COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED
Overview
| Company Name | COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05509928 |
| 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 MANAGEMENT SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COMMUNITY SOLUTIONS MANAGEMENT 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 MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSPC MANAGEMENT SERVICES LIMITED | Sep 26, 2006 | Sep 26, 2006 |
| APOLLO MEDICAL TRADING LIMITED | Sep 29, 2005 | Sep 29, 2005 |
| BIDEAWHILE 474 LIMITED | Jul 15, 2005 | Jul 15, 2005 |
What are the latest accounts for COMMUNITY SOLUTIONS MANAGEMENT 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 MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 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 | ||||||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 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 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of COMMUNITY SOLUTIONS MANAGEMENT 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 | |||||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324686980001 | |||||||||||
| NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | British | 147086990001 | ||||||||||
| NETTLESHIP, Isobel Mary | Secretary | House 14-17 Market Place W1W 8AJ London Kent | British | 147086990001 | ||||||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 188474780001 | |||||||||||
| SMITH, Bernard Dudley | Secretary | 3 Daneway Gardens Goldings Lane IP16 4XA Leiston Suffolk | British | 74242620001 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 |
| 114724080001 | ||||||||||
| BIRKETTS SECRETARIES LIMITED | Secretary | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 44082800002 | |||||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||
| BOOTH, Paul Henry | Director | Powells Church Road Stratton Strawless NR10 5LN Norwich Norfolk | British | 112864760001 | ||||||||||
| COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England | 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 | |||||||||
| DREW, Richard Stephen | Director | 56 Crimple Meadows Pannal HG3 1EN Harrogate North Yorkshire | United Kingdom | British | 111864530001 | |||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||
| ERLAM, Westley Alan | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 279666060001 | |||||||||
| GAGE, Philip Peter | Director | 41 Anglesea Road IP1 3PR Ipswich Suffolk | British | 52762580001 | ||||||||||
| GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 58686920001 | |||||||||
| GOURLAY, Alastair Graham | Director | 170 Christchurch Road NR2 3PJ Norwich Norfolk | England | British | 58686920001 | |||||||||
| HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | 103668910001 | ||||||||||
| LIVINGSTON, Andrew James | Director | 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 | |||||||||
| MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 74215210003 | |||||||||
| PARKER, Michael John | Director | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | England | British | 66076150001 | |||||||||
| POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 121982700003 | |||||||||
| SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | 126881800002 | |||||||||
| STYLES, Robert James | Director | 7 Churchill Place E14 5HP London | United Kingdom | British | 102666050001 | |||||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||||||
| TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 249256530001 | |||||||||
| WHITMORE, Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 139550570001 | |||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor |
| 151211220001 | ||||||||||
| BIRKETTS DIRECTORS LIMITED | Director | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 51857280001 |
Who are the persons with significant control of COMMUNITY SOLUTIONS MANAGEMENT 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