ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleansing Service Group Limited

Cleansing Service Group Limited is an active company incorporated on 17 March 1954 with the registered office located in Fareham, Hampshire. Cleansing Service Group Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
00530446
Private limited company
Age
71 years
Incorporated 17 March 1954
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Fusion 3, 1200 Parkway
Whiteley
Fareham
PO15 7AD
England
Address changed on 31 Oct 2023 (1 year 11 months ago)
Previous address was , Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT
Telephone
08000830384
Email
Available in Endole App
Website
People
Officers
8
Shareholders
100
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in UK • Born in Sep 1979
Director • Accountant • British • Lives in England • Born in Mar 1967
Director • British • Lives in UK • Born in May 1956
Director • British • Lives in England • Born in Mar 1969
Director • Treatment Director • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanstar Limited
Mr Stephen Hicks, Neil Richards, and 2 more are mutual people.
Active
J & G Environmental Limited
Mr Stephen Hicks, Neil Richards, and 2 more are mutual people.
Active
Saxon Recycling Limited
Mr Stephen Hicks, Neil Richards, and 2 more are mutual people.
Active
Cleansing Service Group (Wilton) Limited
Mr Stephen Hicks, Neil Richards, and 2 more are mutual people.
Active
Hart Charity Nominees Limited
Neil Richards, Jennifer Carella Cartmell, and 1 more are mutual people.
Active
Cleansing Service (Southern Counties) Limited
Jennifer Carella Cartmell and Reza Sotoudeh are mutual people.
Active
Cleansing Service Group (Recovery) Limited
Jennifer Carella Cartmell and Reza Sotoudeh are mutual people.
Active
Lancashire Tar Distillers Limited
Jennifer Carella Cartmell and Reza Sotoudeh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.95M
Decreased by £619K (-4%)
Turnover
£112.56M
Increased by £1.35M (+1%)
Employees
665
Increased by 50 (+8%)
Total Assets
£98.87M
Increased by £9.14M (+10%)
Total Liabilities
-£29.99M
Increased by £2.26M (+8%)
Net Assets
£68.88M
Increased by £6.89M (+11%)
Debt Ratio (%)
30%
Decreased by 0.58% (-2%)
Latest Activity
The Hart Family Settlement 1999 (PSC) Appointed
2 Months Ago on 7 Aug 2025
Janet Hilary Hart (PSC) Resigned
2 Months Ago on 29 Jul 2025
Heather Margaret Trewman Gould (PSC) Resigned
2 Months Ago on 29 Jul 2025
Group Accounts Submitted
3 Months Ago on 22 Jul 2025
Mrs Heatehr Margaret Trewman Gould (PSC) Details Changed
3 Months Ago on 30 Jun 2025
Heather Margaret Trewman Gould Resigned
3 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 4 Jun 2025
Group Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Registered Address Changed
1 Year 11 Months Ago on 31 Oct 2023
Get Credit Report
Discover Cleansing Service Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of The Hart Family Settlement 1999 as a person with significant control on 7 August 2025
Submitted on 7 Aug 2025
Cessation of Heather Margaret Trewman Gould as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Cessation of Janet Hilary Hart as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Termination of appointment of Heather Margaret Trewman Gould as a director on 30 June 2025
Submitted on 15 Jul 2025
Change of details for Mrs Heatehr Margaret Trewman Gould as a person with significant control on 30 June 2025
Submitted on 15 Jul 2025
Confirmation statement made on 17 May 2025 with updates
Submitted on 4 Jun 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 17 May 2024
Registered office address changed from , Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 31 October 2023
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year