Background WavePink WaveYellow Wave

COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED (07986854)

COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED (07986854) is an active UK company. incorporated on 12 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED has been registered for 14 years. Current directors include DIXON, Richard John, TAILOR, Bina.

Company Number
07986854
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Richard John, TAILOR, Bina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED

COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED is an active company incorporated on 12 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07986854

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED
From: 12 March 2012To: 5 April 2012
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Previous Addresses

46 Charles Street Cardiff CF10 2GE
From: 12 March 2012To: 11 January 2013
Timeline

24 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Oct 22
Director Left
Oct 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DIXON, Richard John

Active
14-17 Market Place, LondonW1W 8AJ
Born May 1971
Director
Appointed 13 Nov 2020

TAILOR, Bina

Active
Kent House, LondonW1W 8AJ
Born July 1978
Director
Appointed 13 Nov 2020

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
Market Place, LondonW1W 8AJ
Secretary
Appointed 11 Dec 2012
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2024

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 12 Mar 2012
Resigned 20 Jul 2012

BADHAM, Nigel Paul

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1962
Director
Appointed 21 Jul 2017
Resigned 31 Oct 2017

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 14 Oct 2013
Resigned 12 Oct 2022

FARLEY, George Peter

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1966
Director
Appointed 14 Mar 2012
Resigned 13 Sept 2016

GEORGE, John Philip

Resigned
Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 12 Mar 2012
Resigned 14 Mar 2012

GOURLAY, Alastair Graham

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1965
Director
Appointed 14 Mar 2012
Resigned 29 Jun 2016

LANE, David George

Resigned
St John Street, LondonEC1M 4EH
Born March 1967
Director
Appointed 29 Jun 2016
Resigned 13 Nov 2020

MORGAN, John Christopher

Resigned
14-17 Market Place, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013
Resigned 12 Oct 2022

MULLIGAN, David Kevin

Resigned
14-17 Market Place, LondonW1W 8AJ
Born November 1969
Director
Appointed 11 Dec 2012
Resigned 25 Feb 2013

SCENNA, Lisa

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1968
Director
Appointed 13 Sept 2016
Resigned 04 Mar 2019

TURNER, Adrian Grenville

Resigned
St John Street, LondonEC1M 4EH
Born October 1971
Director
Appointed 31 Oct 2017
Resigned 13 Nov 2020

WHITMORE, Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1955
Director
Appointed 11 Dec 2012
Resigned 31 Dec 2013

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Incorporation Company
12 March 2012
NEWINCIncorporation