london W9 3EA
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
Resolutions
dot icon12/01/2001
Director resigned
dot icon15/03/2000
Return made up to 12/03/00; full list of members
dot icon20/08/1999
Secretary resigned;director resigned
dot icon03/06/1999
New director appointed
dot icon25/05/1999
Return made up to 12/03/99; full list of members
dot icon08/05/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
Registered office changed on 01/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon01/05/1998
New secretary appointed;new director appointed
dot icon01/05/1998
New director appointed
dot icon20/04/1998
Memorandum and Articles of Association
dot icon20/04/1998
Resolutions
dot icon12/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.43K
-
0.00
-
-
2023
0
2.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A2DOMINION SOUTH LIMITED
Corporate Director
29/06/2011 - 03/04/2025
13
A2DOMINION SOUTH LIMITED
Corporate Secretary
29/06/2011 - 03/04/2025
13
Hewens, Edward Michael Samuel
Director
11/12/2014 - Present
4
Gledhill, James Stephen
Director
13/04/2012 - 04/12/2023
-
Higgins-Gastaldon, Cass Estelle
Director
05/12/2023 - Present
-

Persons with Significant Control

3
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 CLEANCARE LIMITED

CLEANCARE LIMITED is an(a) Active company incorporated on 12/03/1998 with the registered office located at 89 Fernhead Road Fernhead Road, London W9 3EA. 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 CLEANCARE LIMITED?

toggle

CLEANCARE LIMITED is currently Active. It was registered on 12/03/1998 .

Where is CLEANCARE LIMITED located?

toggle

CLEANCARE LIMITED is registered at 89 Fernhead Road Fernhead Road, London W9 3EA.

What does CLEANCARE LIMITED do?

toggle

CLEANCARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEANCARE LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Westminster City Council as a director on 2026-04-07.