Tilehurst
Reading
RG31 5BB
Director Name | Mr Neil John Webster |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southway Carshalton Surrey SM5 4HP |
Secretary Name | Mr Dominic Andrew Jaques |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Broome Cottage Off High Street East Ilsley Berkshire RG20 7LX |
Director Name | Ms Sylvie Pierce |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 32 Homer Street London W1H 1HL |
Director Name | Mr Brian Robert Burgess |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 15 Hunter Road Wimbledon London SW20 8NZ |
Director Name | Declan Gillespie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Timothy Nicholas Grier |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mrs Justine Maria Parker Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2013) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Martin James Jameson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 2013) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Neil Robert Simpson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Miss Claire Jean Griffiths |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2013) |
Role | Bid Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Linda Jane Milne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2013) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Nigel Paul Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2018) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 18 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Registered Address | Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £10,091,000 |
Gross Profit | £2,039,000 |
Net Worth | £39,000 |
Cash | £60,000 |
Current Liabilities | £3,472,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 16 June 2019 (overdue) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
29 September 2017 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 June 2016 | Annual return made up to 2 June 2016 no member list (6 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 no member list (6 pages) |
20 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2014 | Auditor's resignation (5 pages) |
19 December 2014 | Auditor's resignation (6 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (6 pages) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (6 pages) |
21 October 2013 | Termination of appointment of Timothy Grier as a director (1 page) |
21 October 2013 | Termination of appointment of Declan Gillespie as a director (1 page) |
21 October 2013 | Appointment of Mr Richard John Howson as a director (2 pages) |
21 October 2013 | Termination of appointment of Claire Griffiths as a director (1 page) |
21 October 2013 | Appointment of Mr Nigel Paul Taylor as a director (2 pages) |
21 October 2013 | Termination of appointment of Linda Milne as a director (1 page) |
21 October 2013 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
21 October 2013 | Termination of appointment of Maria Lewis as a secretary (1 page) |
21 October 2013 | Termination of appointment of Neil Simpson as a director (1 page) |
21 October 2013 | Registered office address changed from 1 Kingsway London WC2B 6AN on 21 October 2013 (1 page) |
21 October 2013 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
21 October 2013 | Appointment of Mr Richard John Adam as a director (2 pages) |
21 October 2013 | Termination of appointment of Martin Jameson as a director (1 page) |
22 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Director's details changed for Linda Jane Milne on 2 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Claire Griffiths on 2 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Claire Griffiths on 2 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
27 June 2013 | Director's details changed for Linda Jane Milne on 2 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Neil Robert Simpson on 2 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Neil Robert Simpson on 2 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
26 June 2013 | Appointment of Mr Neil Robert Simpson as a director (3 pages) |
26 June 2013 | Termination of appointment of Justine Brown as a director (2 pages) |
26 June 2013 | Appointment of Claire Griffiths as a director (3 pages) |
26 June 2013 | Appointment of Linda Jane Milne as a director (3 pages) |
3 April 2013 | Memorandum and Articles of Association (17 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
28 March 2013 | Company name changed hounslow community services LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mrs Maria Bernadette Lewis on 2 June 2012 (1 page) |
14 June 2012 | Annual return made up to 2 June 2012 no member list (3 pages) |
14 June 2012 | Director's details changed for Declan Gillespie on 2 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 2 June 2012 no member list (3 pages) |
14 June 2012 | Secretary's details changed for Mrs Maria Bernadette Lewis on 2 June 2012 (1 page) |
14 June 2012 | Director's details changed for Declan Gillespie on 2 June 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 no member list (4 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 February 2011 | Appointment of Justine Maria Parker Brown as a director (3 pages) |
23 February 2011 | Appointment of Martin James Jameson as a director (3 pages) |
20 September 2010 | Director's details changed for Timothy Nicholas Grier on 19 August 2010 (3 pages) |
2 July 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
2 July 2010 | Annual return made up to 2 June 2010 no member list (3 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2009 | Appointment terminated director brian burgess (1 page) |
25 September 2009 | Appointment terminated director john hicks (1 page) |
25 September 2009 | Appointment terminated director neil webster (1 page) |
25 September 2009 | Appointment terminated director sylvie pierce (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Annual return made up to 02/06/09 (4 pages) |
23 February 2009 | Appointment terminated secretary dominic jaques (1 page) |
23 February 2009 | Secretary appointed maria lewis (2 pages) |
23 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 16 st john's lane london EC1M 4BS (1 page) |
1 December 2008 | Director appointed timothy nicholas grier (2 pages) |
1 December 2008 | Memorandum and Articles of Association (19 pages) |
1 December 2008 | Director appointed declan michael gillespie (2 pages) |
22 November 2008 | Company name changed hounslow community trust\certificate issued on 24/11/08 (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
3 July 2008 | Director appointed brian burgess (2 pages) |
13 June 2008 | Director appointed sylvie pierce (2 pages) |
2 June 2008 | Incorporation (19 pages) |