Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY CARE SYSTEMS LIMITED
Company Information for

COMMUNITY CARE SYSTEMS LIMITED

KABLE HOUSE, AMBER DRIVE, LANGLEY MILL, NOTTINGHAMSHIRE, NG16 4BE,
Company Registration Number
04981640
Private Limited Company
Active

Company Overview

About Community Care Systems Ltd
COMMUNITY CARE SYSTEMS LIMITED was founded on 2003-12-02 and has its registered office in Langley Mill. The organisation's status is listed as "Active". Community Care Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMUNITY CARE SYSTEMS LIMITED
 
Legal Registered Office
KABLE HOUSE
AMBER DRIVE
LANGLEY MILL
NOTTINGHAMSHIRE
NG16 4BE
Other companies in NG16
 
Filing Information
Company Number 04981640
Company ID Number 04981640
Date formed 2003-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2021
Account next due 31/05/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY CARE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY CARE SYSTEMS LIMITED
The following companies were found which have the same name as COMMUNITY CARE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY CARE SYSTEMS, INC. 1900 E 9TH ST #3200 - CLEVELAND OH 44114 Active Company formed on the 1994-08-15
COMMUNITY CARE SYSTEMS INCORPORATED California Unknown
COMMUNITY CARE SYSTEMS OF ARKANSAS INC Arkansas Unknown

