COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

Register to unlock more data on OkredoRegister

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07047303

Incorporation date

17/10/2009

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2009)
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon04/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon04/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/11/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon28/11/2024
Appointment of Anders Liljendahl as a secretary on 2024-10-14
dot icon28/11/2024
Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14
dot icon28/11/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon30/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon13/08/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon13/08/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon08/02/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/02/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/12/2023
Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Andrew Spruzen as a director on 2023-12-01
dot icon01/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon05/06/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon05/06/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01
dot icon08/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon04/10/2022
Appointment of Mr David Andrew Spruzen as a director on 2022-10-03
dot icon04/10/2022
Appointment of Mr Michael Forster as a secretary on 2022-10-03
dot icon04/10/2022
Termination of appointment of Christopher James Easteal as a director on 2022-09-09
dot icon06/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/08/2022
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Edward Anthony Morgan as a director on 2022-07-31
dot icon04/04/2022
Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04
dot icon08/02/2022
Cessation of Marshcall Limited as a person with significant control on 2022-01-31
dot icon08/02/2022
Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Change of details for Marshcall Limited as a person with significant control on 2020-12-14
dot icon24/12/2020
Satisfaction of charge 1 in full
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a secretary on 2020-12-14
dot icon15/12/2020
Appointment of Mr Edward Morgan as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Christopher Easteal as a director on 2020-12-14
dot icon15/12/2020
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 654 the Crescent Colchester Essex CO4 9YQ on 2020-12-15
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon15/11/2010
Registered office address changed from Stable House Cockaynes Lane Alresford Essex CO7 8EZ United Kingdom on 2010-11-15
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon08/02/2010
Current accounting period extended from 2010-10-31 to 2011-01-31
dot icon03/11/2009
Appointment of Nigel Bennett Schofield as a secretary
dot icon03/11/2009
Appointment of Mr. Paul Anthony Keith Jeffery as a director
dot icon23/10/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon23/10/2009
Termination of appointment of Dunstana Davies as a director
dot icon17/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing 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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Edward Anthony
Director
14/12/2020 - 31/07/2022
21
Keys, Paula Bridget Sarah
Director
31/07/2022 - Present
35
Jeffery, Paul Anthony Keith
Director
17/10/2009 - 14/12/2020
317
Spruzen, David Andrew
Director
03/10/2022 - 01/12/2023
135
Spruzen, David Andrew
Director
30/04/2024 - 14/10/2024
135

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED is an(a) Active company incorporated on 17/10/2009 with the registered office located at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE. 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 COMPLETE COMMUNITY SUPPORT (EAST) LIMITED?

toggle

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED is currently Active. It was registered on 17/10/2009 .

Where is COMPLETE COMMUNITY SUPPORT (EAST) LIMITED located?

toggle

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED is registered at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does COMPLETE COMMUNITY SUPPORT (EAST) LIMITED do?

toggle

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COMPLETE COMMUNITY SUPPORT (EAST) LIMITED?

toggle

The latest filing was on 30/12/2025: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.