UKBizDB.co.uk

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

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

This company is commonly known as Complete Community Support (east) Limited. The company was founded 14 years ago and was given the registration number 07047303. The firm's registered office is in LONDON. You can find them at Cbw Llp - Floor 3, 66 Prescot Street, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:COMPLETE COMMUNITY SUPPORT (EAST) LIMITED
Company Number:07047303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Secretary01 March 2023Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director01 December 2023Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director31 July 2022Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Secretary03 October 2022Active
Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ

Secretary17 October 2009Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary17 October 2009Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director17 October 2009Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director14 December 2020Active
Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ

Director17 October 2009Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director14 December 2020Active
3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, England, CO4 9PE

Director03 October 2022Active

People with Significant Control

Consensus Group Holdings Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:654, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marshcall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:654, The Crescent, Colchester, England, CO4 9YQ
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 (7 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
2024-02-08Accounts

Legacy.

Download
2024-02-08Other

Legacy.

Download
2024-02-08Other

Legacy.

Download
2024-01-18Accounts

Legacy.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-12-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.