Company NameCommunity Support Project  Limited
Company StatusActive
Company Number05941774
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(10 months, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(1 year, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Aidan Winston Costelloe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenside Cottage
The Warren
Caversham
Berkshire
RG4 7TQ
Director NameMr Martin Winston Costelloe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead House Henley Road
Wargrave
Reading
Berkshire
RG10 8PE
Secretary NameMr Aidan Winston Costelloe
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenside Cottage
The Warren
Caversham
Berkshire
RG4 7TQ
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed26 July 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecaretech-uk.com
Email address[email protected]

Location

Registered AddressMetropolitan House 5th Floor
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Caretech Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,925,000
Current Liabilities£3,478,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2007Delivered on: 6 August 2007
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2006Delivered on: 23 December 2006
Satisfied on: 3 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2019 (16 pages)
4 May 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
1 May 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
1 May 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
1 May 2020Termination of appointment of Gareth Dufton as a director on 13 January 2020 (1 page)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
1 November 2018Registration of charge 059417740004, created on 29 October 2018 (81 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
2 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
2 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (20 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (20 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (21 pages)
9 May 2013Full accounts made up to 30 September 2012 (21 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 30 October 2012 (1 page)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Auditor's resignation (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 September 2011Termination of appointment of David Pugh as a director (1 page)
22 September 2011Appointment of Mr Michael Hill as a director (2 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 September 2011Appointment of Mr Michael Hill as a director (2 pages)
22 September 2011Termination of appointment of David Pugh as a director (1 page)
3 June 2011Full accounts made up to 30 September 2010 (18 pages)
3 June 2011Full accounts made up to 30 September 2010 (18 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Full accounts made up to 30 September 2009 (18 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Full accounts made up to 30 September 2009 (18 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
8 May 2008Auditor's resignation (2 pages)
8 May 2008Auditor's resignation (2 pages)
7 May 2008Auditor's resignation (1 page)
7 May 2008Auditor's resignation (1 page)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
28 April 2008Auditor's resignation (1 page)
28 April 2008Auditor's resignation (1 page)
25 April 2008Director appointed farouq rashid sheikh (6 pages)
25 April 2008Appointment terminated director martin costelloe (1 page)
25 April 2008Appointment terminated director martin costelloe (1 page)
25 April 2008Director appointed farouq rashid sheikh (6 pages)
9 January 2008Return made up to 20/09/07; full list of members (7 pages)
9 January 2008Return made up to 20/09/07; full list of members (7 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
8 August 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
8 August 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 264 banbury road oxford OX2 7DY (1 page)
8 August 2007New secretary appointed;new director appointed (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 264 banbury road oxford OX2 7DY (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2007New secretary appointed;new director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Secretary resigned (1 page)
6 August 2007Particulars of mortgage/charge (7 pages)
6 August 2007New secretary appointed;new director appointed (4 pages)
6 August 2007Particulars of mortgage/charge (7 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2007New secretary appointed;new director appointed (4 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Declaration of assistance for shares acquisition (20 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2007Declaration of assistance for shares acquisition (20 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Declaration of assistance for shares acquisition (20 pages)
6 August 2007Declaration of assistance for shares acquisition (20 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxon OX4 2SU (1 page)
26 June 2007Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxon OX4 2SU (1 page)
18 April 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
18 April 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
8 January 2007Statement of affairs (6 pages)
8 January 2007Director resigned (1 page)
8 January 2007Ad 20/12/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Ad 20/12/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
8 January 2007Statement of affairs (6 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
20 September 2006Incorporation (13 pages)
20 September 2006Incorporation (13 pages)