COMMUNITY SUPPORT PLUS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 9AB

Company number 04274533
Status Active
Incorporation Date 21 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WATERLOO CENTRE, 389 WATERLOO ROAD, MANCHESTER, M8 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 78109 - Other activities of employment placement agencies, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 20 January 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of COMMUNITY SUPPORT PLUS LTD are www.communitysupportplus.co.uk, and www.community-support-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Eccles Rail Station is 4.1 miles; to Burnage Rail Station is 6.1 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Chassen Road Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Community Support Plus Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04274533. Community Support Plus Ltd has been working since 21 August 2001. The present status of the company is Active. The registered address of Community Support Plus Ltd is Waterloo Centre 389 Waterloo Road Manchester M8 9ab. . SINGH, Gurnam is a Secretary of the company. SINGH, Gurnam is a Director of the company. Director BAILEY, Maxine Ann has been resigned. Director BODY, Thomas James has been resigned. Director COX, Freda has been resigned. Director MAHMOOD, Wasaq has been resigned. Director MAHMOOD, Wasaq has been resigned. Director NICHOLLS, Ian Kevin has been resigned. Director SERVAK, Philip has been resigned. Director SERVAK, Philip Preetam David Singh has been resigned. Director SHEIKH, Zaka Mahmud has been resigned. Director SHEIKH, Zaka Mahmud has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Gurnam
Appointed Date: 21 August 2001

Director
SINGH, Gurnam
Appointed Date: 21 August 2001
62 years old

Resigned Directors

Director
BAILEY, Maxine Ann
Resigned: 18 June 2010
Appointed Date: 18 June 2010
64 years old

Director
BODY, Thomas James
Resigned: 01 September 2015
Appointed Date: 28 February 2011
37 years old

Director
COX, Freda
Resigned: 09 April 2014
Appointed Date: 23 December 2011
82 years old

Director
MAHMOOD, Wasaq
Resigned: 26 April 2011
Appointed Date: 17 June 2010
46 years old

Director
MAHMOOD, Wasaq
Resigned: 17 June 2010
Appointed Date: 21 August 2001
46 years old

Director
NICHOLLS, Ian Kevin
Resigned: 18 June 2010
Appointed Date: 18 June 2010
45 years old

Director
SERVAK, Philip
Resigned: 01 September 2015
Appointed Date: 23 December 2011
37 years old

Director
SERVAK, Philip Preetam David Singh
Resigned: 26 January 2010
Appointed Date: 26 January 2010
37 years old

Director
SHEIKH, Zaka Mahmud
Resigned: 22 December 2010
Appointed Date: 17 June 2010
90 years old

Director
SHEIKH, Zaka Mahmud
Resigned: 17 June 2010
Appointed Date: 21 August 2001
90 years old

Persons With Significant Control

Mr Gurnam Singh
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

COMMUNITY SUPPORT PLUS LTD Events

23 May 2017
Compulsory strike-off action has been discontinued
21 May 2017
Confirmation statement made on 20 January 2017 with updates
13 May 2017
Compulsory strike-off action has been suspended
18 Apr 2017
First Gazette notice for compulsory strike-off
02 Jun 2016
Amended total exemption small company accounts made up to 31 August 2014
...
... and 59 more events
07 Nov 2003
Particulars of mortgage/charge
29 Sep 2003
Annual return made up to 21/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Jun 2003
Total exemption small company accounts made up to 31 August 2002
20 Sep 2002
Annual return made up to 21/08/02
21 Aug 2001
Incorporation

COMMUNITY SUPPORT PLUS LTD Charges

22 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ben brierley 322 moston lane manchester by way of fixed…
14 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor office, portland house portland street…
27 October 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 389 waterloo road cheetham hill manchester. By way of fixed…