COMMUNITY SUPPORT INITIATIVES LTD

Register to unlock more data on OkredoRegister

COMMUNITY SUPPORT INITIATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07457025

Incorporation date

01/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14, Chaucer House Severn Road, Halesowen B63 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Termination of appointment of Anne Mary Breese as a director on 2026-01-19
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Registered office address changed from 161 Lower High Street Stourbridge DY8 1TS England to 14, Chaucer House Severn Road Halesowen B63 2LR on 2024-12-30
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon07/11/2019
Director's details changed for Anne Mary Breese on 2019-11-04
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Termination of appointment of Kirsty Louise Carter as a director on 2018-10-29
dot icon10/10/2018
Appointment of Miss Kirsty Louise Carter as a director on 2018-10-10
dot icon21/08/2018
Termination of appointment of John Norman Ledson as a director on 2018-08-21
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Director's details changed for Anne Mary Breese on 2017-05-31
dot icon02/05/2017
Registered office address changed from Bridge House High Street Wordsley Stourbridge West Midlands DY8 5SD to 161 Lower High Street Stourbridge DY8 1TS on 2017-05-02
dot icon02/05/2017
Termination of appointment of John Robert Wilson as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Peter Gerard Kirk as a director on 2017-05-01
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Registered office address changed from Unit 3 Ashlane Center Worcester Road Kidderminster Worcestershire DY10 1JR to Bridge House High Street Wordsley Stourbridge West Midlands DY8 5SD on 2015-03-16
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Appointment of Mr John Norman Ledson as a director
dot icon19/03/2014
Termination of appointment of Ellen Green as a director
dot icon02/12/2013
Annual return made up to 2013-12-01 no member list
dot icon02/12/2013
Director's details changed for Anne Mary Breese on 2013-04-29
dot icon02/12/2013
Registered office address changed from Ubit 3 Ashlane Center Worcester Road Kidderminster Worcestershire DY10 1JR England on 2013-12-02
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from Burgage Lodge 184 Franche Road Kidderminster Worcestershire DY11 5AD Uk on 2013-12-02
dot icon03/01/2013
Annual return made up to 2012-12-01 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-12-01 no member list
dot icon21/11/2011
Appointment of Mrs Ellen Penelope Green as a director
dot icon21/11/2011
Appointment of Mr John Robert Wilson as a director
dot icon17/11/2011
Appointment of Ms Irene Ann Walker as a director
dot icon17/11/2011
Termination of appointment of Christopher Fox as a director
dot icon17/11/2011
Appointment of Mr Peter Gerard Kirk as a director
dot icon01/12/2010
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
11/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Irene Ann
Director
28/07/2011 - Present
3
Kirk, Peter Gerard
Director
28/07/2011 - 01/05/2017
1
Green, Ellen Penelope
Director
28/07/2011 - 11/03/2014
4
Carter, Kirsty Louise
Director
10/10/2018 - 29/10/2018
1
Breese, Anne Mary
Director
01/12/2010 - 19/01/2026
1

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+
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 SUPPORT INITIATIVES LTD

COMMUNITY SUPPORT INITIATIVES LTD is an(a) Active company incorporated on 01/12/2010 with the registered office located at 14, Chaucer House Severn Road, Halesowen B63 2LR. 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 SUPPORT INITIATIVES LTD?

toggle

COMMUNITY SUPPORT INITIATIVES LTD is currently Active. It was registered on 01/12/2010 .

Where is COMMUNITY SUPPORT INITIATIVES LTD located?

toggle

COMMUNITY SUPPORT INITIATIVES LTD is registered at 14, Chaucer House Severn Road, Halesowen B63 2LR.

What does COMMUNITY SUPPORT INITIATIVES LTD do?

toggle

COMMUNITY SUPPORT INITIATIVES LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMMUNITY SUPPORT INITIATIVES LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.