Background WavePink WaveYellow Wave

CLEANER SAFER GROUP (14541065)

CLEANER SAFER GROUP (14541065) is an active UK company. incorporated on 14 December 2022. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CLEANER SAFER GROUP has been registered for 3 years. Current directors include COPE, Barry Paul, RODDY, Dermot James, Dr, WELFARE, Kaye Fiona Jean and 2 others.

Company Number
14541065
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2022
Age
3 years
Address
Severn House Unit 5, Newtown Trading Estate, Tewkesbury, GL20 8HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COPE, Barry Paul, RODDY, Dermot James, Dr, WELFARE, Kaye Fiona Jean, WYATT, Barry Trevor, YANG OSORIO, Michelle Xiao Yuan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANER SAFER GROUP

CLEANER SAFER GROUP is an active company incorporated on 14 December 2022 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CLEANER SAFER GROUP was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14541065

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

3 Years

Incorporated 14 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Severn House Unit 5, Newtown Trading Estate Green Lane Tewkesbury, GL20 8HD,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
New Owner
Jan 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

THOMAS, Helen

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Secretary
Appointed 14 Dec 2022

COPE, Barry Paul

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born November 1987
Director
Appointed 29 Aug 2025

RODDY, Dermot James, Dr

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born April 1960
Director
Appointed 01 Sept 2024

WELFARE, Kaye Fiona Jean

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born March 1960
Director
Appointed 14 Dec 2022

WYATT, Barry Trevor

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born February 1968
Director
Appointed 14 Dec 2022

YANG OSORIO, Michelle Xiao Yuan

Active
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born June 1982
Director
Appointed 01 Sept 2024

ALLEN, Bruce Norman

Resigned
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born September 1959
Director
Appointed 14 Dec 2022
Resigned 29 Aug 2025

HARVEY, Andrew John

Resigned
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born April 1957
Director
Appointed 14 Dec 2022
Resigned 16 Jan 2026

Persons with significant control

4

0 Active
4 Ceased

Mr Bruce Norman Allen

Ceased
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born September 1959

Nature of Control

Significant influence or control
Notified 01 Dec 2023
Ceased 01 Sept 2024

Mr Barry Trevor Wyatt

Ceased
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 04 Sept 2024

Ms Kaye Fiona Jean Welfare

Ceased
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 01 Sept 2024

Mr Andrew John Harvey

Ceased
Unit 5, Newtown Trading Estate, TewkesburyGL20 8HD
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2022
NEWINCIncorporation