CLEANSING SERVICE GROUP (RECOVERY) LIMITED
Overview
Company Name | CLEANSING SERVICE GROUP (RECOVERY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00728631 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is CLEANSING SERVICE GROUP (RECOVERY) LIMITED located?
Registered Office Address | Fusion 3, 1200 Parkway Whiteley PO15 7AD Fareham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
Company Name | From | Until |
---|---|---|
REMONDIS U.K. LIMITED | Feb 09, 2005 | Feb 09, 2005 |
RETHMANN U.K. LIMITED | May 19, 1997 | May 19, 1997 |
LOKAS LIMITED | Jul 02, 1962 | Jul 02, 1962 |
What are the latest accounts for CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Heather Margaret Trewman Gould as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neil Richards as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on Oct 31, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Katrina Lorraine North as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Reza Sotoudeh as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Reza Sotoudeh as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katrina Lorraine North as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
Who are the officers of CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOTOUDEH, Reza | Secretary | Parkway Whiteley PO15 7AD Fareham Fusion 3, 1200 England | 311033080001 | |||||||
CARTMELL, Jennifer Carella | Director | Parkway Whiteley PO15 7AD Fareham Fusion 3, 1200 England | England | British | Treatment Director | 254162710001 | ||||
HICKS, Steve Roger John | Director | Parkway Whiteley PO15 7AD Fareham Fusion 3, 1200 England | England | British | Director | 220526670001 | ||||
SOTOUDEH, Reza | Director | Parkway Whiteley PO15 7AD Fareham Fusion 3, 1200 England | United Kingdom | British | Finance Director | 310873780001 | ||||
BAUER, Marcus Alexander | Secretary | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | 185624290001 | |||||||
DOLLEN, Brian | Secretary | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | 250324250001 | |||||||
NORTH, Katrina Lorraine | Secretary | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | 271595670001 | |||||||
TONGE, Sheila Ruth | Secretary | Taylors Farm Heath Charnock PR6 9DN Chorley Lancashire | British | 4401420001 | ||||||
WINSTANLEY, David Andrew | Secretary | 610 Chorley New Road BL6 6EX Horwich Bolton | British | Managing Director | 49098570002 | |||||
ARKWRIGHT, David Paul | Director | Hollins Head Arley Lane Haigh WN1 2UQ Wigan Lancashire | United Kingdom | British | Solicitor | 2263460001 | ||||
ARNOLD, Robert | Director | Cindara Lambsfrith Grove Hempstead ME7 3RU Gillingham Kent | British | Uk Rep | 38566110001 | |||||
BAUER, Marcus Alexander | Director | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | England | German | Managing Director | 147843650001 | ||||
DOLLEN, Brian | Director | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | England | British | Director | 148732730002 | ||||
GOULD, Heather Margaret Trewman | Director | Parkway Whiteley PO15 7AD Fareham Fusion 3, 1200 England | England | British | Director | 116483020001 | ||||
HANKELN, Ulrich | Director | 183 Erlengrund 183 Senden 48308 Germany | Germany | German | Company Director | 106979150001 | ||||
HOLT, Louise | Director | Carr Lane L34 1JZ Prescot Carr Lane Recycling And Treatment Facility Merseyside | United Kingdom | British | Managing Director | 194915260001 | ||||
KEMPSTER, Kenneth Stanley John | Director | 48 Vista Road Haydock WA11 0RZ St. Helens Merseyside | British | Director | 69384690001 | |||||
NORTH, Katrina Lorraine | Director | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | England | British | Chartered Accountant | 271541520001 | ||||
REINDERS, Richard | Director | Rettensteinweg 37 5600 St Johann Inn Pomgau Salzbukgerland Austria | Nl | Director | 41621280001 | |||||
RETHMANN, Georg | Director | Hinterm Hagen 48 Ludinghausen 59348 Wrw Germany | German | Director | 63041620001 | |||||
RICHARDS, Neil | Director | Parkway Whiteley PO15 7AD Fareham Fusion 3, 1200 England | United Kingdom | British | Director | 241794910001 | ||||
TONGE, Peter Alfred | Director | Taylors Farm Back Lane, Heath Charnock PR6 9DN Chorley Lancashire | British | Company Director | 78036450001 | |||||
TONGE, Sheila Ruth | Director | Taylors Farm Heath Charnock PR6 9DN Chorley Lancashire | British | Company Director | 4401420001 | |||||
VAND DER WAL, Jaap | Director | Houtwolplantoen 314 4902 DZ Oosterhout The Netherlands | Netherlands | Director | 49098370001 | |||||
WINSTANLEY, David Andrew | Director | 610 Chorley New Road BL6 6EX Horwich Bolton | England | British | Managing Director | 49098570002 |
Who are the persons with significant control of CLEANSING SERVICE GROUP (RECOVERY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cleansing Service Group Limited | Sep 05, 2018 | 5 Barnes Wallis Road Segensworth East PO15 5TT Fareham Chartwell House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Remondis Medison Gmbh | Apr 06, 2016 | Brunnenstr.138 44536 Lunen N/A Germany | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0