COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED
Overview
| Company Name | COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04727097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED located?
| Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMARY PLUS LIMITED | May 21, 2007 | May 21, 2007 |
| EXCELLCARE MANAGEMENT SERVICES LIMITED | Jul 07, 2003 | Jul 07, 2003 |
| DWSCO 2380 LIMITED | Apr 08, 2003 | Apr 08, 2003 |
What are the latest accounts for COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2026 |
| Overdue | No |
What are the latest filings for COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 08, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Apr 18, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 17, 2023
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Who are the officers of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 267912110017 | |||||||||
| GANGOTRA, Culdip Kelly Kaur | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | 180304190002 | |||||||||
| MORGAN, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 7146080002 | |||||||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324687010001 | |||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | British | 147086990001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 188474730001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom |
| 114724080001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| AMIN, Mohammed Sameer | Director | Park Hill Clapham SW4 9PB London 86 | United Kingdom | British | 139432350001 | |||||||||
| BALFOUR, Bruce | Director | 33 Old Broad Street EC2N 1HZ London Level 6 | Uk | British | 94230940001 | |||||||||
| CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | 155974650003 | |||||||||
| CHRISTIE, Roderick William | Director | 91 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 162361480001 | |||||||||
| COHEN, Gershon Daniel | Director | Trees 82 Millway NW7 3JJ London | United Kingdom | British | 77776830001 | |||||||||
| COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 122892550002 | |||||||||
| COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 122892550002 | |||||||||
| CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 177741840001 | |||||||||
| DIX, Carl Harvey | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | 149134440001 | |||||||||
| DONN, Michael Andrew | Director | Earl Grey Street EH3 9BN Edinburgh 2nd Floor New Uberior House 11 | United Kingdom | British | 108352120001 | |||||||||
| ERLAM, Westley Alan | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 279666060001 | |||||||||
| FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | 137700640001 | |||||||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||||||
| GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 58686920001 | |||||||||
| GROOME, Richard Leonard | Director | Station Road Westbury SY5 9DA Shrewsbury The Brooklands Shropshire England | United Kingdom | British | 5670130001 | |||||||||
| HARDY, David Michael | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 106339430006 | |||||||||
| HARTSHORNE, David John Morice | Director | Periwinkle High Street Eggington LU7 9PD Leighton Buzzard Bedfordshire | England | British | 87382740001 | |||||||||
| LANE, David George | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 160668630001 | |||||||||
| LATUS, Sean, Mr. | Director | 111 Camden Street NW1 0HX London | British | 109563870001 | ||||||||||
| LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||
| MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 74215210003 | |||||||||
| PARKER, Nicholas Giles Burley | Director | 91 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 134463970001 | |||||||||
| POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 121982700003 |
Who are the persons with significant control of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Sindall Investments Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0