Company NameCommunity Services (UK) Limited
Company StatusDissolved
Company Number04411122
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Simon Pearson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(13 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre, Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameMr Ian Charles Bradshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address51 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Director NameGerald Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleRetired HR Consultant
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameMr Christopher Johnston Beety
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Secretary NameMr Simon George William Davidson
StatusResigned
Appointed19 May 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressThe Greenway Centre, Thorntree
Middlesbrough
Cleveland
TS3 9PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecvl.org.uk

Location

Registered AddressThe Greenway Centre, Thorntree
Middlesbrough
Cleveland
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

100 at £1Community Ventures Middlesbrough LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,574
Current Liabilities£5,718

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
16 May 2016Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page)
23 April 2016Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
8 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 8 April 2011 (14 pages)
31 May 2011Annual return made up to 8 April 2011 (14 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 8 April 2010 (14 pages)
11 May 2010Annual return made up to 8 April 2010 (14 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 08/04/09; full list of members (7 pages)
16 May 2009Director's change of particulars / gerald kennedy / 27/02/2009 (1 page)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 08/04/08; no change of members (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 October 2007Director resigned (1 page)
21 April 2007Return made up to 08/04/07; no change of members (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 08/04/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
8 June 2005Return made up to 08/04/05; full list of members (7 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 08/04/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
24 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 April 2003Return made up to 08/04/03; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
8 April 2002Incorporation (16 pages)