Company NameClean Heat Provision Ltd
Company StatusActive
Company Number05311350
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Ronald Heywood Orchard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameMr William Ronald Heywood Orchard
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameCatherine Mary Emma Vaughan-Edwards
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(13 years after company formation)
Appointment Duration6 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Jonathan Orchard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(13 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameTimothy John Edward Orchard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(13 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameGabrielle Orchard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG

Contact

Websitecleanheat.org

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £0.01Richard Alistair Hanson-graville
5.00%
Ordinary
99 at £0.01William Ronald Heywood Orchard
49.50%
Ordinary
70 at £0.01Gabrielle Orchard
35.00%
Ordinary
20 at £0.01Max Dietmar Fette
10.00%
Ordinary
1 at £0.01Charles Robert Bodle
0.50%
Ordinary

Financials

Year2014
Net Worth-£165,005
Cash£52,137
Current Liabilities£349,452

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 13 December 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 January 2023Confirmation statement made on 13 December 2022 with updates (4 pages)
20 June 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
4 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
19 May 2021Director's details changed for Timothy John Edward Orchard on 19 May 2021 (2 pages)
11 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
2 February 2021Change of details for William Ronald Heywood Orchard as a person with significant control on 7 September 2020 (2 pages)
2 February 2021Director's details changed for Mr William Ronald Heywood Orchard on 7 September 2020 (2 pages)
17 December 2020Director's details changed for Mr William Ronald Heywood Orchard on 1 December 2020 (2 pages)
28 September 2020Change of details for William Ronald Heywood Orchard as a person with significant control on 12 February 2020 (2 pages)
28 September 2020Cessation of Gabrielle Orchard as a person with significant control on 12 February 2020 (1 page)
1 June 2020Termination of appointment of Gabrielle Orchard as a director on 11 February 2020 (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 March 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
25 March 2020Change of details for William Ronald Heywood Orchard as a person with significant control on 14 December 2017 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Director's details changed for Gabrielle Orchard on 1 May 2019 (2 pages)
14 May 2019Director's details changed for Mr William Ronald Heywood Orchard on 1 May 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
22 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
5 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 5 December 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 January 2018Appointment of Catherine Mary Emma Vaughan-Edwards as a director on 11 December 2017 (2 pages)
17 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
17 January 2018Appointment of Timothy John Edward Orchard as a director on 11 December 2017 (2 pages)
17 January 2018Appointment of Mr Jonathan Henry William Orchard as a director on 11 December 2017 (2 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
4 May 2016Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
30 April 2014Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
31 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (1 page)
11 February 2010Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (1 page)
11 February 2010Secretary's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (1 page)
11 February 2010Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages)
14 January 2010Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page)
12 December 2009Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
1 April 2009Return made up to 13/12/08; full list of members (5 pages)
1 April 2009Return made up to 13/12/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 February 2008Return made up to 13/12/07; full list of members (8 pages)
6 February 2008Return made up to 13/12/07; full list of members (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
20 February 2007Return made up to 13/12/06; full list of members (7 pages)
20 February 2007Return made up to 13/12/06; full list of members (7 pages)
21 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 December 2004Incorporation (20 pages)
13 December 2004Incorporation (20 pages)