BRITISH CLEANING COUNCIL LTD
Overview
| Company Name | BRITISH CLEANING COUNCIL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02128175 |
| 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 BRITISH CLEANING COUNCIL LTD?
- Activities of professional membership organisations (94120) / Other service activities
Where is BRITISH CLEANING COUNCIL LTD located?
| Registered Office Address | C/O Clifford Roberts Pacioli House, 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH CLEANING COUNCIL LTD?
| Company Name | From | Until |
|---|---|---|
| BCC LTD | May 05, 1987 | May 05, 1987 |
What are the latest accounts for BRITISH CLEANING COUNCIL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BRITISH CLEANING COUNCIL LTD?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for BRITISH CLEANING COUNCIL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Karen Michelle Bradney as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Baillie as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 28, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 29, 2024 | 9 pages | AA | ||||||||||
Appointment of Mr Andrew Baillie as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Kenneth Thrupp as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Boyd Martin as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kim Phillips as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Feb 28, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Denise Elizabeth Hanson as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stanley Charles Atkins as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr David Marvin Garcia as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr David Marvin Garcia as a director on Apr 12, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael David Stubbs as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 28, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2022 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 29, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRITISH CLEANING COUNCIL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLINGBERY, Simon | Secretary | 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton Pacioli House United Kingdom | 244896090001 | |||||||
| BRADNEY, Karen Michelle | Director | Pacioli House, 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton Clifford Roberts United Kingdom | England | English | 100708570002 | |||||
| CANNINGS, Delia Marie | Director | 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton Pacioli House United Kingdom | United Kingdom | British | 95059790001 | |||||
| GARCIA, David Marvin | Director | Pacioli House, 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton C/O Clifford Roberts United Kingdom | England | British | 58166030003 | |||||
| HANSON, Denise Elizabeth | Director | Boarden Close NN3 6LF Northampton 9 Premier Court Northamptonshire United Kingdom | United Kingdom | British | 310805170001 | |||||
| MARTIN, Raymond Boyd | Director | Duncan Close Moulton Park NN3 6WL Northampton Pacioli House Northamptonshire United Kingdom | United Kingdom | British | 323578280001 | |||||
| MELVIN, James Patrick | Director | 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton C/O Clifford Roberts Pacioli House United Kingdom | England | Scottish | 203673800001 | |||||
| MORRISH, Phillip | Director | 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton Pacioli House United Kingdom | England | British | 236514720001 | |||||
| KING, Terence Douglas | Secretary | 73 Oatlands Drive KT13 9LN Weybridge Surrey | British | 16233590001 | ||||||
| STINTON, John Arthur | Secretary | 15 Fairfield Lane DY11 5QH Kidderminster Worcestershire | British | 33248120001 | ||||||
| WHERTON, Patricia | Secretary | South Street EX13 5AD Axminster Timberly Devon United Kingdom | 215758070001 | |||||||
| WRIGHT, Stephen John | Secretary | Oakdene 34 Hertford Road Great Amwell SG12 9RX Ware Hertfordshire | British | 11071800003 | ||||||
| ANDERSON, Catherine Helen | Director | 40 Polefield Road M9 7FL Manchester Lancashire | England | British | 71605380001 | |||||
| ATKINS, Stanley Charles | Director | Pacioli House, 9 Brookfield Duncan Close, Moulton Park NN3 6WL Northampton C/O Clifford Roberts United Kingdom | United Kingdom | British | 147011970001 | |||||
| BAILLIE, Andrew | Director | Duncan Close Moulton Park NN3 6WL Northampton Pacioli House Northamptonshire United Kingdom | United Kingdom | British | 325939140001 | |||||
| BAKER, Keith Charles | Director | 28 Fosse Way Syston LE7 1NE Leicester Leicestershire | British | 28509590001 | ||||||
| BALE, John Richard | Director | The Spinney 128 Horsham Road GU6 8DY Cranleigh Surrey | England | British | 2198680001 | |||||
| BALSHAW, John Roland | Director | Bracrina Farm Dunton Road LU7 0JA Stewkley Buckinghamshire | United Kingdom | British | 8617970001 | |||||
| BAXTER, Melvyn Harold | Director | Winterdene 25 Acacia Close S80 3RD Worksop Nottinghamshire | England | British | 109869530001 | |||||
| BEAMISH, Richard John | Director | 10 Jones Wood Close B76 1GT Sutton Coldfield West Midlands | England | British | 126353540001 | |||||
| BENNETT, Reginald Albert | Director | Shepherds Ham House Water Eaton SN6 6JT Swindon Wiltshire | British | 30734080001 | ||||||
| BENTLEY, Sarah | Director | South Street EX13 5AD Axminster Timberly Devon England | England | British | 171850090001 | |||||
| BETTS, Pamela Mary | Director | 42 Friargate Court Friargate DE1 1HE Derby Derbyshire | British | 40804610001 | ||||||
| BINGHAM, Dee Margaret | Director | 72 Moorside Road Swinton M27 0HJ Manchester | England | British | 41105120001 | |||||
| BIRD, Peter William Edward | Director | 4 Ochr Y Foel CH7 4BT Eryrys Denbighshire North Wales | British | 30734090001 | ||||||
| BONE, Michael Anthony | Director | 80 Pondtail Road RH12 5HR Horsham West Sussex | England | British | 123540130001 | |||||
| BROOKS, Terence | Director | 29 Entwisle Street Wardley Swinton M27 9SD Manchester | England | British | 53289580003 | |||||
| BURROWS, John | Director | Bcic Camvase Wirh House West Park Ring Road LS29 6BD Leeds | British | 16233600001 | ||||||
| BURTINSHAW, Robert David Glover | Director | The Willows Slade Lane Mobberley WA16 7QP Cheshire | England | British | 53567870001 | |||||
| BURTINSHAW, Robert David Glover | Director | The Willows Slade Lane Mobberley WA16 7QP Cheshire | England | British | 53567870001 | |||||
| BUTLER, John | Director | Chapel Cotage 1 Moulton Lane Boughton NN2 8RG Northampton Northamptonshire | British | 116006120001 | ||||||
| CANNINGS, Delia Marie | Director | South Street EX13 5AD Axminster Timberly Devon | United Kingdom | British | 95059790001 | |||||
| CHATHAM, Richard | Director | 33 Grange Park Road Bromley Cross BL2 9YA Bolton Lancashire | United Kingdom | British | 28509600002 | |||||
| CHISNELL, Richard Charles | Director | Lane End Edward Road SO23 9RB Winchester Hampshire | United Kingdom | British | 37649720001 | |||||
| COLE, Brian | Director | Corrie Wood Hitchin Road SG6 3LT Letchworth Hertfordshire | British | 16210670001 |
What are the latest statements on persons with significant control for BRITISH CLEANING COUNCIL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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