CARE SOCIAL PROPERTIES LTD
Overview
Company Name | CARE SOCIAL PROPERTIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13038881 |
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 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 Address | No |
What were the previous names of CARE SOCIAL PROPERTIES LTD?
Company Name | From | Until |
---|---|---|
CSP CONSTRUCTION OXFORD LTD | Nov 23, 2020 | Nov 23, 2020 |
What are the latest accounts for CARE SOCIAL PROPERTIES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CARE SOCIAL PROPERTIES LTD?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for CARE SOCIAL PROPERTIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | RP10 | ||||||||||
Address of officer Ms Angela Field changed to 13038881 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 24, 2024 | 1 pages | RP09 | ||||||||||
Amended total exemption full accounts made up to Nov 30, 2023 | 8 pages | AAMD | ||||||||||
Registration of charge 130388810002, created on May 10, 2024 | 32 pages | MR01 | ||||||||||
Satisfaction of charge 130388810001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 130388810001, created on Apr 10, 2024 | 32 pages | MR01 | ||||||||||
Registered office address changed | 1 pages | AD01 | ||||||||||
Amended full accounts made up to Nov 30, 2022 | 20 pages | AAMD | ||||||||||
Certificate of change of name Company name changed csp construction oxford LTD\certificate issued on 15/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Angela Field as a person with significant control on Jan 08, 2024 | 2 pages | PSC01 | ||||||||||
| ||||||||||||
Termination of appointment of Nuala Thornton as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
| ||||||||||||
Cessation of Nuala Thornton as a person with significant control on Jan 08, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Angela Field as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jan 08, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Dec 11, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CARE SOCIAL PROPERTIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELD, Angela | Director | 4385 CF14 8LH Cardiff 13038881 - Companies House Default Address | England | English | Director | 317987230001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | United Kingdom | British | Director | 316989770001 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 239138930001 |
Who are the persons with significant control of CARE SOCIAL PROPERTIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Angela Field | Jan 08, 2024 | 4385 CF14 8LH Cardiff 13038881 - Companies House Default Address | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Dec 11, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Dec 11, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Nov 23, 2020 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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