Background WavePink WaveYellow Wave

CLEAN ENERGY RECRUITMENT LTD (12544653)

CLEAN ENERGY RECRUITMENT LTD (12544653) is an active UK company. incorporated on 2 April 2020. with registered office in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CLEAN ENERGY RECRUITMENT LTD has been registered for 5 years. Current directors include BURNETT, Roger Peter, MCKINNON, Andrew Robert.

Company Number
12544653
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
C/O Laceby Manor Barton Street, Grimsby, DN37 7LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BURNETT, Roger Peter, MCKINNON, Andrew Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN ENERGY RECRUITMENT LTD

CLEAN ENERGY RECRUITMENT LTD is an active company incorporated on 2 April 2020 with the registered office located in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CLEAN ENERGY RECRUITMENT LTD was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

12544653

LTD Company

Age

5 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

EDUPARCS GROUP LIMITED
From: 2 April 2020To: 22 December 2025
Contact
Address

C/O Laceby Manor Barton Street Laceby Grimsby, DN37 7LD,

Previous Addresses

C/O Rbp Agency Schiphol Way Humberside Airport Kirmington DN39 6GB England
From: 22 October 2020To: 21 February 2022
26 South Saint Mary's Gate Grimsby DN31 1LW United Kingdom
From: 2 April 2020To: 22 October 2020
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 24
Director Left
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNETT, Roger Peter

Active
Barton Street, GrimsbyDN37 7LD
Born March 1960
Director
Appointed 02 Apr 2020

MCKINNON, Andrew Robert

Active
Barton Street, GrimsbyDN37 7LD
Born November 1953
Director
Appointed 02 Apr 2020

DE LEEUW, Anton Neill Stretton

Resigned
Barton Street, GrimsbyDN37 7LD
Born August 1974
Director
Appointed 02 Apr 2020
Resigned 17 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Anton Neill Stretton De Leeuw

Ceased
Barton Street, GrimsbyDN37 7LD
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2020
Ceased 17 May 2024
Barton Street, GrimsbyDN37 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Incorporation Company
2 April 2020
NEWINCIncorporation