CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08586133

Incorporation date

26/06/2013

Size

Full

Contacts

Registered address

Registered address

5 Peregrine Place, Moss Side, Leyland, Lancashire PR25 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon02/04/2026
Full accounts made up to 2025-08-31
dot icon02/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon16/05/2025
Full accounts made up to 2024-08-31
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon28/12/2022
Registration of charge 085861330005, created on 2022-12-15
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/06/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon17/05/2021
Previous accounting period extended from 2020-05-31 to 2020-08-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon29/06/2020
Register inspection address has been changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD England to The Cutting Room Thornes Lane Wharf Wakefield WF1 5RL
dot icon29/06/2020
Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
dot icon27/12/2019
Accounts for a small company made up to 2019-05-31
dot icon23/07/2019
Satisfaction of charge 085861330003 in full
dot icon23/07/2019
Registration of charge 085861330004, created on 2019-07-19
dot icon05/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon16/01/2019
Accounts for a small company made up to 2018-05-31
dot icon03/07/2018
Previous accounting period extended from 2018-05-30 to 2018-05-31
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon03/07/2018
Register(s) moved to registered office address 5 Peregrine Place Moss Side Leyland Lancashire PR25 3EY
dot icon16/05/2018
Current accounting period shortened from 2018-06-30 to 2018-05-30
dot icon21/03/2018
Notification of Conservatory Outlet Group Limited as a person with significant control on 2017-06-30
dot icon21/03/2018
Cessation of David Andrew Ross as a person with significant control on 2017-05-30
dot icon21/03/2018
Cessation of Christopher David Mitchell as a person with significant control on 2017-06-30
dot icon19/03/2018
Accounts for a small company made up to 2017-06-30
dot icon08/03/2018
Previous accounting period shortened from 2018-01-31 to 2017-06-30
dot icon26/07/2017
Termination of appointment of Pearl Lorraine Ross as a director on 2017-06-29
dot icon25/07/2017
Termination of appointment of David Andrew Ross as a director on 2017-06-29
dot icon25/07/2017
Termination of appointment of Amanda Louise Kenworthy as a director on 2017-06-29
dot icon25/07/2017
Termination of appointment of Sophie Louise Mitchell as a director on 2017-06-29
dot icon25/07/2017
Termination of appointment of Rebecca Joyce Mitchell as a director on 2017-06-29
dot icon25/07/2017
Termination of appointment of Christopher David Mitchell as a director on 2017-06-29
dot icon25/07/2017
Termination of appointment of Christopher David Mitchell as a secretary on 2017-06-29
dot icon25/07/2017
Termination of appointment of Christopher David Mitchell as a secretary on 2017-06-29
dot icon25/07/2017
Appointment of Ms Sarah Lyn Van Haazel as a director on 2017-06-29
dot icon25/07/2017
Appointment of Mr Gregory Kane as a director on 2017-06-29
dot icon25/07/2017
Appointment of Mr Michael Alexander Giscombe as a director on 2017-06-29
dot icon11/07/2017
Change of share class name or designation
dot icon10/07/2017
Resolutions
dot icon07/07/2017
Registration of charge 085861330003, created on 2017-06-29
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon28/06/2017
Notification of David Andrew Ross as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Christopher David Mitchell as a person with significant control on 2016-04-06
dot icon12/06/2017
Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
dot icon09/06/2017
Register inspection address has been changed to Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
dot icon12/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon17/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/10/2015
Satisfaction of charge 085861330002 in full
dot icon23/10/2015
Satisfaction of charge 085861330001 in full
dot icon08/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon19/06/2014
Appointment of Rebecca Joyce Mitchell as a director
dot icon20/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/03/2014
Appointment of Amanda Louise Kenworthy as a director
dot icon03/03/2014
Appointment of Pearl Lorraine Ross as a director
dot icon03/03/2014
Appointment of Sophie Louise Mitchell as a director
dot icon24/02/2014
Change of share class name or designation
dot icon24/02/2014
Resolutions
dot icon10/02/2014
Previous accounting period shortened from 2014-06-30 to 2014-01-31
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon22/08/2013
Registration of charge 085861330002
dot icon09/08/2013
Registration of charge 085861330001
dot icon26/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
375.04K
-
0.00
-
-
2022
3
375.04K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

375.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giscombe, Michael Alexander
Director
29/06/2017 - Present
34
Van Haazel, Sarah Lyn
Director
29/06/2017 - Present
23
Mitchell, Christopher David
Director
26/06/2013 - 29/06/2017
6
Kane, Gregory
Director
29/06/2017 - Present
46

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/06/2013 with the registered office located at 5 Peregrine Place, Moss Side, Leyland, Lancashire PR25 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED?

toggle

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED is currently Active. It was registered on 26/06/2013 .

Where is CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED located?

toggle

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED is registered at 5 Peregrine Place, Moss Side, Leyland, Lancashire PR25 3EY.

What does CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED do?

toggle

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED have?

toggle

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED had 3 employees in 2022.

What is the latest filing for CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-08-31.