CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Register to unlock more data on OkredoRegister

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12313087

Incorporation date

13/11/2019

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 13/11/2019)
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 icon05/09/2025
Change of details for Civitas Investment Management Ltd as a person with significant control on 2025-08-17
dot icon05/09/2025
Confirmation statement made on 2025-08-17 with updates
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 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 icon19/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/01/2024
Audit exemption statement of guarantee by parent company 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 icon29/08/2023
Confirmation statement made on 2023-08-17 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, United Kingdom to 25 Maddox Street London W1S 2QN on 2022-09-02
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no 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
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon28/07/2020
Change of details for Civitas Housing Advisors Limited as a person with significant control on 2020-05-07
dot icon04/06/2020
Appointment of Mr Subbash Chandra Thammanna as a director on 2020-05-31
dot icon05/03/2020
Current accounting period shortened from 2020-11-30 to 2020-03-31
dot icon26/11/2019
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of Thomas James Vince as a director on 2019-11-13
dot icon13/11/2019
Notification of Civitas Housing Advisors Limited as a person with significant control on 2019-11-13
dot icon13/11/2019
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2019-11-13
dot icon13/11/2019
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to 25 Maddox Street London W1S 2QN on 2019-11-13
dot icon13/11/2019
Appointment of Mr Thomas Clifford Pridmore as a director on 2019-11-13
dot icon13/11/2019
Appointment of Mr Andrew Joseph Dawber as a director on 2019-11-13
dot icon13/11/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
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
17/08/2026
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
3
641.17K
-
0.00
-
-
2021
3
641.17K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

641.17K £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

5
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
13/11/2019 - Present
255
Fahey, Claire Louise
Director
30/04/2021 - 15/08/2025
233
Mr Andrew Joseph Dawber
Director
13/11/2019 - Present
256
Thammanna, Subbash Chandra
Director
31/05/2020 - 30/04/2021
230

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED is an(a) Active company incorporated on 13/11/2019 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED?

toggle

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED is currently Active. It was registered on 13/11/2019 .

Where is CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED located?

toggle

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED is registered at 25 Maddox Street, London W1S 2QN.

What does CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED do?

toggle

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

How many employees does CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED have?

toggle

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED had 3 employees in 2021.

What is the latest filing for CIVITAS SOCIAL HEALTHCARE ADVISORS 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.