CSFC LTD
Overview
Company Name | CSFC LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10537199 |
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 CSFC LTD?
- General secondary education (85310) / Education
Where is CSFC LTD located?
Registered Office Address | Dukes House 58 Buckingham Gate SW1E 6AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CSFC LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for CSFC LTD?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for CSFC LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 105371990008, created on Sep 09, 2024 | 126 pages | MR01 | ||
Change of details for Dukes Colleges Ltd as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1-3 Trinity Court 21-27 Newport Road Cardiff CF24 0AA Wales to Dukes House 58 Buckingham Gate London SW1E 6AJ on Jun 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Andrew Pickles as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Aatif Naveed Hassan on Mar 19, 2024 | 2 pages | CH01 | ||
Appointment of Mr Michael William Giffin as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Registration of charge 105371990007, created on Feb 29, 2024 | 125 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 23 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||
Registration of charge 105371990006, created on Oct 07, 2022 | 122 pages | MR01 | ||
Full accounts made up to Aug 31, 2021 | 26 pages | AA | ||
Termination of appointment of Glenn Hawkins as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Andrew Pickles on Apr 06, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Aatif Naveed Hassan on Jan 31, 2021 | 2 pages | CH01 | ||
Registration of charge 105371990005, created on Nov 24, 2021 | 101 pages | MR01 | ||
Satisfaction of charge 105371990003 in full | 1 pages | MR04 | ||
Who are the officers of CSFC LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIFFIN, Michael William | Director | 58 Buckingham Gate SW1E 6AJ London Dukes House United Kingdom | England | British | Director | 185645720001 | ||||
HASSAN, Aatif Naveed | Director | 58 Buckingham Gate SW1E 6AJ London Dukes House United Kingdom | England | British | Investment Company Director | 123439170013 | ||||
HAWKINS, Glenn, Dr | Director | 21-27 Newport Road CF24 0AA Cardiff 1-3 Trinity Court Wales | United Kingdom | British | Managing Director | 176212470001 | ||||
PICKLES, Jonathan Andrew | Director | 21-27 Newport Road CF24 0AA Cardiff 1-3 Trinity Court Wales | United Kingdom | British | Accountant | 88610520008 |
Who are the persons with significant control of CSFC LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dukes Colleges Ltd | Dec 22, 2016 | 58 Buckingham Gate SW1E 6AJ London Dukes 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