CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Cessation of John Richard Coward as a person with significant control on 2025-01-15

View Document

24/02/2524 February 2025 Cessation of Paul Anders as a person with significant control on 2025-01-15

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Director's details changed for Mr John Richard Coward on 2024-10-04

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

28/05/2428 May 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

View Document

09/04/249 April 2024 Director's details changed for Mr Jeffrey William Mitchell on 2023-12-21

View Document

09/04/249 April 2024 Change of details for Mr Jeffrey William Mitchell as a person with significant control on 2023-12-21

View Document

09/04/249 April 2024 Secretary's details changed for Mr Jeffrey William Mitchell on 2023-12-21

View Document

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

18/01/2418 January 2024 Director's details changed for Mr Jeffrey William Mitchell on 2023-12-22

View Document

01/11/231 November 2023 Change of details for Mr John Richard Coward as a person with significant control on 2023-08-25

View Document

01/11/231 November 2023 Termination of appointment of Nicola Raj as a director on 2023-10-17

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-03-30

View Document

01/11/211 November 2021 Termination of appointment of Kerry Olive Headen as a director on 2021-11-01

View Document

01/11/211 November 2021 Cessation of Kerry Olive Headen as a person with significant control on 2021-11-01

View Document

20/07/2120 July 2021 Appointment of Ms Jacqueline Patricia Neville as a director on 2020-04-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

03/01/203 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MS. NICOLA RAJ

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/01/1931 January 2019 CONVERSION TO A CIC

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED CLEAN SLATE TRAINING AND EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM UNIT 6 LOCKSBROOK TRADING ESTATE BATH BA1 3DZ UNITED KINGDOM

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS

View Document

21/01/1921 January 2019 CESSATION OF SALLY ANNE WILLIAMS AS A PSC

View Document

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

14/03/1814 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 3 MONMOUTH PLACE BATH BA1 2AT

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 20/06/16 NO MEMBER LIST

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA GASCOIGNE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 04/07/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER-BARRY

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED PAUL ANDERS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED SALLY ANNE WILLIAMS

View Document

02/01/152 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 04/07/14 NO MEMBER LIST

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UNIT 22 THE COACH HOUSE 2 UPPER YORK ST ST PAUL'S BRISTOL BS2 8QN ENGLAND

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM UNIT 13 THE COACH HOUSE 2 UPPER YORK ST ST PAUL'S BRISTOL BS2 8QN ENGLAND

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED ANGELA MARY GASCOIGNE

View Document

16/07/1316 July 2013 04/07/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE CROUCH

View Document

17/07/1217 July 2012 PREVSHO FROM 04/04/2012 TO 31/03/2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O UNIT 22 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN ENGLAND

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 13 THE COACH HOUSE 2 UPPER YORK ST ST PAUL'S BRISTOL BS2 8QN ENGLAND

View Document

17/07/1217 July 2012 04/07/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JOHN RICHARD COWARD

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN TUNSTALL

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN FARAGHER

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 4 April 2011

View Document

14/07/1114 July 2011 04/07/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 4 April 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CROUCH / 04/07/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM MITCHELL / 04/07/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM FARAGHEN / 04/07/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEIGH TUNSTALL / 04/07/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY OLIVE HEADEN / 04/07/2010

View Document

06/10/106 October 2010 04/07/10 NO MEMBER LIST

View Document

06/10/106 October 2010 DIRECTOR APPOINTED JOHN SIMON PATRICK MILNER-BARRY

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM UNIT 14 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/11/092 November 2009 CURRSHO FROM 31/07/2010 TO 04/04/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED KERRY OLIVE HEADEN

View Document

03/03/093 March 2009 DIRECTOR APPOINTED STEVEN WILLIAM FARAGHEN

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED SUSAN LEIGH TUNSTALL

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT 22 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 5 BRUNSWICK COURT BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company