Background WavePink WaveYellow Wave

COMMUNITY SCHEME SOLUTIONS LIMITED (04654592)

COMMUNITY SCHEME SOLUTIONS LIMITED (04654592) is an active UK company. incorporated on 3 February 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. COMMUNITY SCHEME SOLUTIONS LIMITED has been registered for 23 years. Current directors include MORGAN, Jason Paul.

Company Number
04654592
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
Sparrows Lane, London, SE9 2JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MORGAN, Jason Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY SCHEME SOLUTIONS LIMITED

COMMUNITY SCHEME SOLUTIONS LIMITED is an active company incorporated on 3 February 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. COMMUNITY SCHEME SOLUTIONS LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04654592

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SOUTH OF ENGLAND FOUNDATION (TRADING) LIMITED
From: 3 February 2003To: 21 February 2007
Contact
Address

Sparrows Lane New Eltham London, SE9 2JR,

Previous Addresses

Floor 29 the Gherkin 30 St Mary Axe London EC3A 8BF
From: 3 February 2003To: 27 September 2011
Timeline

2 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MORGAN, Jason Paul

Active
London Road, RomfordRM4 1XX
Born March 1970
Director
Appointed 31 Jan 2007

WICKHAM, Bernard George

Resigned
Oakdene 33 Avondale Road, BromleyBR1 4HS
Secretary
Appointed 03 Feb 2003
Resigned 26 Apr 2004

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 13 Oct 2004
Resigned 26 Jun 2007

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 26 Jun 2007
Resigned 30 Sept 2011

CAPELIN, Nigel Edwin

Resigned
10 Beechrow Church Road, Richmond Upon ThamesTW10 5HE
Born March 1956
Director
Appointed 13 Oct 2004
Resigned 20 Mar 2006

ELLIOTT, Paul Marcellous

Resigned
Rivenhall, FarnboroughBR6 8NG
Born March 1964
Director
Appointed 31 Jan 2007
Resigned 30 Nov 2018

GODSIFF, Roger Duncan

Resigned
29 Foxes Dale, LondonSE3 9BH
Born June 1946
Director
Appointed 03 Feb 2003
Resigned 31 Jan 2007

PALMER, David Philip

Resigned
69 Saxon Way, BournePE10 9QY
Born March 1962
Director
Appointed 31 Jan 2007
Resigned 25 Jun 2008

VARNEY, Peter Derek

Resigned
20 Seymour Drive, BromleyBR2 8RE
Born February 1954
Director
Appointed 13 Oct 2004
Resigned 31 Jan 2007

WAGGOTT, Steven

Resigned
Dale Cottage, BromleyBR1 2AR
Born June 1954
Director
Appointed 13 Oct 2004
Resigned 26 Nov 2008

Persons with significant control

1

Sparrows Lane, LondonSE9 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 February 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Move Registers To Sail Company
27 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Incorporation Company
3 February 2003
NEWINCIncorporation