COMMUNITY SUSTAINABILITY SERVICES

Register to unlock more data on OkredoRegister

COMMUNITY SUSTAINABILITY SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959482

Incorporation date

17/08/1994

Size

Full

Contacts

Registered address

Registered address

Unit 13c, Southwick Ind. Estate, North Hylton Road, Southwick, Sunderland, Tyne & Wear SR5 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1994)
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon17/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon03/12/2023
Full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon19/04/2023
Termination of appointment of Timothy Bowen as a director on 2023-03-07
dot icon19/04/2023
Termination of appointment of Jane Brown as a director on 2023-03-07
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon11/10/2022
Appointment of Mrs Jane Brown as a director on 2022-06-21
dot icon17/03/2022
Director's details changed for Mr Damian Cleghorn on 2022-03-15
dot icon17/03/2022
Director's details changed for Mrs Gill Lawson on 2022-03-15
dot icon17/03/2022
Director's details changed for Mr. Timothy Bowen on 2022-03-15
dot icon26/01/2022
Cessation of George Henry Parr as a person with significant control on 2021-12-21
dot icon26/01/2022
Termination of appointment of George Henry Parr as a director on 2021-12-21
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon07/09/2021
Termination of appointment of Michael Ian Cleghorn as a secretary on 2021-08-26
dot icon02/12/2020
Full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon10/10/2019
Appointment of Mrs Gill Lawson as a director on 2019-10-01
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon05/02/2018
Termination of appointment of Paul William Hepworth as a director on 2018-01-29
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon31/08/2015
Annual return made up to 2015-08-17 no member list
dot icon31/08/2015
Appointment of Mr Damian Cleghorn as a director on 2015-06-02
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-17 no member list
dot icon20/08/2014
Appointment of Mr. Timothy Bowen as a director on 2014-07-08
dot icon19/08/2014
Termination of appointment of David Warden as a director on 2014-08-14
dot icon13/08/2014
Termination of appointment of David Rogerson as a director on 2014-08-06
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-17 no member list
dot icon15/08/2013
Certificate of change of name
dot icon24/07/2013
Miscellaneous
dot icon24/07/2013
Resolutions
dot icon18/07/2013
Resolutions
dot icon18/07/2013
Change of name notice
dot icon16/10/2012
Annual return made up to 2012-08-17 no member list
dot icon16/10/2012
Termination of appointment of William Harvey as a director
dot icon21/09/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr David Warden as a director
dot icon14/08/2012
Termination of appointment of Ann Dunn as a director
dot icon14/08/2012
Termination of appointment of Edward Dickenson as a director
dot icon30/11/2011
Appointment of Mrs Pauline Valerie Blyth as a director
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-08-17 no member list
dot icon30/09/2011
Director's details changed for David Rogerson on 2011-08-16
dot icon30/09/2011
Director's details changed for Mr George Henry Parr on 2011-08-16
dot icon30/09/2011
Director's details changed for Ann Dunn on 2011-08-16
dot icon30/09/2011
Director's details changed for Edward Dickenson on 2011-08-16
dot icon30/09/2011
Director's details changed for Mr Paul William Hepworth on 2011-08-16
dot icon30/09/2011
Secretary's details changed for Mr Michael Ian Cleghorn on 2011-08-16
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-17 no member list
dot icon01/09/2010
Director's details changed for Ann Dunn on 2010-08-14
dot icon01/09/2010
Director's details changed for Edward Dickenson on 2010-08-14
dot icon01/09/2010
Director's details changed for David Rogerson on 2010-08-14
dot icon30/03/2010
Appointment of Mr. William Joseph Harvey as a director
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Termination of appointment of Pauline Blyth as a director
dot icon09/09/2009
Annual return made up to 17/08/09
dot icon08/04/2009
Appointment terminated director david mitchell
dot icon19/03/2009
Director appointed edward dickenson
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Annual return made up to 17/08/08
dot icon10/04/2008
Appointment terminated director margaret bainbridge
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon12/09/2007
Annual return made up to 17/08/07
dot icon06/09/2007
New director appointed
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
Annual return made up to 17/08/06
dot icon15/08/2006
Resolutions
dot icon08/11/2005
New director appointed
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon05/09/2005
Annual return made up to 17/08/05
dot icon05/09/2005
Location of register of members
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon22/09/2004
Annual return made up to 17/08/04
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon09/09/2003
Annual return made up to 17/08/03
dot icon12/03/2003
Resolutions
dot icon20/12/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Annual return made up to 17/08/02
dot icon08/03/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Annual return made up to 17/08/01
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon24/08/2000
Annual return made up to 17/08/00
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Annual return made up to 17/08/99
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Annual return made up to 17/08/98
dot icon22/01/1999
New secretary appointed
dot icon16/11/1998
Accounts for a small company made up to 1998-03-31
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/09/1997
Annual return made up to 17/08/97
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/08/1996
Annual return made up to 17/08/96
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Resolutions
dot icon10/11/1995
Annual return made up to 17/08/95
dot icon26/06/1995
Registered office changed on 26/06/95 from: st peters church hall thorndale rd thorney close sunderlsnd
dot icon25/04/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1994
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
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
9
-
-
0.00
-
-
2022
9
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Pauline Valerie
Director
21/11/2011 - Present
-
Brown, Jane
Director
21/06/2022 - 07/03/2023
3
Bowen, Timothy, Mr.
Director
08/07/2014 - 07/03/2023
-
Lawson, Gill
Director
01/10/2019 - Present
1
Cleghorn, Damian
Director
02/06/2015 - Present
-

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+
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 SUSTAINABILITY SERVICES

COMMUNITY SUSTAINABILITY SERVICES is an(a) Active company incorporated on 17/08/1994 with the registered office located at Unit 13c, Southwick Ind. Estate, North Hylton Road, Southwick, Sunderland, Tyne & Wear SR5 3TX. There are currently 3 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 SUSTAINABILITY SERVICES?

toggle

COMMUNITY SUSTAINABILITY SERVICES is currently Active. It was registered on 17/08/1994 .

Where is COMMUNITY SUSTAINABILITY SERVICES located?

toggle

COMMUNITY SUSTAINABILITY SERVICES is registered at Unit 13c, Southwick Ind. Estate, North Hylton Road, Southwick, Sunderland, Tyne & Wear SR5 3TX.

What does COMMUNITY SUSTAINABILITY SERVICES do?

toggle

COMMUNITY SUSTAINABILITY SERVICES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY SUSTAINABILITY SERVICES?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-03-31.