Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY CLEAN LIMITED
Company Information for

COMMUNITY CLEAN LIMITED

LONDON, ENGLAND, SW10 0XF,
Company Registration Number
02324043
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Community Clean Ltd
COMMUNITY CLEAN LIMITED was founded on 1988-12-01 and had its registered office in London. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
COMMUNITY CLEAN LIMITED
 
Legal Registered Office
LONDON
ENGLAND
SW10 0XF
Other companies in SW10
 
Previous Names
BARCHESTER HEALTHCARE (HULL) LIMITED11/10/2000
BARCHESTER HEALTHCARE LIMITED04/07/1995
PULLBIT LIMITED11/05/1995
Filing Information
Company Number 02324043
Date formed 1988-12-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts FULL
Last Datalog update: 2015-06-03 00:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY CLEAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY CLEAN LIMITED
The following companies were found which have the same name as COMMUNITY CLEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY CLEANING SERVICES LIMITED 235 MAIN ROAD SIDCUP KENT DA14 6QS Active - Proposal to Strike off Company formed on the 2005-10-25
COMMUNITY CLEAN ENERGY C.I.C. 7 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ Dissolved Company formed on the 2014-09-17
COMMUNITY CLEANUP COMMITTEE, LLC 18802 STATE ROUTE 162 EAST UNIVERSITY PLACE WA 98360 Dissolved Company formed on the 2007-02-19
COMMUNITY CLEANUP PROJECT 240 S 152ND ST #T105 BURIEN WA 98148 Dissolved Company formed on the 2012-08-16
COMMUNITY CLEAN, INC. 2321 16TH AVE W BRADENTON FL 34205 Inactive Company formed on the 2012-03-16
COMMUNITY CLEANUP SERVICES, LLC 22 BIRDIE LN PALM HARBOR FL 34683 Inactive Company formed on the 2007-09-14
COMMUNITY CLEAN, INC. 28050 US 19 NORTH, STE. 100 CLEARWATER FL 33761 Inactive Company formed on the 1999-02-08
COMMUNITY CLEAN, LLC 3200 TROUT CREEK CT ST. AUGUSTINE FL 32092 Inactive Company formed on the 2009-06-04
COMMUNITY CLEANING SERVICE L.L.C. 1010 MAIDEN TERRACE CELEBRATION FL 34747 Inactive Company formed on the 2003-12-16
COMMUNITY CLEANERS & LAUNDRY, INC. 2744 S CHICKASAW TRAIL ORLANDO FL 32829 Inactive Company formed on the 1992-06-25
COMMUNITY CLEANING, INC. 4660 REGENCY COURT PENSACOLA FL 32350 Inactive Company formed on the 2011-05-25
COMMUNITY CLEANING SERVICES AND ASSOCIATES INC 1420 S.W. 34th Terrace fort lauderdale FL 33312 Active Company formed on the 2016-01-25
COMMUNITY CLEANING SERVICE OF REIDSVILLE INC. 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2007-01-02
COMMUNITY CLEANING SERVICES, CORP. 700 SUMMER AVE. Nassau UNIONDALE NY 11553 Active Company formed on the 2017-05-02
COMMUNITY CLEANING SERVICES LTD. 628 POTTERY ST SE MEDICINE HAT ALBERTA T1A 1G2 Dissolved Company formed on the 2017-05-24
COMMUNITY CLEAN ENVIRONMENTAL INCORPORATED British Columbia Active Company formed on the 2017-09-07
COMMUNITY CLEANERS LLC 14000 SE JOHNSON RD PORTLAND OR 97267 Active Company formed on the 2017-11-13
COMMUNITY CLEANING LIMITED 90 CAMBRIDGE ROAD HARROW HA2 7LE Active Company formed on the 2018-01-31
COMMUNITY CLEANERS INC Georgia Unknown
COMMUNITY CLEANERS INC Georgia Unknown

