CIVITAS SOCIAL CARE FINCO LIMITED

Register to unlock more data on OkredoRegister

CIVITAS SOCIAL CARE FINCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12002687

Incorporation date

17/05/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Maddox Street, London W1S 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2019)
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/10/2025
Change of details for Civitas Investment Management Ltd as a person with significant control on 2022-09-02
dot icon20/08/2025
Termination of appointment of Claire Louise Fahey as a director on 2025-08-15
dot icon18/08/2025
Appointment of Mr Andrew Stewart James Daffern as a director on 2025-08-15
dot icon21/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon15/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/02/2023
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2022
Current accounting period shortened from 2022-03-31 to 2021-09-30
dot icon02/09/2022
Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2022-09-02
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon04/05/2021
Appointment of Mrs Claire Louise Fahey as a director on 2021-04-30
dot icon04/05/2021
Termination of appointment of Subbash Chandra Thammanna as a director on 2021-04-30
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/07/2020
Change of details for Civitas Housing Advisors Ltd as a person with significant control on 2020-05-07
dot icon14/07/2020
Confirmation statement made on 2020-05-16 with updates
dot icon03/03/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon16/01/2020
Appointment of Mr Andrew Joseph Dawber as a director on 2019-05-17
dot icon08/01/2020
Notification of Civitas Housing Advisors Ltd as a person with significant control on 2019-05-17
dot icon07/01/2020
Appointment of Mr Subbash Chandra Thammanna as a director on 2019-05-17
dot icon07/01/2020
Withdrawal of a person with significant control statement on 2020-01-07
dot icon07/01/2020
Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 13 Berkeley Street London W1J 8DU on 2020-01-07
dot icon07/01/2020
Appointment of Mr Thomas Clifford Pridmore as a director on 2019-05-17
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon17/05/2019
Termination of appointment of Michael Duke as a director on 2019-05-17
dot icon17/05/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.00
-
0.00
-
-
2021
0
102.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

102.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
15/08/2025 - Present
605
Pridmore, Thomas Clifford
Director
17/05/2019 - Present
255
Fahey, Claire Louise
Director
30/04/2021 - 15/08/2025
233
Mr Andrew Joseph Dawber
Director
17/05/2019 - Present
256
Thammanna, Subbash Chandra
Director
17/05/2019 - 30/04/2021
230

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVITAS SOCIAL CARE FINCO LIMITED

CIVITAS SOCIAL CARE FINCO LIMITED is an(a) Active company incorporated on 17/05/2019 with the registered office located at 25 Maddox Street, London W1S 2QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVITAS SOCIAL CARE FINCO LIMITED?

toggle

CIVITAS SOCIAL CARE FINCO LIMITED is currently Active. It was registered on 17/05/2019 .

Where is CIVITAS SOCIAL CARE FINCO LIMITED located?

toggle

CIVITAS SOCIAL CARE FINCO LIMITED is registered at 25 Maddox Street, London W1S 2QN.

What does CIVITAS SOCIAL CARE FINCO LIMITED do?

toggle

CIVITAS SOCIAL CARE FINCO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CIVITAS SOCIAL CARE FINCO LIMITED?

toggle

The latest filing was on 26/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.