COMMUNITY SUPPORT PROJECT LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG
Company number 05941774
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address METROPOLITAN HOUSE 5TH FLOOR, DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of COMMUNITY SUPPORT PROJECT LIMITED are www.communitysupportproject.co.uk, and www.community-support-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Community Support Project Limited is a Private Limited Company. The company registration number is 05941774. Community Support Project Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Community Support Project Limited is Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary COSTELLOE, Aidan Winston has been resigned. Secretary SPINK, David has been resigned. Director COSTELLOE, Aidan Winston has been resigned. Director COSTELLOE, Martin Winston has been resigned. Director PUGH, David Richard has been resigned. Director SPINK, David has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 23 April 2008
67 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 26 July 2007
69 years old

Resigned Directors

Secretary
COSTELLOE, Aidan Winston
Resigned: 26 July 2007
Appointed Date: 20 September 2006

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 26 July 2007

Director
COSTELLOE, Aidan Winston
Resigned: 10 November 2006
Appointed Date: 20 September 2006
72 years old

Director
COSTELLOE, Martin Winston
Resigned: 04 April 2008
Appointed Date: 20 September 2006
69 years old

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
64 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 26 July 2007
69 years old

Persons With Significant Control

Caretech Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNITY SUPPORT PROJECT LIMITED Events

22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
09 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
09 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
23 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
23 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 63 more events
08 Jan 2007
Statement of affairs
08 Jan 2007
Ad 20/12/06--------- £ si [email protected]=1 £ ic 1/2
08 Jan 2007
Director resigned
23 Dec 2006
Particulars of mortgage/charge
20 Sep 2006
Incorporation

COMMUNITY SUPPORT PROJECT LIMITED Charges

23 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee
Description: For details of properties charged please refer to form 395…
26 July 2007
Debenture
Delivered: 6 August 2007
Status: Satisfied on 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 3 August 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…