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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ | Director | 13 January 2024 | Active |
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ | Director | 13 January 2020 | Active |
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ | Director | 01 September 2014 | Active |
Suite 3 First Floor Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ | Director | 18 December 2018 | Active |
41, Clancy Way, Halesowen, United Kingdom, B63 3UX | Director | 03 September 2013 | Active |
41, Clancy Way, Halesowen, United Kingdom, B63 3UX | Director | 03 September 2013 | Active |
41, Clancey Way, Halesowen, England, B63 3UX | Director | 26 January 2021 | Active |
Suite 3, First Floor, Mercer House, 780a Hagley Road West, Oldbury, England, B68 0PJ | Director | 18 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.