COMMUNITY SUSTAINABILITY SERVICES - SOUTHWICK, SUNDERLAND


Company Profile Company Filings

Overview

COMMUNITY SUSTAINABILITY SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHWICK, SUNDERLAND and has the status: Active.
COMMUNITY SUSTAINABILITY SERVICES was incorporated 29 years ago on 17/08/1994 and has the registered number: 02959482. The accounts status is FULL and accounts are next due on 31/12/2024.

COMMUNITY SUSTAINABILITY SERVICES - SOUTHWICK, SUNDERLAND

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 13C, SOUTHWICK IND. ESTATE
SOUTHWICK, SUNDERLAND
TYNE & WEAR
SR5 3TX

This Company Originates in : United Kingdom
Previous trading names include:
SUNDERLAND COMMUNITY FURNITURE SERVICE (until 15/08/2013)

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAMIAN CLEGHORN Sep 1975 British Director 2015-06-02 CURRENT
MRS PAULINE VALERIE BLYTH Feb 1953 British Director 2011-11-21 CURRENT
MRS GILL LAWSON Nov 1972 British Director 2019-10-01 CURRENT
THE REVEREND PHILIP JOHN NORTH Dec 1966 British Director 1994-08-17 UNTIL 1997-12-18 RESIGNED
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1994-08-17 UNTIL 1994-08-17 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1994-08-17 UNTIL 1994-08-17 RESIGNED
BRIAN LEONARD CHAPMAN Nov 1998 Secretary 1998-09-01 UNTIL 2001-10-30 RESIGNED
MR MICHAEL IAN CLEGHORN British Secretary 2001-11-01 UNTIL 2021-08-26 RESIGNED
THE REVEREND PHILIP JOHN NORTH Dec 1966 British Secretary 1994-08-17 UNTIL 1997-12-18 RESIGNED
MR PAUL WILLIAM HEPWORTH Jul 1945 British Director 2005-06-24 UNTIL 2018-01-29 RESIGNED
KENNETH WHITFIELD Dec 1943 British Director 1998-09-01 UNTIL 2001-10-03 RESIGNED
MR DAVID WARDEN Apr 1941 British Director 2012-07-19 UNTIL 2014-08-14 RESIGNED
DAVID ROGERSON Dec 1953 British Director 2005-06-24 UNTIL 2014-08-06 RESIGNED
MR GEORGE HENRY PARR Nov 1943 British Director 2001-10-03 UNTIL 2021-12-21 RESIGNED
DAVID MITCHELL May 1969 British Director 2005-06-24 UNTIL 2009-04-02 RESIGNED
MARGARET WYNN MAGOWAN Oct 1946 British Director 1994-08-17 UNTIL 1996-10-03 RESIGNED
MR ANTHONY JOSEPH LAWSON Feb 1957 British Director 2001-08-17 UNTIL 2001-10-03 RESIGNED
ANN DUNN Mar 1955 British Director 2005-09-29 UNTIL 2012-07-19 RESIGNED
MR. WILLIAM JOSEPH HARVEY Feb 1970 British Director 2010-01-03 UNTIL 2012-09-13 RESIGNED
EDWARD DICKENSON Nov 1942 British Director 2009-02-28 UNTIL 2012-07-19 RESIGNED
MRS JANE BROWN Jan 1971 British Director 2022-06-21 UNTIL 2023-03-07 RESIGNED
MR. TIMOTHY BOWEN Nov 1979 British Director 2014-07-08 UNTIL 2023-03-07 RESIGNED
MRS PAULINE VALERIE BLYTH Feb 1953 British Director 1994-10-20 UNTIL 2009-10-02 RESIGNED
MARGARET WYNN BAINBRIDGE Oct 1946 British Director 2007-07-12 UNTIL 2008-04-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Pauline Valerie Blyth 2016-05-08 2/1953 Sunderland   Tyne & Wear Significant influence or control
Mr George Henry Parr 2016-05-07 - 2021-12-21 11/1943 Gateshead   Tyne & Wear Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWO CASTLES LIMITED CARLISLE ENGLAND Active SMALL 96090 - Other service activities n.e.c.
CTA TRADING LIMITED MANCHESTER ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
WEST VIEW ADVICE & RESOURCE CENTRE LIMITED HARTLEPOOL Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WASHINGTON HOUSING COMPANY LIMITED Dissolved... DORMANT 99999 - Dormant Company
SCFS (CONTRACTS) LIMITED SUNDERLAND Active SMALL 81100 - Combined facilities support activities
SQUARE CIRCLE BROKERS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 65120 - Non-life insurance

Free Reports Available

Report Date Filed Date of Report Assets
COMMUNITY_SUSTAINABILITY_ - Accounts 2023-12-06 31-03-2023
COMMUNITY_SUSTAINABILITY_ - Accounts 2022-12-03 31-03-2022
COMMUNITY_SUSTAINABILITY_ - Accounts 2021-12-07 31-03-2021
Community Sustainability Services - Charities report - 20.2 2020-12-03 31-03-2020 £130,104 Cash
Community Sustainability Services - Charities report - 19.2 2019-10-17 31-03-2019 £153,885 Cash
Community Sustainability Services - Charities report - 18.1 2018-11-23 31-03-2018 £148,096 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NB FLEET SERVICES LTD SUNDERLAND Active TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
MOBILITY CARE SOLUTIONS LIMITED SUNDERLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HUNTERS MOBILITY SERVICES LIMITED SUNDERLAND Active DORMANT 99999 - Dormant Company
WMB (NE) LTD SUNDERLAND ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
EE WHOLESALE (UK) LIMITED SUNDERLAND ENGLAND Active SMALL 10890 - Manufacture of other food products n.e.c.
S.E.M. ALLOY WHEEL SPECIALISTS LTD SUNDERLAND UNITED KINGDOM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
ENHANCEDFLOORING LTD SUNDERLAND ENGLAND Active MICRO ENTITY 43330 - Floor and wall covering
CUSTOM FLOORING LTD SUNDERLAND ENGLAND Active MICRO ENTITY 43330 - Floor and wall covering
JDI TRADE FRAMES LTD SUNDERLAND ENGLAND Active NO ACCOUNTS FILED 23120 - Shaping and processing of flat glass