Company Officers of COMMUNITY CARE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MANDY ELIZABETH TILLEY
Company Secretary 2003-12-02
THOMAS MCQUILLAN
Director 2005-04-11
BRIAN ANTHONY ROSENBERG
Director 2003-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA ELIZABETH SMITH
Director 2003-12-02 2005-04-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-02 2003-12-02
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-02 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY ELIZABETH TILLEY CARE SERVICES (MIDLANDS) LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
MANDY ELIZABETH TILLEY ASHGATE CARE LIMITED Company Secretary 2004-10-05 CURRENT 2004-09-27 Active
MANDY ELIZABETH TILLEY TREGWILYM LODGE LIMITED Company Secretary 2004-06-11 CURRENT 1984-07-19 Active
MANDY ELIZABETH TILLEY COMMUNITY CARE ASHGATE LIMITED Company Secretary 2004-01-08 CURRENT 1984-10-25 Active - Proposal to Strike off
MANDY ELIZABETH TILLEY REDCLIFFE HOME CARE LIMITED Company Secretary 2004-01-08 CURRENT 1984-04-26 Active - Proposal to Strike off
THOMAS MCQUILLAN ASHGATE ESTATES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
THOMAS MCQUILLAN ASHGATE CARE (MIDLANDS) LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
THOMAS MCQUILLAN FITNESS4LESS (WORCESTER) LIMITED Director 2016-07-05 CURRENT 2015-11-11 Active
THOMAS MCQUILLAN GENTLE HANDS HOME CARE LIMITED Director 2015-07-09 CURRENT 2014-01-28 Active
THOMAS MCQUILLAN FITNESS4LESS CT LTD Director 2014-02-21 CURRENT 2012-10-03 Active
THOMAS MCQUILLAN SHIPLEY ENTERPRISES LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-04-14
THOMAS MCQUILLAN MIDLANDS HOUSING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
THOMAS MCQUILLAN TREGWILYM LODGE LIMITED Director 2011-05-24 CURRENT 1984-07-19 Active
THOMAS MCQUILLAN CARE SERVICES (MIDLANDS) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
THOMAS MCQUILLAN COMMUNITY CARE ASHGATE LIMITED Director 2005-04-11 CURRENT 1984-10-25 Active - Proposal to Strike off
THOMAS MCQUILLAN ASHGATE CARE LIMITED Director 2005-04-11 CURRENT 2004-09-27 Active
THOMAS MCQUILLAN REDCLIFFE HOME CARE LIMITED Director 2005-04-11 CURRENT 1984-04-26 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG ASHGATE ESTATES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG ASHGATE CARE (MIDLANDS) LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG ASHGATE HOMES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
BRIAN ANTHONY ROSENBERG EXCEEDINGLY LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
BRIAN ANTHONY ROSENBERG GENTLE HANDS HOME CARE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
BRIAN ANTHONY ROSENBERG AFFORDABLE FITNESS LIMITED Director 2009-10-13 CURRENT 2009-10-13 In Administration
BRIAN ANTHONY ROSENBERG CARE SERVICES (MIDLANDS) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
BRIAN ANTHONY ROSENBERG TREGWILYM LODGE LIMITED Director 2003-12-22 CURRENT 1984-07-19 Active
BRIAN ANTHONY ROSENBERG COMMUNITY CARE ASHGATE LIMITED Director 1999-11-29 CURRENT 1984-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Change of details for Mr Brian Anthony Rosenberg as a person with significant control on 2016-04-06
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-08-03Previous accounting period extended from 30/11/22 TO 31/05/23
2023-05-30APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ROSENBERG
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 049816400009
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 049816400008
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049816400008
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-11DIRECTOR APPOINTED MR STUART DAVID ROSENBERG
2022-02-11AP01DIRECTOR APPOINTED MR STUART DAVID ROSENBERG
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCQUILLAN
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049816400007
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049816400007
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-04-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-04CH01Director's details changed for Mr Brian Anthony Rosenberg on 2015-03-18
2015-06-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-08-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0102/12/13 ANNUAL RETURN FULL LIST
2013-08-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-08-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0102/12/11 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0102/12/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-08AR0102/12/09 FULL LIST
2009-08-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-31AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-04363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-14225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2004-12-16363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 13 STATION ROAD LONDON N3 2SB
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2004-01-05288bDIRECTOR RESIGNED
2003-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY CARE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY CARE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2009-05-16 Satisfied HANOVER TRUST COMPANY LIMITED AND THOMAS MCQUILLAN AS TRUSTEES OF THE T MCQUILLAN PENSION FUND
DEBENTURE 2009-05-16 Satisfied HANOVER TRUST COMPANY LIMITED AND BRIAN ANTHONY ROSENBURG AS TRUSTEES OF THE B ROSENBURG PENSION FUND
DEBENTURE 2009-05-16 Satisfied HANOVER TRUST COMPANY LIMITED AND MANDY ELIZABETH TILLEY AS TRUSTEES OF THE M TILLEY PENSION FUND
DEBENTURE WITH FIXED AND FLOATING CHARGE 2009-01-06 Satisfied THE HANOVER TRUSTEE COMPANY LIMITED & BARBARA WHITE AS TRUSTEES OF THE B WHITE PENSION FUND
DEBENTURE WITH FIXED AND FLOATING CHARGE 2008-12-24 Satisfied THE HANOVER TRUSTEE COMPANY LIMITED, THOMAS MCQUILLAN AS TRUSTEES OF THE T MCQUILLAN PENSION FUND
DEBENTURE 2008-12-23 Satisfied THE HANOVER TRUSTEE COMPANY LIMITED & BRIAN ANTHONY ROSENBERG AS TRUSTEES OF B ROSENBERG PENSION FUND
Creditors
Creditors Due Within One Year 2012-11-30 £ 80,160
Creditors Due Within One Year 2011-11-30 £ 121,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY CARE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 76,057
Current Assets 2011-11-30 £ 83,794
Debtors 2012-11-30 £ 75,957
Debtors 2011-11-30 £ 83,694
Fixed Assets 2012-11-30 £ 71,259
Fixed Assets 2011-11-30 £ 82,144
Secured Debts 2011-11-30 £ 1,670
Shareholder Funds 2012-11-30 £ 67,156
Shareholder Funds 2011-11-30 £ 44,639
Tangible Fixed Assets 2012-11-30 £ 71,259
Tangible Fixed Assets 2011-11-30 £ 82,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMUNITY CARE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY CARE SYSTEMS LIMITED
Trademarks
We have not found any records of COMMUNITY CARE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY CARE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as COMMUNITY CARE SYSTEMS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY CARE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY CARE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY CARE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.