UKBizDB.co.uk

COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Solutions For Primary Care (barnsley) Limited. The company was founded 20 years ago and was given the registration number 04840847. The firm's registered office is in LEEDS. You can find them at 1 Aire Street, Office 4:10, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED
Company Number:04840847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Aire Street, Office 4:10, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 September 2019Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director16 January 2021Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director09 May 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 April 2018Active
1, Aire Street, Office 4:10, Leeds, England, LS1 4PR

Secretary25 September 2018Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary01 May 2015Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary22 July 2003Active
10, Furnival Street, London, United Kingdom, EC3A 1AB

Director03 June 2008Active
7 Courtneidge Close, Stewkley, LU7 0EL

Director16 January 2004Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director04 March 2016Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director03 June 2008Active
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH

Director16 January 2004Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director30 September 2013Active
5 Freston Road, London, N3 1UP

Director14 February 2005Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director16 January 2004Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director25 March 2010Active
Condor House, St. Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director16 January 2004Active
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH

Director16 January 2004Active
26 Ravensbourne Avenue, Bromley, BR2 0BP

Director16 January 2004Active
41 Harewood Avenue, Marylebone, London, NW1 6LE

Director22 July 2003Active
100, Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director25 March 2010Active

People with Significant Control

Community Solutions Investment Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination secretary company.

Download
2018-10-17Address

Change registered office address company with date old address new address.

Download
2018-10-17Officers

Appoint person secretary company with name date.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.