Company NameMaid2Clean (Franchise) Limited
DirectorMichael Kevin Hanrahan
Company StatusActive
Company Number04431166
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Michael Kevin Hanrahan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMichael Kevin Hanrahan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2007)
RoleManager Operations
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Secretary NameElaine Hanrahan
NationalityBritish
StatusResigned
Appointed11 May 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Director NameMrs Elaine Hanrahan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2009)
RoleCompany Director
Correspondence Address17 Hampstead Drive
Weston
Crewe
Cheshire
CW2 5GT
Secretary NameMr Michael Kevin Hanrahan
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Drive
Weston
Crewe
Cheshire
CW2 5GT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemaid2clean.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 £1Michael Kevin Hanrahan
100.00%
Ordinary

Financials

Year2014
Net Worth£331,342
Cash£380,823
Current Liabilities£98,244

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

20 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 November 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Michael Hanrahan as a secretary (1 page)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 September 2009Director appointed michael kevin hanrahan (1 page)
7 September 2009Appointment terminated director elaine hanrahan (1 page)
9 June 2009Return made up to 03/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2008Registered office changed on 01/12/2008 from 25 northwood avenue middlewich cheshire CW10 0HR (1 page)
17 June 2008Secretary's change of particulars / michael hanrahan / 26/02/2008 (2 pages)
17 June 2008Director's change of particulars / elaine hanrahan / 26/02/2008 (2 pages)
17 June 2008Return made up to 03/05/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2006Return made up to 03/05/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2005Return made up to 03/05/05; full list of members (6 pages)
22 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 June 2004Return made up to 03/05/04; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
17 June 2003Return made up to 22/04/03; full list of members (6 pages)
3 October 2002Secretary's particulars changed (1 page)
31 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 May 2002Director resigned (1 page)
3 May 2002Incorporation (6 pages)