Company NameCivitas Social Care Developments Limited
Company StatusActive
Company Number11885461
CategoryPrivate Limited Company
Incorporation Date15 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(2 years, 1 month after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMr Subbash Chandra Thammanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berkeley Street
London
W1J 8DU

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

20 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (41 pages)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
16 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
15 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
23 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
22 February 2023Total exemption full accounts made up to 30 September 2021 (7 pages)
22 November 2022Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
2 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 2 September 2022 (1 page)
1 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page)
4 May 2021Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages)
22 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 July 2020Change of details for Civitas Housing Advisors Ltd as a person with significant control on 7 May 2020 (2 pages)
27 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
10 September 2019Termination of appointment of Graham Charles Peck as a director on 10 September 2019 (1 page)
10 September 2019Appointment of Mr Subbash Chandra Thammanna as a director on 10 September 2019 (2 pages)
14 May 2019Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 13 Berkeley Street London W1J 8DU on 14 May 2019 (1 page)
10 May 2019Notification of Civitas Housing Advisors Ltd as a person with significant control on 15 March 2019 (2 pages)
10 May 2019Withdrawal of a person with significant control statement on 10 May 2019 (2 pages)
29 April 2019Appointment of Mr Graham Charles Peck as a director on 15 March 2019 (2 pages)
29 April 2019Appointment of Mr Thomas Clifford Pridmore as a director on 15 March 2019 (2 pages)
29 April 2019Appointment of Mr Andrew Joseph Dawber as a director on 15 March 2019 (2 pages)
19 March 2019Termination of appointment of Michael Duke as a director on 15 March 2019 (1 page)
15 March 2019Incorporation
Statement of capital on 2019-03-15
  • GBP 1
(37 pages)