COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED

COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED

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

    Company NameCOMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC422297
    JurisdictionScotland
    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 (HUB WEST SCOTLAND) LIMITED?

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

    Where is COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Anderson Strathern Llp
    58 Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLSPRING PARTNERSHIP LIMITEDApr 19, 2012Apr 19, 2012

    What are the latest accounts for COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) 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 (HUB WEST SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Apr 19, 2024 with updates

    4 pagesCS01

    Registered office address changed from C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 12, 2023

    1 pagesAD01

    Secretary's details changed for Ms Clare Sheridan on Dec 11, 2023

    1 pagesCH03

    Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on Dec 11, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Certificate of change of name

    Company name changed wellspring partnership LIMITED\certificate issued on 28/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2023

    RES15

    Cessation of Apollo (Hub West) Limited as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Change of details for Morgan Sindall Investments Limited as a person with significant control on Jun 20, 2023

    2 pagesPSC05

    Appointment of Mr Phillip Partridge as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of John William Dryburgh as a director on Jun 20, 2023

    1 pagesTM01

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Dixon on Apr 26, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Director's details changed for Bina Tailor on Dec 30, 2021

    2 pagesCH01

    Second filing of Confirmation Statement dated Apr 19, 2017

    15 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Termination of appointment of Richard Stephen Drew as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Richard John
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritishDirector267912110017
    PARTRIDGE, Phillip
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritishAccountant300339820001
    TAILOR, Bina
    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 KingdomBritishAccountant276656960001
    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
    324659710001
    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
    British176220440001
    SHERIDAN, Clare
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    188474940001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Identification TypeEuropean Economic Area
    Registration Number04086476
    114724080001
    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
    EnglandBritishDirector194593210009
    DREW, Richard Stephen
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    England
    England
    Director
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    England
    England
    United KingdomBritishDevelopment Director111864530002
    DRYBURGH, John William
    Rowan House North
    1 The Professional Quarter
    SY2 6LG Shrewsbury
    Cbsl Accountants
    Shropshire
    United Kingdom
    Director
    Rowan House North
    1 The Professional Quarter
    SY2 6LG Shrewsbury
    Cbsl Accountants
    Shropshire
    United Kingdom
    United KingdomBritishManaging Director109305470002
    ERLAM, Westley Alan
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritishChartered Surveyor279666060001
    FARLEY, George Peter
    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
    EnglandBritishDirector Of Operations123834510001
    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
    EnglandBritishCompany Director58686920001
    HARROP, Benjamin James
    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 KingdomBritishDevelopment Manager168494030003
    LANE, David George
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritishCommercial Director160668630001
    MACDONALD, Andrew Edward Douglas
    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
    EnglandBritishChartered Surveyor154478030001
    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
    EnglandBritishFinance Director121982700003
    RICHARDSON, Ben Peter
    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 KingdomBritishChartered Accountant206173220001
    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 KingdomAustralianDirector126881800002
    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 KingdomAustralianDirector126881800002
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritishFinance Director249256530001

    Who are the persons with significant control of COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North 1 The Professional Quarter
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Rowan House
    Apr 06, 2016
    North 1 The Professional Quarter
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Rowan House
    Yes
    Legal FormLimted By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04525770
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Market Place
    W1W 8AJ London
    Kent House 14-17
    Apr 06, 2016
    Market Place
    W1W 8AJ London
    Kent House 14-17
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07986854
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2544711
    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 50% but not 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