Company NameMaid2Clean (UK) Ltd
DirectorsElaine Cooke and Garry Cooke
Company StatusActive
Company Number04178055
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years ago)
Previous NameThe Kleaning Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Elaine Cooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(4 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bollington Avenue
Northwich
Cheshire
CW9 8SB
Director NameMr Garry Cooke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(18 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bollington Avenue
Northwich
Cheshire
CW9 8SB
Director NameMichael Kevin Hanrahan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleComputer Programmer
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Secretary NameElaine Hanrahan
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Director NameElaine Hanrahan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years after company formation)
Appointment DurationResigned same day (resigned 14 March 2005)
RoleCompany Director
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Secretary NameMichael Kevin Hanrahan
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Secretary NameMike Hanrahan
NationalityBritish
StatusResigned
Appointed14 March 2005(4 years after company formation)
Appointment DurationResigned same day (resigned 14 March 2005)
RoleComputer Programmer
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.maid2clean.co.uk

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elaine Hanrahan
100.00%
Ordinary

Financials

Year2014
Net Worth£39,440
Cash£57,131
Current Liabilities£20,088

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

3 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 October 2015Director's details changed for Mrs Elaine Hanrahan on 5 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Elaine Hanrahan on 5 October 2015 (2 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 April 2010Director's details changed for Elaine Hanrahan on 13 March 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2009Appointment terminated secretary michael hanrahan (1 page)
22 May 2009Company name changed the kleaning agency LIMITED\certificate issued on 26/05/09 (2 pages)
26 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2008Return made up to 13/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2007Return made up to 13/03/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (1 page)
31 March 2005Return made up to 13/03/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 March 2004Return made up to 13/03/04; full list of members (6 pages)
19 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 November 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
13 March 2001Incorporation (19 pages)