Company Officers of COMMUNITY CLEAN LIMITED

Current Directors
Officer Role Date Appointed
IAN PORTAL
Company Secretary 2011-11-22
DAVID DUNCAN
Director 1996-05-14
JON HATHER
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENNIS PARSONS
Director 2002-08-21 2013-10-08
JON HATHER
Company Secretary 2005-02-23 2011-11-22
OWEN RAPHAEL MCGARTOLL
Director 2006-10-23 2007-10-04
DAVID DUNCAN
Company Secretary 2003-01-23 2005-02-23
DENIS BROSNAN
Director 1994-04-01 2005-02-23
OWEN RAPHAEL MCGARTOLL
Director 1994-03-14 2005-02-23
OWEN RAPHAEL MCGARTOLL
Company Secretary 1994-03-14 2003-01-23
KEITH JAMES LOMAS
Director 1994-03-14 1996-08-07
JOHN MCLEOD
Director 1994-03-14 1995-10-04
STUART HILL
Company Secretary 1991-12-01 1994-03-14
LORRAINE ALISON HILL
Director 1991-12-01 1994-03-14
BRYAN MARTIN RANN
Director 1991-12-01 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN GROUP CORPORATE HEALTHCARE LIMITED Director 2013-06-30 CURRENT 2007-09-04 Dissolved 2014-02-04
DAVID DUNCAN BARCHESTER NOMINEE (NO.2) LIMITED Director 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-06-03
DAVID DUNCAN BARCHESTER DEVCO LIMITED Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-06-03
DAVID DUNCAN BARCHESTER CCU OPCO LIMITED Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-06-03
DAVID DUNCAN MILFORD HOUSE NURSING HOME LIMITED Director 2006-02-28 CURRENT 1986-04-07 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER BEAUMONT LIMITED Director 2004-11-09 CURRENT 1982-10-13 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER HEALTH CARE (NB) LIMITED Director 2004-11-09 CURRENT 2002-02-15 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED Director 2004-11-09 CURRENT 1999-04-14 Dissolved 2014-06-03
DAVID DUNCAN IHI LIMITED Director 2004-11-09 CURRENT 1989-12-12 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER INVESTMENTS (UK) Director 2004-11-09 CURRENT 1999-09-22 Dissolved 2014-06-03
DAVID DUNCAN WESTMINSTER HEALTH CARE (NH) LIMITED Director 2004-11-09 CURRENT 1997-12-29 Dissolved 2014-06-03
DAVID DUNCAN BURLEIGH HOUSE PROPERTIES LIMITED Director 2004-11-09 CURRENT 1988-06-06 Dissolved 2014-06-03
DAVID DUNCAN GLCC LIMITED Director 2004-06-07 CURRENT 1984-10-15 Dissolved 2014-06-03
DAVID DUNCAN WELLAND MEADOWS MANAGEMENT COMPANY LIMITED Director 2004-04-29 CURRENT 2000-09-14 Dissolved 2014-06-03
DAVID DUNCAN MURCHISON ASSOCIATES LIMITED Director 2004-04-29 CURRENT 1988-09-26 Dissolved 2014-06-03
DAVID DUNCAN BROOKMOON (HEALTHCARE) LIMITED Director 2004-04-29 CURRENT 1997-05-08 Dissolved 2014-06-03
DAVID DUNCAN KENT & SON (HOMES) LIMITED Director 2004-04-02 CURRENT 1960-05-06 Dissolved 2014-06-03
DAVID DUNCAN YORKSHIRE CARE GROUP LIMITED Director 2003-10-10 CURRENT 1995-02-01 Dissolved 2014-06-03
DAVID DUNCAN LIVING WITH CARE LIMITED Director 2003-03-24 CURRENT 1995-07-03 Dissolved 2014-06-03
DAVID DUNCAN AVALON NURSING HOMES LIMITED Director 2003-02-12 CURRENT 1991-10-10 Dissolved 2014-06-03
DAVID DUNCAN WESTERGATE CARE LIMITED Director 2002-12-11 CURRENT 1993-01-26 Dissolved 2014-06-03
DAVID DUNCAN ADLINGTON MANOR LIMITED Director 2002-08-06 CURRENT 1997-10-06 Dissolved 2014-06-03
DAVID DUNCAN DAVILL HEALTHCARE LIMITED Director 2002-07-03 CURRENT 1997-09-17 Dissolved 2014-06-03
DAVID DUNCAN ESPRIT FORT LIMITED Director 2001-06-28 CURRENT 1997-04-28 Dissolved 2014-06-03
DAVID DUNCAN COMMUNITY CARE LIMITED Director 1996-07-16 CURRENT 1986-04-03 Dissolved 2014-06-03
JON HATHER BARCHESTER DEVCO LIMITED Director 2010-10-28 CURRENT 2006-06-12 Dissolved 2014-06-03
JON HATHER MILFORD HOUSE NURSING HOME LIMITED Director 2010-10-28 CURRENT 1986-04-07 Dissolved 2014-06-03
