Background WavePink WaveYellow Wave

THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED (05062437)

THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED (05062437) is an active UK company. incorporated on 3 March 2004. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other building and industrial cleaning activities n.e.c.. THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED has been registered for 22 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
05062437
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other building and industrial cleaning activities n.e.c.
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED

THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other building and industrial cleaning activities n.e.c.. THE ETHICAL CLEANING COMPANY (EAST MIDLANDS) LIMITED was registered 22 years ago.(SIC: 81229)

Status

active

Active since 22 years ago

Company No

05062437

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

4 Cross Street Beeston Nottingham NG9 2NX England
From: 22 October 2024To: 26 November 2024
Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN
From: 3 March 2004To: 22 October 2024
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Left
Nov 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
May 23
Owner Exit
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 01 Jul 2025

BOLTON, Edward John

Active
Riding Court Road, SloughSL3 9JT
Born March 1971
Director
Appointed 01 Jul 2025

COLLISON, Dawn Janette

Resigned
140 Nottingham Road, NottinghamNG10 2EN
Secretary
Appointed 03 Mar 2004
Resigned 02 Mar 2013

BEECROFT, Peter David

Resigned
140 Nottingham Road, NottinghamNG10 2EN
Born June 1962
Director
Appointed 03 Mar 2004
Resigned 31 Oct 2022

COCKAYNE, Anthony Michael

Resigned
Riding Court Road, SloughSL3 9JT
Born February 1963
Director
Appointed 01 Apr 2023
Resigned 01 Jul 2025

HARE, Andrew Patrick

Resigned
Riding Court Road, SloughSL3 9JT
Born February 1963
Director
Appointed 03 Mar 2004
Resigned 01 Jul 2025

ROBEY, Graham

Resigned
140 Nottingham Road, NottinghamNG10 2EN
Born September 1967
Director
Appointed 01 Apr 2006
Resigned 15 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Andrew Patrick Hare

Ceased
Riding Court Road, SloughSL3 9JT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Capital Cancellation Shares
6 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Capital Cancellation Shares
3 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Legacy
2 March 2009
190190
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
25 April 2008
287Change of Registered Office
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
22 January 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
12 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Incorporation Company
3 March 2004
NEWINCIncorporation