COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED

COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED

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

    Company NameCOMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08251430
    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 FOR REGENERATION (SLOUGH) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED located?

    Registered Office Address
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) 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 FOR REGENERATION (SLOUGH) LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Joseph Frank Edwin Everett on Nov 28, 2025

    2 pagesCH01

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    1 pagesTM02

    Appointment of Mr Christopher Bryan Scott as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Michael John Auger as a director on Jan 31, 2025

    1 pagesTM01

    Director's details changed for Mr Joseph Frank Edwin Everett on Aug 05, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Joseph Frank Edwin Everett on Feb 17, 2023

    2 pagesCH01

    Change of details for Muse Developments Limited as a person with significant control on Feb 17, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Who are the officers of COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Joseph Frank Edwin
    Rathbone Place
    W1T 1HU London
    15
    United Kingdom
    Director
    Rathbone Place
    W1T 1HU London
    15
    United Kingdom
    EnglandBritish273165830002
    SCOTT, Christopher Bryan
    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 KingdomBritish196415770002
    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
    324659810001
    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
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    188474560001
    AUGER, Michael John
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish113204920001
    BADHAM, Nigel Paul
    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
    EnglandBritish194593210009
    BOWYER, Katharine Ann
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish190760710001
    CROMPTON, Matthew Ellis, Mr.
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish68886930003
    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
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish130277830003
    ERLAM, Westley Alan
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish279666060001
    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
    GYRING-NIELSEN, Nick
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomDanish172815100001
    HOYLE, David
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish78965860008
    MORGAN, John Christopher
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish7146080002
    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
    O'CUINNEAGAIN, Neil
    Old Jewry
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    EC2R 8DN London
    8
    England
    United KingdomSouth African187658620001
    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
    SAVEGE, Charles Andrew Russell
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish44949530002
    SCENNA, Lisa
    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 KingdomAustralian126881800002
    SHANKLAND, Sarah Anne
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish137157730001
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish249256530001
    WHITMORE, Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish139550570001

    Who are the persons with significant control of COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Jan 04, 2021
    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 Number2717800
    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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5527215
    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