UKBizDB.co.uk

CSK SUPPORT 24 LTD

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

This company is commonly known as Csk Support 24 Ltd. The company was founded 10 years ago and was given the registration number 08673632. The firm's registered office is in OLDBURY. You can find them at Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, West Midlands. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CSK SUPPORT 24 LTD
Company Number:08673632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, West Midlands, England, B68 0PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ

Director13 January 2024Active
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ

Director13 January 2020Active
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ

Director01 September 2014Active
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ

Director18 December 2018Active
41, Clancy Way, Halesowen, United Kingdom, B63 3UX

Director03 September 2013Active
41, Clancy Way, Halesowen, United Kingdom, B63 3UX

Director03 September 2013Active
41, Clancey Way, Halesowen, England, B63 3UX

Director26 January 2021Active
Suite 3, First Floor, Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ

Director18 October 2018Active

People with Significant Control

Mrs Susan Redding
Notified on:13 January 2020
Status:Active
Date of birth:January 1971
Nationality:Kenyan
Country of residence:England
Address:Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Cauline Wangari Waithaka
Notified on:03 September 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Redding
Notified on:03 September 2016
Status:Active
Date of birth:January 1971
Nationality:Kenyan
Country of residence:England
Address:Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.