Company NameCommunity Services (Health & Safety) Limited
Company StatusDissolved
Company Number05185918
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months 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(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Greenway Centre
The Greenway, Thorntree
Middlesbrough
TS3 9PA
Director NameMr Ian Charles Bradshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleBarrister
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
Appointed21 July 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Riversdene
Stokesley
Middlesbrough
Cleveland
TS9 5DD
Secretary NameMr Christopher Johnston Beety
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Secretary NameMr Simon George William Davidson
StatusResigned
Appointed19 May 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2018)
RoleCompany Director
Correspondence AddressThe Greenway Centre
The Greenway, Thorntree
Middlesbrough
TS3 9PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecvl.org.uk

Location

Registered AddressThe Greenway Centre
The Greenway, Thorntree
Middlesbrough
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Community Ventures Middlesbrough LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,530
Current Liabilities£6,529

Accounts

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

Filing History

4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
25 May 2016Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page)
24 May 2016Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 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)
27 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
8 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
10 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (15 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 August 2009Return made up to 21/07/09; no change of members (4 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 21/07/08; 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)
7 August 2007Return made up to 21/07/07; full list of members (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 21/07/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
31 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 October 2004Ad 21/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
21 July 2004Incorporation (16 pages)