Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clean Slate Training And Employment C.I.C
Clean Slate Training And Employment C.I.C is an active company incorporated on 4 July 2006 with the registered office located in Bath, Somerset. Clean Slate Training And Employment C.I.C was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05865558
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
19 years
Incorporated
4 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 July 2025
(2 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
31 Mar
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Clean Slate Training And Employment C.I.C
Contact
Address
14 St. James's Parade
Bath
BA1 1UL
England
Address changed on
28 May 2024
(1 year 3 months ago)
Previous address was
24 James Street West Bath BA1 2BT England
Companies in BA1 1UL
Telephone
Unreported
Email
Available in Endole App
Website
Cleanslateltd.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Jeffrey William Mitchell
Director • Secretary • PSC • Business Manager • British • Lives in England • Born in Mar 1971
Paul Anders
Director • British • Lives in UK • Born in Jan 1973
Ms Jacqueline Patricia Neville
Director • British • Lives in England • Born in Jan 1970
John Richard Coward
Director • Training • British • Lives in England • Born in Dec 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£71.63K
Decreased by £46.69K (-39%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 1 (-3%)
Total Assets
£170.51K
Decreased by £14.75K (-8%)
Total Liabilities
-£110.09K
Increased by £28.55K (+35%)
Net Assets
£60.41K
Decreased by £43.29K (-42%)
Debt Ratio (%)
65%
Increased by 20.55% (+47%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
John Richard Coward (PSC) Resigned
7 Months Ago on 15 Jan 2025
Paul Anders (PSC) Resigned
7 Months Ago on 15 Jan 2025
Full Accounts Submitted
8 Months Ago on 4 Jan 2025
Mr John Richard Coward Details Changed
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 28 May 2024
Mr Jeffrey William Mitchell Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Mr Jeffrey William Mitchell Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Mr Jeffrey William Mitchell (PSC) Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Clean Slate Training And Employment C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 8 Jul 2025
Cessation of Paul Anders as a person with significant control on 15 January 2025
Submitted on 24 Feb 2025
Cessation of John Richard Coward as a person with significant control on 15 January 2025
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Director's details changed for Mr John Richard Coward on 4 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 16 Jul 2024
Registered office address changed from 24 James Street West Bath BA1 2BT England to 14 st. James's Parade Bath BA1 1UL on 28 May 2024
Submitted on 28 May 2024
Change of details for Mr Jeffrey William Mitchell as a person with significant control on 21 December 2023
Submitted on 9 Apr 2024
Secretary's details changed for Mr Jeffrey William Mitchell on 21 December 2023
Submitted on 9 Apr 2024
Director's details changed for Mr Jeffrey William Mitchell on 21 December 2023
Submitted on 9 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs