Camden & Islington Estates Partnership Limited BIRMINGHAM


Camden & Islington Estates Partnership started in year 2004 as Private Limited Company with registration number 05067646. The Camden & Islington Estates Partnership company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at 9th Floor Cobalt Square. Postal code: B16 8QG. Since 18th June 2018 Camden & Islington Estates Partnership Limited is no longer carrying the name Camden & Islington Community Solutions.

The firm has 3 directors, namely Nafees A., Philippa R. and Charlotte D.. Of them, Charlotte D. has been with the company the longest, being appointed on 24 October 2016 and Nafees A. has been with the company for the least time - from 15 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clare S. who worked with the the firm until 31 March 2018.

Camden & Islington Estates Partnership Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067646
Date of Incorporation Tue, 9th Mar 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Nafees A.

Position: Director

Appointed: 15 March 2023

Philippa R.

Position: Director

Appointed: 20 October 2021

Charlotte D.

Position: Director

Appointed: 24 October 2016

Daniel V.

Position: Director

Appointed: 09 February 2021

Resigned: 01 November 2022

Jamie A.

Position: Director

Appointed: 25 May 2018

Resigned: 20 October 2021

Vinh C.

Position: Director

Appointed: 25 April 2018

Resigned: 09 February 2021

Balasingham R.

Position: Director

Appointed: 07 February 2018

Resigned: 24 November 2021

Andrew P.

Position: Director

Appointed: 12 September 2017

Resigned: 31 March 2018

Tom D.

Position: Director

Appointed: 07 August 2017

Resigned: 25 May 2018

Robert G.

Position: Director

Appointed: 01 August 2017

Resigned: 09 February 2021

Peter C.

Position: Director

Appointed: 13 September 2016

Resigned: 12 September 2017

Jennifer C.

Position: Director

Appointed: 29 February 2016

Resigned: 01 August 2017

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 31 March 2018

Jamie A.

Position: Director

Appointed: 23 July 2014

Resigned: 07 February 2018

Gavin M.

Position: Director

Appointed: 02 August 2013

Resigned: 24 October 2016

Graham S.

Position: Director

Appointed: 19 April 2013

Resigned: 30 May 2014

Peter S.

Position: Director

Appointed: 20 July 2012

Resigned: 24 April 2018

Rory C.

Position: Director

Appointed: 20 July 2012

Resigned: 02 August 2013

John H.

Position: Director

Appointed: 20 July 2012

Resigned: 29 February 2016

Neil M.

Position: Director

Appointed: 20 October 2011

Resigned: 06 March 2015

George F.

Position: Director

Appointed: 15 December 2010

Resigned: 13 September 2016

Anthony H.

Position: Director

Appointed: 28 October 2010

Resigned: 31 March 2013

Graham S.

Position: Director

Appointed: 28 October 2010

Resigned: 20 October 2011

Eric H.

Position: Director

Appointed: 01 July 2010

Resigned: 28 October 2010

Anne F.

Position: Director

Appointed: 01 January 2010

Resigned: 01 July 2010

Andrew P.

Position: Director

Appointed: 24 January 2007

Resigned: 20 July 2012

Simon G.

Position: Director

Appointed: 01 November 2005

Resigned: 28 October 2010

Lorraine R.

Position: Director

Appointed: 01 November 2005

Resigned: 31 March 2013

Peter C.

Position: Director

Appointed: 27 July 2005

Resigned: 20 July 2012

Eric B.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2011

Timothy C.

Position: Director

Appointed: 18 April 2005

Resigned: 17 January 2006

Timothy H.

Position: Director

Appointed: 14 February 2005

Resigned: 24 January 2007

Nigel B.

Position: Director

Appointed: 14 July 2004

Resigned: 24 January 2007

George F.

Position: Director

Appointed: 14 July 2004

Resigned: 18 April 2005

Rachel T.

Position: Director

Appointed: 14 July 2004

Resigned: 01 November 2005

Clive E.

Position: Director

Appointed: 14 July 2004

Resigned: 21 September 2006

Ian T.

Position: Director

Appointed: 17 March 2004

Resigned: 24 January 2007

Robert L.

Position: Director

Appointed: 17 March 2004

Resigned: 01 November 2005

Charles L.

Position: Director

Appointed: 17 March 2004

Resigned: 01 January 2010

Alastair G.

Position: Director

Appointed: 17 March 2004

Resigned: 21 September 2016

Robert M.

Position: Director

Appointed: 17 March 2004

Resigned: 27 July 2005

John G.

Position: Director

Appointed: 09 March 2004

Resigned: 17 March 2004

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 09 March 2004

Resigned: 30 April 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Community Health Partnerships Limited from London, England. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Community Solutions Investment Partners Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Community Solutions For Primary Care (Camden & Islington) Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Community Health Partnerships Limited

Skipton House 80 London Road, London, SE1 6LH, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04220587
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Community Solutions Investment Partners Limited

10-11 Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 04437976
Notified on 19 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Community Solutions For Primary Care (Camden & Islington) Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05067663
Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Camden & Islington Community Solutions June 18, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 24th, July 2023
Free Download (20 pages)

Company search