COMMUNITY SCHEME SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY SCHEME SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04654592

Incorporation date

03/02/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O CHARLTON ATHLETIC COMMUNITY TRUST, Sparrows Lane, New Eltham, London SE9 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon11/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon23/02/2021
Register inspection address has been changed from Hill House Whashton Richmond DL11 7JP England to Hill House Whashton Richmond DL11 7JP
dot icon23/02/2021
Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond DL11 7JP
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of Paul Marcellous Elliott as a director on 2018-11-30
dot icon07/03/2018
Register inspection address has been changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon16/02/2016
Register inspection address has been changed from C/O Taylored Business Services 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
dot icon05/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Wb Company Secretaries Limited as a secretary
dot icon27/09/2011
Register(s) moved to registered inspection location
dot icon27/09/2011
Register inspection address has been changed
dot icon27/09/2011
Registered office address changed from Floor 29 the Gherkin 30 St Mary Axe London EC3A 8BF on 2011-09-27
dot icon01/08/2011
Full accounts made up to 2011-02-28
dot icon14/07/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon25/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/12/2009
Full accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 03/02/09; full list of members
dot icon03/02/2009
Appointment terminated director steven waggott
dot icon03/02/2009
Appointment terminated director david palmer
dot icon03/02/2009
Director's change of particulars / jason morgan / 03/02/2009
dot icon27/12/2008
Full accounts made up to 2008-02-29
dot icon11/02/2008
Return made up to 03/02/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon31/12/2007
Full accounts made up to 2007-02-28
dot icon22/08/2007
Secretary resigned
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: somerfield house 59 london road maidstone kent ME16 8JH
dot icon19/03/2007
Return made up to 03/02/07; no change of members
dot icon19/03/2007
Director's particulars changed
dot icon01/03/2007
Memorandum and Articles of Association
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon21/02/2007
Certificate of change of name
dot icon07/01/2007
Full accounts made up to 2006-02-28
dot icon27/04/2006
Director resigned
dot icon07/03/2006
Return made up to 03/02/06; full list of members
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon11/01/2006
Full accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 03/02/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-02-29
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon05/05/2004
Return made up to 03/02/04; full list of members
dot icon03/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capelin, Nigel Edwin
Director
13/10/2004 - 20/03/2006
4
Varney, Peter Derek
Director
13/10/2004 - 31/01/2007
35
Waggott, Steven
Director
13/10/2004 - 26/11/2008
15
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
26/06/2007 - 30/09/2011
255
BRACHERS LIMITED
Corporate Secretary
13/10/2004 - 26/06/2007
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY SCHEME SOLUTIONS LIMITED

COMMUNITY SCHEME SOLUTIONS LIMITED is an(a) Active company incorporated on 03/02/2003 with the registered office located at C/O CHARLTON ATHLETIC COMMUNITY TRUST, Sparrows Lane, New Eltham, London SE9 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY SCHEME SOLUTIONS LIMITED?

toggle

COMMUNITY SCHEME SOLUTIONS LIMITED is currently Active. It was registered on 03/02/2003 .

Where is COMMUNITY SCHEME SOLUTIONS LIMITED located?

toggle

COMMUNITY SCHEME SOLUTIONS LIMITED is registered at C/O CHARLTON ATHLETIC COMMUNITY TRUST, Sparrows Lane, New Eltham, London SE9 2JR.

What does COMMUNITY SCHEME SOLUTIONS LIMITED do?

toggle

COMMUNITY SCHEME SOLUTIONS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for COMMUNITY SCHEME SOLUTIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-03 with no updates.