COMMUNITY SUPPORT PROJECT LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY SUPPORT PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05941774

Incorporation date

20/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon10/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon02/07/2025
Registered office address changed from Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon26/11/2024
Registration of charge 059417740008, created on 2024-11-22
dot icon25/11/2024
Registration of charge 059417740007, created on 2024-11-22
dot icon14/10/2024
Change of details for Caretech Holdings Plc as a person with significant control on 2022-10-24
dot icon14/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon13/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 059417740006, created on 2022-12-21
dot icon22/12/2022
Registration of charge 059417740005, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 059417740004 in full
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon23/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/05/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon01/05/2020
Termination of appointment of Gareth Dufton as a director on 2020-01-13
dot icon01/05/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon01/05/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon04/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon04/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon04/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 3 in full
dot icon18/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-09
dot icon18/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-09
dot icon18/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-09
dot icon01/11/2018
Registration of charge 059417740004, created on 2018-10-29
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon05/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/08/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon02/08/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon20/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon20/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon09/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon09/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon23/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon23/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/05/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon21/05/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon21/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon21/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2012-10-30
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon22/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon22/09/2011
Appointment of Mr Michael Hill as a director
dot icon22/09/2011
Termination of appointment of David Pugh as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Register inspection address has been changed
dot icon27/04/2010
Full accounts made up to 2009-09-30
dot icon27/04/2010
Resolutions
dot icon23/11/2009
Director's details changed for Mr Haroon Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon29/09/2009
Return made up to 20/09/09; full list of members
dot icon24/06/2009
Full accounts made up to 2008-09-30
dot icon31/01/2009
Appointment terminated director and secretary david spink
dot icon04/11/2008
Director appointed david richard pugh
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon08/05/2008
Auditor's resignation
dot icon07/05/2008
Auditor's resignation
dot icon01/05/2008
Resolutions
dot icon01/05/2008
Declaration of assistance for shares acquisition
dot icon01/05/2008
Declaration of assistance for shares acquisition
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Auditor's resignation
dot icon25/04/2008
Appointment terminated director martin costelloe
dot icon25/04/2008
Director appointed farouq rashid sheikh
dot icon09/01/2008
Return made up to 20/09/07; full list of members
dot icon15/08/2007
Auditor's resignation
dot icon08/08/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed;new director appointed
dot icon08/08/2007
Registered office changed on 08/08/07 from: 264 banbury road oxford OX2 7DY
dot icon08/08/2007
Resolutions
dot icon06/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
New secretary appointed;new director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxon OX4 2SU
dot icon18/04/2007
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon08/01/2007
Statement of affairs
dot icon08/01/2007
Ad 20/12/06--------- £ si [email protected]=1 £ ic 1/2
dot icon08/01/2007
Director resigned
dot icon23/12/2006
Particulars of mortgage/charge
dot icon20/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Sheikh, Haroon Rashid
Director
26/07/2007 - Present
116
Sheikh, Farouq Rashid
Director
23/04/2008 - Present
174
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-

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 PROJECT LIMITED

COMMUNITY SUPPORT PROJECT LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 active directors 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 PROJECT LIMITED?

toggle

COMMUNITY SUPPORT PROJECT LIMITED is currently Active. It was registered on 20/09/2006 .

Where is COMMUNITY SUPPORT PROJECT LIMITED located?

toggle

COMMUNITY SUPPORT PROJECT LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does COMMUNITY SUPPORT PROJECT LIMITED do?

toggle

COMMUNITY SUPPORT PROJECT LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY SUPPORT PROJECT LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-20 with no updates.