Company NameCommunity Support Plus Ltd
DirectorGurnam Singh
Company StatusActive
Company Number04274533
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gurnam Singh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Office Portland House
103 Portland Street
Manchester
M1 6DF
Secretary NameMr Gurnam Singh
NationalityBritish
StatusCurrent
Appointed21 August 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Director NameMr Wasaq Mahmood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rachel Rosing Walk
Cheetham Hill
Manchester
Lancashire
M8 9EN
Director NameMr Zaka Mahmud Sheikh
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rachel Rosing Walk
Cheetham Hill
Manchester
Lancashire
M8 9EN
Director NamePhilip Preetam David Singh Servak
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterloo Centre 389 Waterloo Road
Cheetham Hill
Manchester
Lancashire
M8 9AB
Director NameMr Wasaq Mahmood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB
Director NameMr Zaka Mahmud Sheikh
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(8 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB
Director NameMrs Maxine Ann Bailey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2010(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2010)
RoleTrining Consultant
Country of ResidenceEngland
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB
Director NameMr Ian Kevin Nicholls
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2010)
RoleTutor
Country of ResidenceEngland
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB
Director NameMr Thomas James Body
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB
Director NameMrs Freda Cox
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB
Director NameMr Philip Servak
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2015)
RoleManagement Information Systems Officer
Country of ResidenceEngland
Correspondence AddressWaterloo Centre
389 Waterloo Road
Manchester
M8 9AB

Contact

Websitecsplus.co.uk
Telephone0161 7954121
Telephone regionManchester

Location

Registered AddressGround Floor Office Portland House
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£193,658
Cash£332
Current Liabilities£68,594

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return20 January 2019 (5 years, 3 months ago)
Next Return Due3 February 2020 (overdue)

