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.
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 | : |
|
Registered Address | : | 1 Aire Street, Office 4:10, Leeds, England, LS1 4PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Secretary | 01 September 2019 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 16 January 2021 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 09 May 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Secretary | 01 April 2018 | Active |
1, Aire Street, Office 4:10, Leeds, England, LS1 4PR | Secretary | 25 September 2018 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Secretary | 01 May 2015 | Active |
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE | Corporate Secretary | 22 July 2003 | Active |
10, Furnival Street, London, United Kingdom, EC3A 1AB | Director | 03 June 2008 | Active |
7 Courtneidge Close, Stewkley, LU7 0EL | Director | 16 January 2004 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 04 March 2016 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 03 June 2008 | Active |
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH | Director | 16 January 2004 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 September 2013 | Active |
5 Freston Road, London, N3 1UP | Director | 14 February 2005 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 16 January 2004 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 25 March 2010 | Active |
Condor House, St. Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 16 January 2004 | Active |
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH | Director | 16 January 2004 | Active |
26 Ravensbourne Avenue, Bromley, BR2 0BP | Director | 16 January 2004 | Active |
41 Harewood Avenue, Marylebone, London, NW1 6LE | Director | 22 July 2003 | Active |
100, Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 25 March 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Change person secretary company with change date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Officers | Appoint person secretary company with name date. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination secretary company. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Appoint person secretary company with name date. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.