JON HATHER BARCHESTER NOMINEE (NO.2) LIMITED Director 2010-10-28 CURRENT 2006-07-05 Dissolved 2014-06-03
JON HATHER AVALON NURSING HOMES LIMITED Director 2010-10-28 CURRENT 1991-10-10 Dissolved 2014-06-03
JON HATHER BARCHESTER CCU OPCO LIMITED Director 2010-10-28 CURRENT 2006-06-12 Dissolved 2014-06-03
JON HATHER WELLAND MEADOWS MANAGEMENT COMPANY LIMITED Director 2005-02-23 CURRENT 2000-09-14 Dissolved 2014-06-03
JON HATHER ESPRIT FORT LIMITED Director 2005-02-23 CURRENT 1997-04-28 Dissolved 2014-06-03
JON HATHER WESTMINSTER BEAUMONT LIMITED Director 2005-02-23 CURRENT 1982-10-13 Dissolved 2014-06-03
JON HATHER WESTMINSTER HEALTH CARE (NB) LIMITED Director 2005-02-23 CURRENT 2002-02-15 Dissolved 2014-06-03
JON HATHER YORKSHIRE CARE GROUP LIMITED Director 2005-02-23 CURRENT 1995-02-01 Dissolved 2014-06-03
JON HATHER DAVILL HEALTHCARE LIMITED Director 2005-02-23 CURRENT 1997-09-17 Dissolved 2014-06-03
JON HATHER COMMUNITY CARE LIMITED Director 2005-02-23 CURRENT 1986-04-03 Dissolved 2014-06-03
JON HATHER WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED Director 2005-02-23 CURRENT 1999-04-14 Dissolved 2014-06-03
JON HATHER KENT & SON (HOMES) LIMITED Director 2005-02-23 CURRENT 1960-05-06 Dissolved 2014-06-03
JON HATHER IHI LIMITED Director 2005-02-23 CURRENT 1989-12-12 Dissolved 2014-06-03
JON HATHER MURCHISON ASSOCIATES LIMITED Director 2005-02-23 CURRENT 1988-09-26 Dissolved 2014-06-03
JON HATHER GLCC LIMITED Director 2005-02-23 CURRENT 1984-10-15 Dissolved 2014-06-03
JON HATHER BROOKMOON (HEALTHCARE) LIMITED Director 2005-02-23 CURRENT 1997-05-08 Dissolved 2014-06-03
JON HATHER LIVING WITH CARE LIMITED Director 2005-02-23 CURRENT 1995-07-03 Dissolved 2014-06-03
JON HATHER WESTERGATE CARE LIMITED Director 2005-02-23 CURRENT 1993-01-26 Dissolved 2014-06-03
JON HATHER WESTMINSTER INVESTMENTS (UK) Director 2005-02-23 CURRENT 1999-09-22 Dissolved 2014-06-03
JON HATHER WESTMINSTER HEALTH CARE (NH) LIMITED Director 2005-02-23 CURRENT 1997-12-29 Dissolved 2014-06-03
JON HATHER BURLEIGH HOUSE PROPERTIES LIMITED Director 2005-02-23 CURRENT 1988-06-06 Dissolved 2014-06-03
JON HATHER ADLINGTON MANOR LIMITED Director 2005-02-23 CURRENT 1997-10-06 Dissolved 2014-06-03
JON HATHER DUNBAR (D.S.A.) LIMITED Director 2005-02-23 CURRENT 1982-08-04 Liquidation
JON HATHER GREYMINT LTD Director 1998-06-16 CURRENT 1998-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-06DS01APPLICATION FOR STRIKING-OFF
2014-01-27SH20STATEMENT BY DIRECTORS
2014-01-27CAP-SSSOLVENCY STATEMENT DATED 21/01/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27SH1927/01/14 STATEMENT OF CAPITAL GBP 1
2014-01-27RES13SHARE PREMIUM ACCOUNT CANCELLED 21/01/2014
2014-01-27RES06REDUCE ISSUED CAPITAL 21/01/2014
2014-01-09AR0101/12/13 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-04AR0101/12/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-12-02AR0101/12/11 FULL LIST
2011-12-01AP03SECRETARY APPOINTED MR IAN PORTAL
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0101/12/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-12-02AR0101/12/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/11/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288bDIRECTOR RESIGNED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288aNEW DIRECTOR APPOINTED
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11288bSECRETARY RESIGNED
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY CLEAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY CLEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-14 Satisfied WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE "SECURITYTRUSTEE")
SUBORDINATION AGREEMENT 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
