About

Registered Number: 02225743
Date of Incorporation: 01/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: PRICE BAILEY, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

The Cleaning & Support Services Association was founded on 01 March 1988, it's status at Companies House is "Active". There are 38 directors listed as Hall, John Harold, Heath, Michael Brian, Bane, Gillian Margaret, Barclay, Arnold Brian, Beedle, Christine Elizabeth, Blake, Douglas James, Byart, Gary John, Clasper, David Robert, Davies, Michelle, Dring, Dennis, Fahey, Andrew Peter, Findlater, John, Fleming-brown, Peter James, Furlong, David, Hall, Alfred Lucas, Hall, David Jonathan, Hammond, John Henry, Higgs, Warren, Hoskins, Anthony Arthur, Johnson, David John, Kersey, Martin, Lunt, Graham Jeffrey, Melvin, James Patrick, Mountford, Elizabeth, Noel, David Andrew, Nuttall, Arthur John, O'shea, John Anthony, Oakley Smith, Christopher Robin, Ohalloran, Martin Francis, Palmer, Keith Nicholas, Raven, Alan George, Ravilious, Malcolm Brian, Robb, Peter William John, Sibley, Anthony William, Vincent, Robert, Whitehouse, Duncan James, Wilkerson, Wilfrid James, Woods, David for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANE, Gillian Margaret 08 June 2000 06 June 2002 1
BARCLAY, Arnold Brian N/A 31 October 1991 1
BEEDLE, Christine Elizabeth 16 April 1996 08 June 2000 1
BLAKE, Douglas James 14 December 2010 16 June 2011 1
BYART, Gary John 16 June 2011 04 September 2013 1
CLASPER, David Robert N/A 31 October 1991 1
DAVIES, Michelle 13 March 2008 22 December 2009 1
DRING, Dennis N/A 31 October 1991 1
FAHEY, Andrew Peter 06 June 2002 14 June 2007 1
FINDLATER, John N/A 09 February 1993 1
FLEMING-BROWN, Peter James N/A 31 October 1991 1
FURLONG, David 14 January 2010 12 December 2012 1
HALL, Alfred Lucas N/A 31 October 1991 1
HALL, David Jonathan 10 February 1994 09 February 1995 1
HAMMOND, John Henry 16 April 1996 06 December 2000 1
HIGGS, Warren 10 February 1994 16 April 1996 1
HOSKINS, Anthony Arthur 10 February 1994 01 August 1996 1
JOHNSON, David John 15 January 2010 01 September 2013 1
KERSEY, Martin 31 March 2012 17 May 2013 1
LUNT, Graham Jeffrey 10 February 1994 03 June 1999 1
MELVIN, James Patrick 11 June 2009 17 February 2011 1
MOUNTFORD, Elizabeth 11 June 2009 31 August 2010 1
NOEL, David Andrew 03 March 1999 08 June 2000 1
NUTTALL, Arthur John 04 December 2002 11 June 2009 1
O'SHEA, John Anthony 05 February 2003 30 September 2005 1
OAKLEY SMITH, Christopher Robin N/A 10 February 1994 1
OHALLORAN, Martin Francis N/A 31 October 1991 1
PALMER, Keith Nicholas 20 February 2006 14 June 2007 1
RAVEN, Alan George N/A 31 December 1993 1
RAVILIOUS, Malcolm Brian 17 March 1993 04 August 1997 1
ROBB, Peter William John 14 June 2007 13 March 2008 1
SIBLEY, Anthony William N/A 09 February 1993 1
VINCENT, Robert 14 June 2007 23 May 2018 1
WHITEHOUSE, Duncan James N/A 01 December 1994 1
WILKERSON, Wilfrid James 14 June 2007 17 June 2010 1
WOODS, David 09 February 1995 06 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HALL, John Harold N/A 04 October 1993 1
HEATH, Michael Brian 04 October 1993 09 December 1993 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 August 2019
PSC07 - N/A 18 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
TM01 - Termination of appointment of director 21 August 2017
MA - Memorandum and Articles 23 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 15 August 2016
AA01 - Change of accounting reference date 04 February 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AD01 - Change of registered office address 20 October 2014
AA01 - Change of accounting reference date 27 February 2014
AD01 - Change of registered office address 29 January 2014
RESOLUTIONS - N/A 08 November 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
CH01 - Change of particulars for director 24 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363s - Annual Return 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 19 December 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 15 June 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
363s - Annual Return 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 19 September 1995
288 - N/A 19 September 1995
AA - Annual Accounts 04 July 1995
288 - N/A 30 March 1995
288 - N/A 05 January 1995
AA - Annual Accounts 25 November 1994
363a - Annual Return 25 November 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
RESOLUTIONS - N/A 23 February 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
288 - N/A 27 September 1993
AA - Annual Accounts 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
363s - Annual Return 28 July 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 27 August 1992
363s - Annual Return 04 August 1992
288 - N/A 07 November 1991
RESOLUTIONS - N/A 14 August 1991
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
CERTNM - Change of name certificate 23 November 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 10 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1989
AA - Annual Accounts 20 September 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
288 - N/A 05 July 1989
NEWINC - New incorporation documents 01 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.