COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED
Overview
| Company Name | COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05047597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 FOR PRIMARY CARE (SOLENT) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED located?
| Registered Office Address | 15th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Clare Sheridan as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Clare Sheridan as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on May 21, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 18, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 30, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Appointment of Mr Robert Alistair Martin Gillespie as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jennifer Louise Crouch as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Second filing of the annual return made up to Feb 18, 2016 | 17 pages | RP04AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Alastair Graham Gourlay as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Miss Jennifer Louise Crouch as a director on Mar 04, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Who are the officers of COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE, Robert Alistair Martin | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 230652780001 | |||||||||
| SHERIDAN, Clare | Secretary | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | 197724620001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 130277830002 | |||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||
| GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 133856680001 | |||||||||
| HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | 103668910001 | ||||||||||
| LIVINGSTON, Andrew James | Director | c/o Chancery Exchange Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||
| MCCLATCHEY, Robert Sean | Director | St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 140441450001 | |||||||||
| PARKER, Michael John | Director | Dupes Hill Farm Dedham CO7 6HH Colchester Essex | British | 104552230001 | ||||||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||||||
| WHITTINGTON, John | Director | 41 Harewood Avenue Marylebone NW1 6LE London | British | 83769130001 | ||||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | c/o Fifth Floor Wood Street EC2V 7EX London 100 United Kingdom |
| 150749130001 |
Who are the persons with significant control of COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jv Uk Company 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