Company NameCivitas Social Housing Limited
Company StatusActive
Company Number10402528
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 months ago)
Previous NameCivitas Reit Plc

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Peter Baxter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMrs Caroline Gulliver
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Alastair Michael Moss
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Michael Aleksander Wrobel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMs Alison Jackson Hadden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleNon-Executive Director And Interim Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed28 March 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusResigned
Appointed24 October 2016(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2018)
Correspondence Address5 Old Bailey
London
EC4M 7BA

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

13 February 2023Delivered on: 21 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
13 February 2023Delivered on: 21 February 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
17 November 2022Delivered on: 25 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
25 February 2021Delivered on: 3 March 2021
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 November 2017Delivered on: 15 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 6 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

3 March 2021Registration of charge 104025280005, created on 25 February 2021 (30 pages)
28 October 2020Group of companies' accounts made up to 31 March 2020 (146 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 September 2020Memorandum and Articles of Association (107 pages)
28 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm / electronic communications 08/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 January 2020Purchase of own shares. (3 pages)
3 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 7,150
(3 pages)
26 November 2019Appointment of Ms Alison Jackson Hadden as a director on 21 November 2019 (2 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,400
(3 pages)
5 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,900
(3 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
24 September 2019Memorandum and Articles of Association (103 pages)
24 September 2019Group of companies' accounts made up to 31 March 2019 (152 pages)
24 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice period for general meetings 05/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 August 2019Registration of charge 104025280004, created on 15 August 2019 (26 pages)
29 January 2019Statement of capital on 21 December 2018
  • GBP 6,224,613.80
(4 pages)
29 January 2019Change of share class name or designation (2 pages)
3 December 2018Registration of charge 104025280003, created on 28 November 2018 (26 pages)
4 October 2018Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 02/08/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2018Group of companies' accounts made up to 31 March 2018 (129 pages)
28 March 2018Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Langham Hall Uk Services Llp as a secretary on 28 March 2018 (1 page)
28 March 2018Appointment of Link Company Matters Limited as a secretary on 28 March 2018 (2 pages)
27 February 2018Reduction of iss capital and minute (oc) (7 pages)
27 February 2018Statement of capital on 27 February 2018
  • GBP 6,520,000
(4 pages)
27 February 2018Certificate of reduction of share premium (1 page)
5 January 2018Statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,520,000
(3 pages)
15 November 2017Registration of charge 104025280002, created on 15 November 2017 (26 pages)
15 November 2017Registration of charge 104025280002, created on 15 November 2017 (26 pages)
6 November 2017Registration of charge 104025280001, created on 2 November 2017 (27 pages)
6 November 2017Registration of charge 104025280001, created on 2 November 2017 (27 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(106 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(106 pages)
12 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
8 August 2017Memorandum and Articles of Association (103 pages)
8 August 2017Memorandum and Articles of Association (103 pages)
1 August 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 24 October 2016 (1 page)
31 July 2017Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
31 July 2017Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
31 July 2017Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
31 July 2017Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
18 July 2017Interim accounts made up to 31 March 2017 (17 pages)
18 July 2017Interim accounts made up to 31 March 2017 (17 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 May 2017Group of companies' accounts made up to 17 November 2016 (22 pages)
22 May 2017Group of companies' accounts made up to 17 November 2016 (22 pages)
13 February 2017Reduction of iss capital and minute (oc) (2 pages)
13 February 2017Certificate of cancellation of share premium account (1 page)
13 February 2017Certificate of cancellation of share premium account (1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 3,500,000
(5 pages)
13 February 2017Reduction of iss capital and minute (oc) (2 pages)
13 February 2017Statement of capital on 13 February 2017
  • GBP 3,500,000
(5 pages)
3 January 2017Current accounting period extended from 17 November 2017 to 31 March 2018 (1 page)
3 January 2017Current accounting period extended from 17 November 2017 to 31 March 2018 (1 page)
15 December 2016Statement of capital on 15 November 2016
  • GBP 3,500,000
(6 pages)
15 December 2016Statement of capital on 15 November 2016
  • GBP 3,500,000
(6 pages)
12 December 2016Second filing of a statement of capital following an allotment of shares on 26 October 2016
  • GBP 50,001
(7 pages)
12 December 2016Second filing of a statement of capital following an allotment of shares on 26 October 2016
  • GBP 50,001
(7 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 26/10/2016
(132 pages)
30 November 2016Previous accounting period shortened from 30 September 2017 to 17 November 2016 (1 page)
30 November 2016Previous accounting period shortened from 30 September 2017 to 17 November 2016 (1 page)
28 November 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 350,000,001
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 350,000,001
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 3,500,000
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 3,500,000
(3 pages)
15 November 2016Secretary's details changed for Langham Hall Uk Services Llp on 11 November 2016 (1 page)
15 November 2016Secretary's details changed for Langham Hall Uk Services Llp on 11 November 2016 (1 page)
10 November 2016Sub-division of shares on 26 October 2016 (6 pages)
10 November 2016Sub-division of shares on 26 October 2016 (6 pages)
7 November 2016Notice of intention to carry on business as an investment company (1 page)
7 November 2016Notice of intention to carry on business as an investment company (1 page)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdividend 26/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdividend 26/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 26/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 26/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 November 2016Commence business and borrow (1 page)
1 November 2016Trading certificate for a public company (3 pages)
1 November 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
1 November 2016Trading certificate for a public company (3 pages)
1 November 2016Commence business and borrow (1 page)
1 November 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 October 2016Termination of appointment of Norose Company Secretarial Services Limited as a director on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Clive Weston as a director on 24 October 2016 (1 page)
27 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 50,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2016
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 50,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2016
(4 pages)
27 October 2016Termination of appointment of Clive Weston as a director on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Norose Company Secretarial Services Limited as a director on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (1 page)
26 October 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 26 October 2016 (1 page)
26 October 2016Appointment of Langham Hall Uk Services Llp as a secretary on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Alastair Michael Moss as a director on 24 October 2016 (2 pages)
26 October 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 26 October 2016 (1 page)
26 October 2016Appointment of Langham Hall Uk Services Llp as a secretary on 24 October 2016 (2 pages)
26 October 2016Appointment of Mr Alastair Michael Moss as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Peter Baxter as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mrs Caroline Gulliver as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mrs Caroline Gulliver as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Michael Aleksander Wrobel as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Peter Baxter as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Michael Aleksander Wrobel as a director on 24 October 2016 (2 pages)
3 October 2016Company name changed civitas reit PLC\certificate issued on 03/10/16 (3 pages)
3 October 2016Company name changed civitas reit PLC\certificate issued on 03/10/16 (3 pages)
29 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-29
  • GBP 1
(106 pages)
29 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-29
  • GBP 1
(106 pages)