COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED
Overview
Company Name | COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC422297 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
WELLSPRING PARTNERSHIP LIMITED | Apr 19, 2012 | Apr 19, 2012 |
What are the latest accounts for COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Apr 19, 2026 |
---|---|
Next Confirmation Statement Due | May 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2025 |
Overdue | No |
What are the latest filings for COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 19, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Ms Clare Sheridan on Dec 11, 2023 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed wellspring partnership LIMITED\certificate issued on 28/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Apollo (Hub West) Limited as a person with significant control on Jun 20, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Morgan Sindall Investments Limited as a person with significant control on Jun 20, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Phillip Partridge as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John William Dryburgh as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Bina Tailor on Dec 30, 2021 | 2 pages | CH01 | ||||||||||
Second filing of Confirmation Statement dated Apr 19, 2017 | 15 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Termination of appointment of Richard Stephen Drew as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Director | 267912110017 | ||||||||
PARTRIDGE, Phillip | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Accountant | 300339820001 | ||||||||
TAILOR, Bina | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | Accountant | 276656960001 | ||||||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324659710001 | |||||||||||
NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | British | 176220440001 | ||||||||||
SHERIDAN, Clare | Secretary | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | 188474940001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 Wales |
| 114724080001 | ||||||||||
BADHAM, Nigel Paul | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Director | 194593210009 | ||||||||
DREW, Richard Stephen | Director | Adastral Park IP5 3RE Ipswich Columba House England England | United Kingdom | British | Development Director | 111864530002 | ||||||||
DRYBURGH, John William | Director | Rowan House North 1 The Professional Quarter SY2 6LG Shrewsbury Cbsl Accountants Shropshire United Kingdom | United Kingdom | British | Managing Director | 109305470002 | ||||||||
ERLAM, Westley Alan | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 279666060001 | ||||||||
FARLEY, George Peter | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Director Of Operations | 123834510001 | ||||||||
GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Company Director | 58686920001 | ||||||||
HARROP, Benjamin James | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Development Manager | 168494030003 | ||||||||
LANE, David George | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | Commercial Director | 160668630001 | ||||||||
MACDONALD, Andrew Edward Douglas | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Chartered Surveyor | 154478030001 | ||||||||
POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Finance Director | 121982700003 | ||||||||
RICHARDSON, Ben Peter | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Chartered Accountant | 206173220001 | ||||||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||||||
TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Finance Director | 249256530001 |
Who are the persons with significant control of COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apollo (Hub West) Limited | Apr 06, 2016 | North 1 The Professional Quarter Shrewsbury Business Park SY2 6LG Shrewsbury Rowan House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Community Solutions Management Services (Hub) Limited | Apr 06, 2016 | Market Place W1W 8AJ London Kent House 14-17 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Morgan Sindall Investments Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent 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