Company NameCultural Community Solutions Limited
Company StatusLiquidation
Company Number06607841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2008(15 years, 10 months ago)
Previous NamesHounslow Community Trust and Hounslow Community Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Hicks
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleManagement Consultant
Correspondence Address22 Downing Road
Tilehurst
Reading
RG31 5BB
Director NameMr Neil John Webster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southway
Carshalton
Surrey
SM5 4HP
Secretary NameMr Dominic Andrew Jaques
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBroome Cottage Off High Street
East Ilsley
Berkshire
RG20 7LX
Director NameMs Sylvie Pierce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32 Homer Street
London
W1H 1HL
Director NameMr Brian Robert Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 Hunter Road
Wimbledon
London
SW20 8NZ
Director NameDeclan Gillespie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Timothy Nicholas Grier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed29 January 2009(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMrs Justine Maria Parker Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMartin James Jameson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2013)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Neil Robert Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMiss Claire Jean Griffiths
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2013)
RoleBid Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameLinda Jane Milne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(4 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2013)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Richard John Howson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2018)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Timothy Francis George
StatusResigned
Appointed18 October 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR

Location

Registered AddressPwc 8th Floor, Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,091,000
Gross Profit£2,039,000
Net Worth£39,000
Cash£60,000
Current Liabilities£3,472,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2018 (5 years, 10 months ago)
Next Return Due16 June 2019 (overdue)

Filing History

7 October 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
5 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
2 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
2 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
20 March 2015Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
19 December 2014Auditor's resignation (5 pages)
19 December 2014Auditor's resignation (6 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Annual return made up to 2 June 2014 no member list (6 pages)
2 June 2014Annual return made up to 2 June 2014 no member list (6 pages)
21 October 2013Termination of appointment of Timothy Grier as a director (1 page)
21 October 2013Termination of appointment of Declan Gillespie as a director (1 page)
21 October 2013Appointment of Mr Richard John Howson as a director (2 pages)
21 October 2013Termination of appointment of Claire Griffiths as a director (1 page)
21 October 2013Appointment of Mr Nigel Paul Taylor as a director (2 pages)
21 October 2013Termination of appointment of Linda Milne as a director (1 page)
21 October 2013Appointment of Mr Richard Francis Tapp as a director (2 pages)
21 October 2013Termination of appointment of Maria Lewis as a secretary (1 page)
21 October 2013Termination of appointment of Neil Simpson as a director (1 page)
21 October 2013Registered office address changed from 1 Kingsway London WC2B 6AN on 21 October 2013 (1 page)
21 October 2013Appointment of Mr Timothy Francis George as a secretary (2 pages)
21 October 2013Appointment of Mr Richard John Adam as a director (2 pages)
21 October 2013Termination of appointment of Martin Jameson as a director (1 page)
22 August 2013Full accounts made up to 31 December 2012 (13 pages)
27 June 2013Director's details changed for Linda Jane Milne on 2 June 2013 (2 pages)
27 June 2013Director's details changed for Claire Griffiths on 2 June 2013 (2 pages)
27 June 2013Director's details changed for Claire Griffiths on 2 June 2013 (2 pages)
27 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
27 June 2013Director's details changed for Linda Jane Milne on 2 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Neil Robert Simpson on 2 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Neil Robert Simpson on 2 June 2013 (2 pages)
27 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
26 June 2013Appointment of Mr Neil Robert Simpson as a director (3 pages)
26 June 2013Termination of appointment of Justine Brown as a director (2 pages)
26 June 2013Appointment of Claire Griffiths as a director (3 pages)
26 June 2013Appointment of Linda Jane Milne as a director (3 pages)
3 April 2013Memorandum and Articles of Association (17 pages)
3 April 2013Statement of company's objects (2 pages)
28 March 2013Company name changed hounslow community services LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(3 pages)
28 March 2013Change of name notice (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
14 June 2012Secretary's details changed for Mrs Maria Bernadette Lewis on 2 June 2012 (1 page)
14 June 2012Annual return made up to 2 June 2012 no member list (3 pages)
14 June 2012Director's details changed for Declan Gillespie on 2 June 2012 (2 pages)
14 June 2012Annual return made up to 2 June 2012 no member list (3 pages)
14 June 2012Secretary's details changed for Mrs Maria Bernadette Lewis on 2 June 2012 (1 page)
14 June 2012Director's details changed for Declan Gillespie on 2 June 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (13 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
23 February 2011Appointment of Justine Maria Parker Brown as a director (3 pages)
23 February 2011Appointment of Martin James Jameson as a director (3 pages)
20 September 2010Director's details changed for Timothy Nicholas Grier on 19 August 2010 (3 pages)
2 July 2010Annual return made up to 2 June 2010 no member list (3 pages)
2 July 2010Annual return made up to 2 June 2010 no member list (3 pages)
16 April 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2009Appointment terminated director brian burgess (1 page)
25 September 2009Appointment terminated director john hicks (1 page)
25 September 2009Appointment terminated director neil webster (1 page)
25 September 2009Appointment terminated director sylvie pierce (1 page)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Annual return made up to 02/06/09 (4 pages)
23 February 2009Appointment terminated secretary dominic jaques (1 page)
23 February 2009Secretary appointed maria lewis (2 pages)
23 February 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 16 st john's lane london EC1M 4BS (1 page)
1 December 2008Director appointed timothy nicholas grier (2 pages)
1 December 2008Memorandum and Articles of Association (19 pages)
1 December 2008Director appointed declan michael gillespie (2 pages)
22 November 2008Company name changed hounslow community trust\certificate issued on 24/11/08 (3 pages)
10 October 2008Registered office changed on 10/10/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
3 July 2008Director appointed brian burgess (2 pages)
13 June 2008Director appointed sylvie pierce (2 pages)
2 June 2008Incorporation (19 pages)