Company NameCommunity Solutions For Education Limited
DirectorsRichard John Dixon and Steve Coleby
Company StatusActive
Company Number09094702
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Previous NameNewco 3A 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 Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

8 January 2021Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages)
17 November 2020Director's details changed for Mr Richard John Dixon on 26 April 2019 (2 pages)
27 October 2020Full accounts made up to 31 December 2019 (16 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Richard John Dixon on 9 March 2020 (2 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
21 February 2019Full accounts made up to 31 December 2018 (17 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
9 August 2018Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
13 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
4 July 2017Director's details changed for Mr Richard John Dixon on 2 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Richard John Dixon on 2 May 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(10 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(10 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Richard John Dixon on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Richard John Dixon on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Adrian Turner on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Adrian Turner on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Adrian Turner on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Richard John Dixon on 9 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(8 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(8 pages)
20 February 2015Appointment of Mr Adrian Turner as a director on 21 January 2015 (2 pages)
20 February 2015Appointment of Mr Adrian Turner as a director on 21 January 2015 (2 pages)
19 February 2015Appointment of Andrew John Powell as a director on 21 January 2015 (2 pages)
19 February 2015Appointment of Mr Nigel Paul Badham as a director on 21 January 2015 (2 pages)
19 February 2015Appointment of Mr Nigel Paul Badham as a director on 21 January 2015 (2 pages)
19 February 2015Appointment of Andrew John Powell as a director on 21 January 2015 (2 pages)
30 August 2014Change of name notice (2 pages)
30 August 2014Company name changed newco 3A LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
30 August 2014Company name changed newco 3A LIMITED\certificate issued on 30/08/14 (3 pages)
30 August 2014Change of name notice (2 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(43 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(43 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)