Charges

22 August 2008Delivered on: 2 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ben brierley 322 moston lane manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2008Delivered on: 16 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor office, portland house portland street manchester t/no GM890438 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2003Delivered on: 7 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 389 waterloo road cheetham hill manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 March 2020Confirmation statement made on 20 January 2019 with updates (3 pages)
16 December 2019Secretary's details changed for Mr Gurnam Singh on 29 November 2019 (2 pages)
16 July 2019Satisfaction of charge 1 in full (4 pages)
2 July 2019Satisfaction of charge 3 in full (4 pages)
2 July 2019Satisfaction of charge 2 in full (4 pages)
13 May 2019Restoration by order of the court (5 pages)
13 May 2019Director's details changed for Mr Gurnam Singh on 31 March 2019 (2 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 July 2018Registered office address changed from Waterloo Centre 389 Waterloo Road Manchester M8 9AB to Ground Floor Office Portland House 103 Portland Street Manchester M1 6DF on 2 July 2018 (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Receiver's abstract of receipts and payments to 24 November 2017 (1 page)
10 January 2018Receiver's abstract of receipts and payments to 24 November 2017 (1 page)
10 January 2018Receiver's abstract of receipts and payments to 24 November 2017 (1 page)
13 December 2017Notice of ceasing to act as receiver or manager (4 pages)
13 December 2017Notice of ceasing to act as receiver or manager (4 pages)
13 December 2017Notice of ceasing to act as receiver or manager (4 pages)
31 October 2017Appointment of receiver or manager (4 pages)
31 October 2017Appointment of receiver or manager (4 pages)
31 October 2017Appointment of receiver or manager (4 pages)
31 October 2017Appointment of receiver or manager (4 pages)
31 October 2017Appointment of receiver or manager (4 pages)
31 October 2017Appointment of receiver or manager (4 pages)
8 September 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
21 May 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
21 May 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Amended total exemption small company accounts made up to 31 August 2014 (8 pages)
2 June 2016Amended total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 March 2016Annual return made up to 20 January 2016 no member list (3 pages)
29 March 2016Annual return made up to 20 January 2016 no member list (3 pages)
9 September 2015Termination of appointment of Philip Servak as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Philip Servak as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Thomas James Body as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Philip Servak as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Thomas James Body as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Thomas James Body as a director on 1 September 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 January 2015Secretary's details changed for Mr Gurnam Singh on 13 November 2013 (1 page)
21 January 2015Director's details changed for Mr Gurnam Singh on 11 November 2013 (2 pages)
21 January 2015Annual return made up to 20 January 2015 no member list (3 pages)
21 January 2015Annual return made up to 20 January 2015 no member list (3 pages)
21 January 2015Director's details changed for Mr Gurnam Singh on 11 November 2013 (2 pages)
21 January 2015Secretary's details changed for Mr Gurnam Singh on 13 November 2013 (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Termination of appointment of Freda Cox as a director (1 page)
10 April 2014Termination of appointment of Freda Cox as a director (1 page)
10 April 2014Annual return made up to 20 January 2014 no member list (4 pages)
10 April 2014Annual return made up to 20 January 2014 no member list (4 pages)
5 November 2013Amended accounts made up to 31 August 2012 (8 pages)
5 November 2013Amended accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 February 2013Director's details changed for Mr Philip Servak on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Thomas James Body on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Servak on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 20 January 2013 no member list (4 pages)
14 February 2013Director's details changed for Mr Thomas James Body on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 20 January 2013 no member list (4 pages)
29 June 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
29 June 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2012Annual return made up to 20 January 2012 no member list (4 pages)
25 January 2012Annual return made up to 20 January 2012 no member list (4 pages)
18 January 2012Appointment of Mrs Freda Cox as a director (2 pages)
18 January 2012Termination of appointment of Wasaq Mahmood as a director (1 page)
18 January 2012Appointment of Mr Philip Servak as a director (2 pages)
18 January 2012Appointment of Mrs Freda Cox as a director (2 pages)
18 January 2012Appointment of Mr Philip Servak as a director (2 pages)
18 January 2012Termination of appointment of Wasaq Mahmood as a director (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
5 September 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Annual return made up to 3 September 2010 no member list (4 pages)
28 February 2011Annual return made up to 3 September 2010 no member list (4 pages)
28 February 2011Appointment of Mr Thomas James Body as a director (2 pages)
28 February 2011Annual return made up to 3 September 2010 no member list (4 pages)
28 February 2011Termination of appointment of Zaka Sheikh as a director (1 page)
28 February 2011Appointment of Mr Thomas James Body as a director (2 pages)
28 February 2011Termination of appointment of Zaka Sheikh as a director (1 page)
23 July 2010Admin removal annotation (1 page)
23 July 2010Company business
  • ANNOTATION The information deemed unnecessary, Registered on 12/07/2010, was administratively removed from the public record on 23/07/2010
(3 pages)
23 July 2010Admin removal annotation (1 page)
23 July 2010Company business
  • ANNOTATION The information deemed unnecessary, Registered on 12/07/2010, was administratively removed from the public record on 23/07/2010
(3 pages)
20 July 2010Termination of appointment of Ian Nicholls as a director (1 page)
20 July 2010Appointment of Mr Wasaq Mahmood as a director (2 pages)
20 July 2010Termination of appointment of Philip Servak as a director (1 page)
20 July 2010Appointment of Mr Wasaq Mahmood as a director (2 pages)
20 July 2010Termination of appointment of Ian Nicholls as a director (1 page)
20 July 2010Termination of appointment of Maxine Bailey as a director (1 page)
20 July 2010Appointment of Mr Zaka Mahmud Sheikh as a director (2 pages)
20 July 2010Termination of appointment of Philip Servak as a director (1 page)
20 July 2010Termination of appointment of Maxine Bailey as a director (1 page)
20 July 2010Appointment of Mr Zaka Mahmud Sheikh as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 June 2010Appointment of Mrs Maxine Ann Bailey as a director (2 pages)
21 June 2010Appointment of Mr Ian Kevin Nicholls as a director (2 pages)
21 June 2010Appointment of Mrs Maxine Ann Bailey as a director (2 pages)
21 June 2010Appointment of Mr Ian Kevin Nicholls as a director (2 pages)
18 June 2010Termination of appointment of Zaka Sheikh as a director (1 page)
18 June 2010Termination of appointment of Zaka Sheikh as a director (1 page)
18 June 2010Termination of appointment of Wasaq Mahmood as a director (1 page)
18 June 2010Termination of appointment of Wasaq Mahmood as a director (1 page)
29 January 2010Appointment of Philip Preetam David Singh Servak as a director (3 pages)
29 January 2010Appointment of Philip Preetam David Singh Servak as a director (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Annual return made up to 03/09/09 (6 pages)
24 September 2009Annual return made up to 03/09/09 (6 pages)
22 September 2008Annual return made up to 06/08/08 (3 pages)
22 September 2008Annual return made up to 06/08/08 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 October 2007Annual return made up to 06/08/07 (4 pages)
19 October 2007Annual return made up to 06/08/07 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 August 2006Annual return made up to 06/08/06 (4 pages)
15 August 2006Annual return made up to 06/08/06 (4 pages)
24 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
24 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
29 September 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 August 2004Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 2004Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
29 September 2003Annual return made up to 21/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 2003Annual return made up to 21/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 September 2002Annual return made up to 21/08/02 (4 pages)
20 September 2002Annual return made up to 21/08/02 (4 pages)
21 August 2001Incorporation (24 pages)
21 August 2001Incorporation (24 pages)