COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04727097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMARY PLUS LIMITEDMay 21, 2007May 21, 2007
    EXCELLCARE MANAGEMENT SERVICES LIMITEDJul 07, 2003Jul 07, 2003
    DWSCO 2380 LIMITEDApr 08, 2003Apr 08, 2003

    What are the latest accounts for COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2027
    Next Confirmation Statement DueApr 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2026
    OverdueNo

    What are the latest filings for COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024

    1 pagesTM01

    Confirmation statement made on Apr 08, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Statement of capital on Apr 18, 2023

    • Capital: GBP 1.50
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 17/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Statement of capital following an allotment of shares on Apr 17, 2023

    • Capital: GBP 1.5
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Richard John Dixon on Apr 26, 2022

    2 pagesCH01

    Confirmation statement made on Apr 08, 2022 with updates

    5 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Who are the officers of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Richard John
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish267912110017
    GANGOTRA, Culdip Kelly Kaur
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritish180304190002
    MORGAN, John Christopher
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish7146080002
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324687010001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    British147086990001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    188474730001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Secretary
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    AMIN, Mohammed Sameer
    Park Hill
    Clapham
    SW4 9PB London
    86
    Director
    Park Hill
    Clapham
    SW4 9PB London
    86
    United KingdomBritish139432350001
    BALFOUR, Bruce
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    UkBritish94230940001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritish155974650003
    CHRISTIE, Roderick William
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish162361480001
    COHEN, Gershon Daniel
    Trees
    82 Millway
    NW7 3JJ London
    Director
    Trees
    82 Millway
    NW7 3JJ London
    United KingdomBritish77776830001
    COX, Peter John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish122892550002
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritish122892550002
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish177741840001
    DIX, Carl Harvey
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    United KingdomBritish149134440001
    DONN, Michael Andrew
    Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor New Uberior House 11
    Director
    Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor New Uberior House 11
    United KingdomBritish108352120001
    ERLAM, Westley Alan
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish279666060001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritish137700640001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish58686920001
    GROOME, Richard Leonard
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    England
    Director
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    England
    United KingdomBritish5670130001
    HARDY, David Michael
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritish106339430006
    HARTSHORNE, David John Morice
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    Director
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    EnglandBritish87382740001
    LANE, David George
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish160668630001
    LATUS, Sean, Mr.
    111 Camden Street
    NW1 0HX London
    Director
    111 Camden Street
    NW1 0HX London
    British109563870001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MCCLATCHEY, Robert Sean
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish140441450001
    MULLIGAN, David Kevin
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish74215210003
    PARKER, Nicholas Giles Burley
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish134463970001
    POWELL, Andrew John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish121982700003

    Who are the persons with significant control of COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2544711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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