CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION
Overview
| Company Name | CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00958084 |
| 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 CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION located?
| Registered Office Address | Albany House Shute End RG40 1BJ Wokingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| JANSA LIMITED | May 13, 1988 | May 13, 1988 |
| JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) | Jul 11, 1969 | Jul 11, 1969 |
What are the latest accounts for CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
| 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 CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Appointment of Mr Craig Bowman as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alphonse Madamombe as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Bellamy as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Mrs Olivia Slater as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Termination of appointment of Nathan Titheridge as a director on Jul 23, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alphonse Madamombe as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Davies as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nicola Ann Biggart as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Woodhead as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Malcolm Bruce as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Davies as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Williamson as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Wentzell as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIGGART, Nicola Ann | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 316921160001 | |||||
| BLACK, Tracey | Director | Shute End RG40 1BJ Wokingham Albany House England | United Kingdom | British | 250258170001 | |||||
| BOWMAN, Craig | Director | Shute End RG40 1BJ Wokingham Albany House, 14 England | England | British | 341047760001 | |||||
| BROAD, Darren | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 230315360001 | |||||
| COUSINS, David Leslie | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 177525020001 | |||||
| DYSON, Richard | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 277542260001 | |||||
| FLEETWOOD, Paul John | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 109275810001 | |||||
| GILLIARD, Joanne Teresa | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 265372110001 | |||||
| GODDARD, Mark | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 259648810001 | |||||
| LONG, Joanne | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 291567170001 | |||||
| MEKITARIAN, Lorcan | Director | Shute End RG40 1BJ Wokingham Albany House England | England | Irish | 248017900001 | |||||
| NAIDU, Benjamin | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 269175300001 | |||||
| REVELL, Michael John | Director | Shute End RG40 1BJ Wokingham Albany House England | United Kingdom | British | 110714140002 | |||||
| SCOTT, Alastair | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 291567550001 | |||||
| SLATER, Olivia | Director | Shute End RG40 1BJ Wokingham Albany House England | Scotland | Irish | 334353850001 | |||||
| WENTZELL, Ashley | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 292048170001 | |||||
| WILKES, Paul Anthony | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 241643870001 | |||||
| COWAN, Alan William Bernard | Secretary | 1 Burdon Park Cheam SM2 7PS Sutton Surrey | British | 7466020001 | ||||||
| FLETCHER, Graham George | Secretary | 48 Terrington Hill SL7 2RF Marlow Buckinghamshire | British | 28509620001 | ||||||
| AHERN, Philip Joseph | Director | 4 Spooners Drive Park St. AL2 2HL St. Albans Hertfordshire | British | 66674870001 | ||||||
| ASHLEY, Jeremy James | Director | c/o Venture 4th 14 Shute End RG40 1BJ Wokingham Albany House Berkshire England | England | British | 160982450003 | |||||
| BAILEY, Russell Donald | Director | 30 Pigott Drive Shenley Church End MK5 6BY Milton Keynes Buckinghamshire | United Kingdom | British | 97664480001 | |||||
| BAIRD, Malcolm Roy | Director | 47 Grove Way KT10 8HQ Esher Surrey | United Kingdom | British | 2747320001 | |||||
| BAKER, Brian | Director | 63 York Avenue East Sheen SW14 7LQ London | British | 32666520003 | ||||||
| BAKER, David | Director | 29 Craneswater Avenue Southsea PO4 0PA Portsmouth Hampshire | United Kingdom | British | 38015150001 | |||||
| BAKER, Keith Charles | Director | Eastfields 111 Barkby Road Queniborough LE7 3FE Leicester | England | British | 28509590003 | |||||
| BAKER, Keith Charles | Director | 28 Fosse Way Syston LE7 1NE Leicester Leicestershire | British | 28509590001 | ||||||
| BALSHAW, John Roland | Director | Bracrina Farm Dunton Road LU7 0JA Stewkley Buckinghamshire | United Kingdom | British | 8617970001 | |||||
| BARNES, Dominic Miles William | Director | 22-25 Finsbury Square EC2A 1DX London Royal London House England | England | British | 51801640001 | |||||
| BARNES, Graham Eric | Director | 19 Braybrooke Road Dingley LE16 8PF Market Harborough Leicestershire | British | 63951600002 | ||||||
| BARNES, Graham | Director | 22 Gilmais Great Bookham KT23 4RP Leatherhead Surrey | British | 63951600001 | ||||||
| BELL, Jeffrey | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 104047700002 | |||||
| BELLAMY, Sarah | Director | Shute End RG40 1BJ Wokingham Albany House England | England | British | 291567120001 | |||||
| BLACKMORE, Amanda Vivienne | Director | 7 The Courtyard Whytebeam View CR3 0AU Whyteleafe Surrey | British | 42641160001 | ||||||
| BOOTH, Steven Lawrence | Director | The Old Stables The Fen Fenstanton PE18 9JT Huntingdon Cambridgeshire | England | English | 14370160002 |
Who are the persons with significant control of CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lorcan Mekitarian | Oct 16, 2019 | Shute End RG40 1BJ Wokingham Albany House England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Jackaman | Jun 29, 2017 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Michael Warvill | Jun 29, 2017 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Broad | Jun 29, 2017 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martyn Mitchell | Jun 29, 2017 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Williamson | Nov 21, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael John Patrick Kenny | Jul 17, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen David Harrison | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Andrew Woodhead | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeffrey Bell | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul John Fleetwood | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeremy Richard Thorn | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Malcolm Bruce | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Jeremy James Ashley | Jun 02, 2016 | Shute End RG40 1BJ Wokingham Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Marvin Garcia | Jun 02, 2016 | c/o VENTURE 4TH LIMITED Shute End RG40 1BJ Wokingham Albany House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Shaun Chatterton | Jun 02, 2016 | c/o VENTURE 4TH LIMITED Shute End RG40 1BJ Wokingham Albany House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Raymond Keith Partridge | Jun 02, 2016 | c/o VENTURE 4TH LIMITED Shute End RG40 1BJ Wokingham Albany House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew James Tedbury | Jun 02, 2016 | c/o VENTURE 4TH LIMITED Shute End RG40 1BJ Wokingham Albany House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Bonnie Okeke | Jun 02, 2016 | c/o VENTURE 4TH LIMITED Shute End RG40 1BJ Wokingham Albany House Berkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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