CARE SOCIAL PROPERTIES LTD

CARE SOCIAL PROPERTIES LTD

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

    Company NameCARE SOCIAL PROPERTIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13038881
    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 CARE SOCIAL PROPERTIES LTD?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CARE SOCIAL PROPERTIES LTD located?

    Registered Office Address
    Dunbar Business Centre
    5 Sheepscar Court
    LS7 2BB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE SOCIAL PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    CSP CONSTRUCTION OXFORD LTDNov 23, 2020Nov 23, 2020

    What are the latest accounts for CARE SOCIAL PROPERTIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for CARE SOCIAL PROPERTIES LTD?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for CARE SOCIAL PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Address of person with significant control Ms Angela Field changed to 13038881 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 24, 2024

    1 pagesRP10

    Address of officer Ms Angela Field changed to 13038881 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 24, 2024

    1 pagesRP09

    Amended total exemption full accounts made up to Nov 30, 2023

    8 pagesAAMD

    Registration of charge 130388810002, created on May 10, 2024

    32 pagesMR01

    Satisfaction of charge 130388810001 in full

    1 pagesMR04

    Registration of charge 130388810001, created on Apr 10, 2024

    32 pagesMR01

    Registered office address changed

    1 pagesAD01

    Amended full accounts made up to Nov 30, 2022

    20 pagesAAMD

    Certificate of change of name

    Company name changed csp construction oxford LTD\certificate issued on 15/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2024

    RES15

    Confirmation statement made on Jan 11, 2024 with updates

    5 pagesCS01

    Notification of Angela Field as a person with significant control on Jan 08, 2024

    2 pagesPSC01
    Annotations
    DateAnnotation
    Jun 24, 2024Part Admin Removed The service address of the person with significant control on the PSC01 was administratively removed from the public register on 24/06/2024 as the material was not properly delivered

    Termination of appointment of Nuala Thornton as a director on Jan 08, 2024

    1 pagesTM01

    Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Dunbar Business Centre 5 Sheepscar Court Leeds LS7 2BB on Jan 11, 2024

    1 pagesAD01
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification The registered office address on the form AD01 was removed from public view on 24/06/2024

    Cessation of Nuala Thornton as a person with significant control on Jan 08, 2024

    1 pagesPSC07

    Appointment of Ms Angela Field as a director on Jan 08, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 24, 2024Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 24/06/2024 as the material was not properly delivered

    Cessation of Cfs Secretaries Limited as a person with significant control on Jan 08, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Dec 11, 2023 with updates

    5 pagesCS01

    Notification of Nuala Thornton as a person with significant control on Dec 11, 2023

    2 pagesPSC01

    Notification of Cfs Secretaries Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Appointment of Mrs Nuala Thornton as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of Peter Anthony Valaitis as a director on Nov 24, 2023

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Dunbar Business Centre 5 Sheepscar Court Leeds LS7 2BB on Dec 11, 2023

    1 pagesAD01

    Who are the officers of CARE SOCIAL PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Angela
    4385
    CF14 8LH Cardiff
    13038881 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    13038881 - Companies House Default Address
    EnglandEnglishDirector317987230001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector316989770001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

    Who are the persons with significant control of CARE SOCIAL PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Angela Field
    4385
    CF14 8LH Cardiff
    13038881 - Companies House Default Address
    Jan 08, 2024
    4385
    CF14 8LH Cardiff
    13038881 - Companies House Default Address
    No
    Nationality: English
    Country of Residence: England
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Nov 23, 2020
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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