UKBizDB.co.uk

CULTURAL COMMUNITY SOLUTIONS LIMITED

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

This company is commonly known as Cultural Community Solutions Limited. The company was founded 16 years ago and was given the registration number 06607841. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CULTURAL COMMUNITY SOLUTIONS LIMITED
Company Number:06607841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2008
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary18 October 2013Active
Broome Cottage, Off High Street, East Ilsley, England, RG20 7LX

Secretary02 June 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Secretary29 January 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director18 October 2013Active
1, Kingsway, London, WC2B 6AN

Director15 February 2011Active
15 Hunter Road, Wimbledon, London, SW20 8NZ

Director30 June 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director12 November 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director12 November 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director28 May 2013Active
22 Downing Road, Tilehurst, Reading, RG31 5BB

Director02 June 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director18 October 2013Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director15 February 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director28 May 2013Active
32 Homer Street, London, W1H 1HL

Director11 June 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director28 May 2013Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director18 October 2013Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director18 October 2013Active
7, Southway, Carshalton, United Kingdom, SM5 4HP

Director02 June 2008Active

People with Significant Control

Carillion Integrated Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-07-22Address

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

Download
2018-10-01Address

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

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-06-02Annual return

Annual return company with made up date no member list.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-06-02Annual return

Annual return company with made up date no member list.

Download
2015-03-20Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-06Officers

Change person director company with change date.

Download
2015-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.