CLEANSLATE F.C. C.I.C.

Register to unlock more data on OkredoRegister

CLEANSLATE F.C. C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08676333

Incorporation date

04/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Ormonde, Stantonbury, Milton Keynes MK14 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2013)
dot icon08/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/04/2025
Total exemption full accounts made up to 2023-08-31
dot icon23/01/2025
Confirmation statement made on 2024-09-04 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2024
Confirmation statement made on 2023-09-04 with no updates
dot icon26/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Termination of appointment of Junior Kwadwo Osei Tutu as a director on 2023-05-15
dot icon15/05/2023
Termination of appointment of Tyrelle Mcleod Bentley as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Elijah Timi Bada as a director on 2023-05-15
dot icon15/05/2023
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 32 Ormonde Stantonbury Milton Keynes MK14 6DG on 2023-05-15
dot icon06/02/2023
Registered office address changed from Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2023-02-07
dot icon17/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/12/2022
Director's details changed for Mr Tyrelle Bentley on 2022-12-09
dot icon12/12/2022
Appointment of Mr Junior Kwadwo Osei Tutu as a director on 2022-12-09
dot icon12/12/2022
Appointment of Mr Tyrelle Bentley as a director on 2022-12-09
dot icon12/12/2022
Termination of appointment of Darren Turney as a director on 2022-12-12
dot icon17/11/2022
Appointment of Mr Darren Turney as a director on 2022-11-17
dot icon17/11/2022
Termination of appointment of Elijah Timi Bada as a director on 2022-11-16
dot icon09/11/2022
Appointment of Mr Elijah Timi Bada as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Joel Alexander Kennard as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Mark Richard Wightman as a director on 2022-11-09
dot icon28/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/11/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/01/2021
Total exemption full accounts made up to 2019-08-31
dot icon08/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon21/10/2019
Termination of appointment of Darren Craig Turney as a director on 2019-10-01
dot icon25/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/04/2018
Director's details changed for Darren Craig Turney on 2018-01-05
dot icon12/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon12/09/2016
Termination of appointment of John Daly as a director on 2016-08-31
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2016
Termination of appointment of Sarah Julie Turney as a director on 2016-04-02
dot icon22/10/2015
Annual return made up to 2015-09-04 no member list
dot icon22/10/2015
Director's details changed for Sarah Julie Turney on 2015-08-01
dot icon22/10/2015
Director's details changed for Darren Craig Turney on 2015-08-01
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-09-04 no member list
dot icon22/10/2014
Director's details changed for Mark Richard Wightman on 2013-09-04
dot icon22/10/2014
Director's details changed for Joel Alexander Kennard on 2014-02-14
dot icon22/10/2014
Director's details changed for Mark Richard Whiteman on 2013-09-04
dot icon29/09/2014
Previous accounting period shortened from 2014-09-30 to 2014-08-31
dot icon04/09/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turney, Darren
Director
17/11/2022 - 12/12/2022
-
Mr Junior Kwadwo Osei Tutu
Director
09/12/2022 - 15/05/2023
2
Bada, Elijah Timi
Director
09/11/2022 - 16/11/2022
2
Bada, Elijah Timi
Director
15/05/2023 - Present
2
Bentley, Tyrelle
Director
09/12/2022 - 15/05/2023
-

Persons with Significant Control

1
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 CLEANSLATE F.C. C.I.C.

CLEANSLATE F.C. C.I.C. is an(a) Active company incorporated on 04/09/2013 with the registered office located at 32 Ormonde, Stantonbury, Milton Keynes MK14 6DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANSLATE F.C. C.I.C.?

toggle

CLEANSLATE F.C. C.I.C. is currently Active. It was registered on 04/09/2013 .

Where is CLEANSLATE F.C. C.I.C. located?

toggle

CLEANSLATE F.C. C.I.C. is registered at 32 Ormonde, Stantonbury, Milton Keynes MK14 6DG.

What does CLEANSLATE F.C. C.I.C. do?

toggle

CLEANSLATE F.C. C.I.C. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLEANSLATE F.C. C.I.C.?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-04 with no updates.