Background WavePink WaveYellow Wave

COMMUNITY SUPPORT PROJECT LIMITED (05941774)

COMMUNITY SUPPORT PROJECT LIMITED (05941774) is an active UK company. incorporated on 20 September 2006. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. COMMUNITY SUPPORT PROJECT LIMITED has been registered for 19 years.

Company Number
05941774
Status
active
Type
ltd
Incorporated
20 September 2006
Age
19 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY SUPPORT PROJECT LIMITED

COMMUNITY SUPPORT PROJECT LIMITED is an active company incorporated on 20 September 2006 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. COMMUNITY SUPPORT PROJECT LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05941774

LTD Company

Age

19 Years

Incorporated 20 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 30 October 2012To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 20 September 2006To: 30 October 2012
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Left
Apr 20
Director Joined
May 20
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2017
AAAnnual Accounts
Legacy
2 August 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE2GUARANTEE2
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
23 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
1 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Resolution
27 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
Auditors Resignation Company
7 May 2008
AUDAUD
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
155(6)b155(6)b
Legacy
1 May 2008
155(6)a155(6)a
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 April 2008
AUDAUD
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2007
AUDAUD
Legacy
8 August 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
155(6)b155(6)b
Legacy
6 August 2007
155(6)a155(6)a
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
287Change of Registered Office
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
88(2)R88(2)R
Statement Of Affairs
8 January 2007
SASA
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
20 September 2006
NEWINCIncorporation