ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clean Herts Community Cic

Clean Herts Community Cic is an active company incorporated on 30 June 2023 with the registered office located in . Clean Herts Community Cic was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14971809
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 2 months
Incorporated 30 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 30 Jun30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Address changed on 15 Jul 2025 (2 months ago)
Previous address was Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1998
Director • British • Lives in England • Born in Apr 1989
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in England • Born in Sep 1987
Director • British • Lives in England • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sparta Promotions Ltd
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
258 Marketing Limited
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
258 Investments Ltd
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
258 Merchandise Ltd
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
KD Sports Promotions Ltd
David Christian La-Anyane Ghansah is a mutual person.
Active
258 Management Limited
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
258 Protege Sports MGT Ltd
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
258 OMT Limited
Anthony Oluwafemi Olaseni Joshua is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
£64.48K
Employees
5
Total Assets
£44.7K
Total Liabilities
-£81.02K
Net Assets
-£36.32K
Debt Ratio (%)
181%
Latest Activity
Registered Address Changed
2 Months Ago on 15 Jul 2025
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Micro Accounts Submitted
3 Months Ago on 20 May 2025
Mr Michael Jarman Appointed
4 Months Ago on 24 Apr 2025
Janet Adeyemi Adeyinka Joshua Resigned
4 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 11 Jul 2024
Mr Ashley Alessander Harewood-Williams Appointed
1 Year 3 Months Ago on 21 May 2024
Mr David Christian La-Anyane Ghansah Appointed
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Incorporated
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover Clean Herts Community Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE England to 10 Queen Street Place London EC4R 1AG on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 5 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 20 May 2025
Appointment of Mr Michael Jarman as a director on 24 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Janet Adeyemi Adeyinka Joshua as a director on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 29 June 2024 with no updates
Submitted on 11 Jul 2024
Appointment of Mr David Christian La-Anyane Ghansah as a director on 21 May 2024
Submitted on 21 May 2024
Appointment of Mr Ashley Alessander Harewood-Williams as a director on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from Churchill House, Suite 112 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 26 February 2024
Submitted on 26 Feb 2024
Incorporation of a Community Interest Company
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year