AN INTERCREDITOR AND SUBORDINATION AGREEMENT 2006-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28 APRIL 2005 AND 2005-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES(THE SECURITY TRUSTEE)
DEBENTURE 2003-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2002-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-03-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of COMMUNITY CLEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY CLEAN LIMITED
Trademarks
We have not found any records of COMMUNITY CLEAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY CLEAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-7 GBP £16,699 Bridge Works
London Borough of Havering 2014-5 GBP £12,386
Croydon Council 2014-5 GBP £1,190
Basingstoke and Deane Borough Council 2014-2 GBP £18,444 Environmental
Dartford Borough Council 2014-2 GBP £2,709
Dartford Borough Council 2014-1 GBP £1,035
City of Westminster Council 2014-1 GBP £3,844
Dartford Borough Council 2013-12 GBP £1,625
Hampshire County Council 2013-12 GBP £12,159 Bridge Works
Dartford Borough Council 2013-11 GBP £1,904
Dartford Borough Council 2013-10 GBP £1,863
Hampshire County Council 2013-10 GBP £3,422 Bridge Works
London Borough of Havering 2013-9 GBP £12,000
Dartford Borough Council 2013-9 GBP £1,958
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £8,347 Bridge Works
Dartford Borough Council 2013-8 GBP £1,948
Aylesbury Vale District Council 2013-7 GBP £2,650 TOWN CENTRE MANAGER - Special Events
Dartford Borough Council 2013-7 GBP £1,754
Dartford Borough Council 2013-6 GBP £2,034
Dartford Borough Council 2013-5 GBP £2,358
London Borough of Havering 2013-3 GBP £30,116
South Hames District Council 2013-3 GBP £2,952 Contractor Payments
Bristol City Council 2013-3 GBP £900
Bristol City Council 2013-1 GBP £1,600
London Borough of Havering 2012-12 GBP £25,011
Rushcliffe Borough Council 2012-11 GBP £7,420 Specialist Cleaning
Isle of Wight Council 2012-10 GBP £262
Portsmouth City Council 2012-10 GBP £748 Cleaning and domestic supplies
London Borough of Havering 2012-10 GBP £52,025
Royal Borough of Greenwich 2012-8 GBP £21,607
Guildford Borough Council 2012-5 GBP £2,950
Brighton & Hove City Council 2012-5 GBP £10,695 Street Cleansing
London Borough of Havering 2012-5 GBP £12,760
Bath & North East Somerset Council 2012-4 GBP £10,000 Fees
London Borough of Havering 2012-3 GBP £25,720
Royal Borough of Greenwich 2011-11 GBP £5,940
London Borough of Havering 2011-10 GBP £8,000
London Borough of Havering 2011-9 GBP £1,177
London Borough of Havering 2011-3 GBP £38,895
London Borough of Brent 2010-12 GBP £690 Landscaping
Isle of Wight Council 2010-11 GBP £531 LPSA 1 Reward - Graffiti Project
Isle of Wight Council 2010-10 GBP £1,066 LPSA 1 Reward - Graffiti Project
Hampshire County Council 2010-10 GBP £8,037 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £12,192 Payments to main contractor
Isle of Wight Council 2010-9 GBP £1,119 LPSA 1 Reward - Graffiti Project
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £7,624 Payments to main contractor
Isle of Wight Council 2010-8 GBP £630 LPSA 1 Reward - Graffiti Project
Isle of Wight Council 2010-7 GBP £898 LPSA 1 Reward - Graffiti Project
Isle of Wight Council 2010-6 GBP £1,901 LPSA 1 Reward - Graffiti Project
Isle of Wight Council 2010-5 GBP £-661 Public Realm contract gaps
Isle of Wight Council 2010-4 GBP £1,424 LPSA 1 Reward - Graffiti Project

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY CLEAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY CLEAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY CLEAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.