Company NameCommunity Solutions For Regeneration (Brentwood) Limited
DirectorsMichael John Auger and Joseph Frank Edwin Everett
Company StatusActive
Company Number12068605
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameClare Sheridan
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael John Auger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Joseph Frank Edwin Everett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Soho Square
London
W1D 3QR
Director NameMr Westley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Charles Andrew Russell Savege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2021)
RoleDirector Of New Partnerships
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
Appointed13 January 2020(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMiss Sarah Anne Shankland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN

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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 3 weeks ago)
Next Return Due8 July 2024 (1 month, 3 weeks from now)

Filing History

23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
24 February 2023Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 (2 pages)
17 February 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 September 2022Appointment of Mr Joseph Everett as a director on 22 August 2022 (2 pages)
22 August 2022Termination of appointment of Sarah Anne Shankland as a director on 22 August 2022 (1 page)
22 August 2022Termination of appointment of Katharine Ann Bowyer as a director on 22 August 2022 (1 page)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Ms Katharine Ann Bowyer as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page)
31 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages)
31 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
31 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
15 January 2021Cessation of Community Solutions for Regeneration Limited as a person with significant control on 4 January 2021 (1 page)
15 January 2021Notification of Muse Developments Limited as a person with significant control on 4 January 2021 (2 pages)
12 January 2021Appointment of Mr David Hoyle as a director on 4 January 2021 (2 pages)
12 January 2021Termination of appointment of Charles Andrew Russell Savege as a director on 4 January 2021 (1 page)
12 January 2021Termination of appointment of Adam John Titmus as a director on 4 January 2021 (1 page)
12 January 2021Appointment of Mr Michael John Auger as a director on 4 January 2021 (2 pages)
12 January 2021Appointment of Miss Sarah Anne Shankland as a director on 4 January 2021 (2 pages)
12 January 2021Termination of appointment of Adrian Grenville Turner as a director on 4 January 2021 (1 page)
12 January 2021Appointment of Mr. Matthew Ellis Crompton as a director on 4 January 2021 (2 pages)
22 October 2020Termination of appointment of Wesley Alan Erlam as a director on 16 October 2020 (1 page)
25 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
30 March 2020Full accounts made up to 31 December 2019 (18 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 Charles Andrew Russell Savege 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 Wesley Alan Erlam on 9 March 2020 (2 pages)
3 March 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
17 January 2020Appointment of Mr Charles Andrew Russell Savege as a director on 13 January 2020 (2 pages)
16 January 2020Appointment of Mr Adam John Titmus as a director on 13 January 2020 (2 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 100
(36 pages)