Background WavePink WaveYellow Wave

COMMUNITY LED SERVICES LIMITED (09392856)

COMMUNITY LED SERVICES LIMITED (09392856) is an active UK company. incorporated on 16 January 2015. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. COMMUNITY LED SERVICES LIMITED has been registered for 11 years. Current directors include ATHERTON, Peter Edward Anthony.

Company Number
09392856
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
3 Pool View Puseydale Farm Estate Main Road, Crewe, CW2 5DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATHERTON, Peter Edward Anthony
SIC Codes
68320, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LED SERVICES LIMITED

COMMUNITY LED SERVICES LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. COMMUNITY LED SERVICES LIMITED was registered 11 years ago.(SIC: 68320, 87200, 88990)

Status

active

Active since 11 years ago

Company No

09392856

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 4 September 2025 (7 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

COMMUNITY LED TRAINING LIMITED
From: 16 January 2015To: 5 February 2015
Contact
Address

3 Pool View Puseydale Farm Estate Main Road Shavington Crewe, CW2 5DY,

Previous Addresses

Gatley Read 18-19 Salmon Fields Business Village Royton Oldham Gtr Manchester OL2 6HT
From: 16 April 2019To: 5 October 2023
Unit 26 Mezzanine Express Networks 1 1 George Leigh Street Manchester Greater Manchester M4 5DL
From: 17 May 2017To: 16 April 2019
13 Cartmel Close Hazel Grove Stockport SK7 5AR England
From: 16 January 2015To: 17 May 2017
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 16
Director Left
May 17
Owner Exit
Jan 18
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ATHERTON, Peter Edward Anthony

Active
Main Road, CreweCW2 5DY
Born February 1974
Director
Appointed 16 Jan 2015

MUIRHEAD, Robert

Resigned
Hazel Grove, StockportSK7 5AR
Secretary
Appointed 16 Jan 2015
Resigned 13 Jan 2024

HORROCKS, Rea

Resigned
Hazel Grove, StockportSK7 5AR
Born February 1983
Director
Appointed 16 Jan 2015
Resigned 13 Apr 2016

KIDD, Matthew

Resigned
Hazel Grove, StockportSK7 5AR
Born March 1979
Director
Appointed 16 Jan 2015
Resigned 05 May 2017

MUIRHEAD, Robert John

Resigned
Hazel Grove, StockportSK7 5AR
Born May 1950
Director
Appointed 16 Jan 2015
Resigned 05 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Robert John Muirhead

Ceased
Cartmel Close, StockportSK7 5AR
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 01 Jan 2024

Matthew William Kidd

Ceased
Hazel Grove, StockportSK7 5AR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 05 May 2017

Mr Peter Edward Anthony Atherton

Active
Main Road, CreweCW2 5DY
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 January 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
20 January 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Incorporation Company
16 January 2015
NEWINCIncorporation