CLESHAR CONTRACT SERVICES LIMITED
Overview
| Company Name | CLESHAR CONTRACT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02742648 |
| 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 CLESHAR CONTRACT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLESHAR CONTRACT SERVICES LIMITED located?
| Registered Office Address | Heather Park House North Circular Road NW10 7NN Stonebridge London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLESHAR CONTRACT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLMART FASHIONS LIMITED | Aug 25, 1992 | Aug 25, 1992 |
What are the latest accounts for CLESHAR CONTRACT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLESHAR CONTRACT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for CLESHAR CONTRACT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Termination of appointment of Michael Peter Stephen Horgan as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon James Victor Miesegaes as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||
Appointment of Michelle Lamb as a secretary on Oct 24, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael Anthony Hesnan on Sep 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Change of details for Ccs Group Plc as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Cheesmans 4 Aztec Row Berners Road London N1 0PW | 2 pages | AD03 | ||
Register inspection address has been changed to Cheesmans 4 Aztec Row Berners Road London N1 0PW | 1 pages | AD02 | ||
Termination of appointment of John Christopher Gains as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon James Victor Miesegaes as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Andrais Sean Redican as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Appointment of Michelle Lamb as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Mr Simon James Victor Miesegaes on Jul 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Michael Peter Stephen Horgan on Jul 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Sir John Christopher Gains on Jul 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon James Victor Miesegaes on Jul 01, 2021 | 2 pages | CH01 | ||
Who are the officers of CLESHAR CONTRACT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMB, Michelle | Secretary | North Circular Road NW10 7NN Stonebridge Heather Park House London England | 316458320001 | |||||||
| HESNAN, Michael Anthony | Director | North Circular Road NW10 7NN Stonebridge Heather Park House London United Kingdom | United Kingdom | Irish | 131663280004 | |||||
| LAMB, Michelle | Director | North Circular Road NW10 7NN Stonebridge Heather Park House London England | United Kingdom | Irish | 284849130001 | |||||
| REDICAN, Andrais Sean | Director | North Circular Road NW10 7NN Stonebridge Heather Park House London England | United Kingdom | Irish | 284849170001 | |||||
| TIERNAN, Damian Finbar | Director | North Circular Road NW10 7NN Stonebridge Heather Park House London United Kingdom | United Kingdom | Irish | 44940050003 | |||||
| DALY, Matthew | Secretary | 126 Green Street Enfield Highway EN3 7JE Enfield Middlesex | British | 42712790001 | ||||||
| GAULE, Claire Frances | Secretary | 9 Cranes Park KT5 8AB Surbiton Surrey | Irish | 45237860001 | ||||||
| MCGOUGH, Gerald William | Secretary | 11 Fullbrooks Avenue KT4 7PE Worcester Park Surrey | British | 45545380002 | ||||||
| MIESEGAES, Simon James Victor | Secretary | North Circular Road Stonebridge NW10 7NN London Heather Park House United Kingdom | British | 48740040004 | ||||||
| MURPHY, Paul Joseph | Secretary | 52 Wolsey Drive KT12 3BA Walton On Thames Surrey | Irish | 1959770001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| BAYES, Mark Manning | Director | Nans Garden MK17 0AY Newton Longville 3 Buckinghamshire | United Kingdom | British | 131740940001 | |||||
| BLACK, Antony John | Director | North Circular Road NW10 7NN Stonebridge Heather Park House London United Kingdom | United Kingdom | British | 182173740001 | |||||
| DALY, Matthew | Director | 55 Merridene Grange Park N21 1RD London | Irish | 42712790003 | ||||||
| GAINS, John Christopher, Sir | Director | North Circular Road Stonebridge NW10 7NN London Heather Park House United Kingdom | United Kingdom | British | 104979980001 | |||||
| GAULE, Brian William | Director | 9 Cranes Park KT5 8AB Surbiton Surrey | Irish | 2573330001 | ||||||
| GAULE, Claire Frances | Director | 9 Cranes Park KT5 8AB Surbiton Surrey | Irish | 45237860001 | ||||||
| HORGAN, Michael Peter Stephen, Mr | Director | North Circular Road Stonebridge NW10 7NN London Heather Park House United Kingdom | United Kingdom | British | 42712740002 | |||||
| MIESEGAES, Simon James Victor | Director | North Circular Road Stonebridge NW10 7NN London Heather Park House United Kingdom | United Kingdom | British | 48740040004 | |||||
| MILLEN, Kim Georgina | Director | 9 Dartmouth Row SE10 8AW London | British | 55500690002 | ||||||
| MURPHY, Paul Joseph | Director | 52 Wolsey Drive KT12 3BA Walton On Thames Surrey | Irish | 1959770001 | ||||||
| O'NEILL, Patricia Geraldine | Director | Windsor Road SL9 7NL Gerrards Cross Somerton 71 Buckinghamshire | England | American | 131657660001 | |||||
| ONEILL, Patricia Geraldine | Director | Windsor Road SL9 7NL Gerrards Cross Somerton 71 Buckinghamshire | American | 132165010001 | ||||||
| SCHROEDER, Eileen Jane | Director | North Circular Road NW10 7NN Stonebridge Heather Park House London United Kingdom | United Kingdom | British | 182173750001 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of CLESHAR CONTRACT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ccs Group Limited | Apr 06, 2016 | North Circular Road NW10 7NN Stonebridge Heather Park House United Kingdom | No | ||||||||||
| |||||||||||||
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