UKBizDB.co.uk

CSN CARE GROUP LIMITED

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

This company is commonly known as Csn Care Group Limited. The company was founded 5 years ago and was given the registration number SC617634. The firm's registered office is in GLASGOW. You can find them at 160 West George Steet, , Glasgow, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CSN CARE GROUP LIMITED
Company Number:SC617634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:160 West George Steet, Glasgow, United Kingdom, G2 2HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ella Mews, London, England, NW3 2NH

Director22 March 2022Active
3, Ella Mews, London, England, NW3 2NH

Director30 March 2023Active
160, West George Steet, Glasgow, United Kingdom, G2 2HG

Director09 January 2019Active
160, West George Steet, Glasgow, United Kingdom, G2 2HG

Director16 December 2020Active
160, West George Steet, Glasgow, United Kingdom, G2 2HG

Director16 December 2020Active
160, West George Steet, Glasgow, United Kingdom, G2 2HG

Director09 January 2019Active
West Wing, 17th Floor, 389 Chiswick High Road, London, England, W4 4AL

Director22 March 2022Active
160, West George Steet, Glasgow, United Kingdom, G2 2HG

Director11 January 2019Active

People with Significant Control

Clece Care Services Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:3, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Somervaille Christie
Notified on:09 January 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:160, West George Steet, Glasgow, United Kingdom, G2 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Archibald Macdonald Hendry
Notified on:09 January 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:160, West George Steet, Glasgow, United Kingdom, G2 2HG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Address

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

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Capital

Capital variation of rights attached to shares.

Download
2022-09-27Capital

Capital name of class of shares.

Download
2022-09-27Capital

Capital name of class of shares.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-27Resolution

Resolution.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Change account reference date company current shortened.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Address

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

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.