logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Liljendahl, Anders Charles
    Born in October 1982
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
    Liljendahl, Anders
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Keys, Paula Bridget Sarah
    Born in May 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-07-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address654, The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Spruzen, David Andrew
    Director born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2023-12-01
    OF - Director → CIF 0
    icon of calendar 2024-04-30 ~ 2024-10-14
    OF - Director → CIF 0
  • 2
    Jeffery, Paul Anthony Keith
    Director born in December 1966
    Individual (122 offsprings)
    Officer
    icon of calendar 2009-10-17 ~ 2020-12-14
    OF - Director → CIF 0
  • 3
    Easteal, Christopher James
    Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-14 ~ 2022-09-09
    OF - Director → CIF 0
  • 4
    Forster, Michael
    Individual
    Officer
    icon of calendar 2022-10-03 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 5
    Davies, Dunstana Adeshola
    Born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-17 ~ 2009-10-17
    OF - Director → CIF 0
  • 6
    Keys, Paula Bridget Sarah
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-10-14
    OF - Secretary → CIF 0
  • 7
    Holman, Benjamin Trevor
    Director born in October 1988
    Individual
    Officer
    icon of calendar 2023-12-01 ~ 2024-05-31
    OF - Director → CIF 0
    Holman, Benjamin Trevor
    Individual
    Officer
    icon of calendar 2023-03-01 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 8
    Morgan, Edward Anthony
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-14 ~ 2022-07-31
    OF - Director → CIF 0
  • 9
    Schofield, Nigel Bennett
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-10-17 ~ 2020-12-14
    OF - Secretary → CIF 0
  • 10
    MARSHCALL LTD.
    icon of address654, The Crescent, Colchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,384 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    2016-04-06 ~ 2022-01-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address6-8, Underwood Street, London, United Kingdom
    Corporate (2 offsprings)
    Officer
    2009-10-17 ~ 2009-10-17
    PE - Secretary → CIF 0
parent relation
Company in focus

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

Previous name
COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,286 GBP2020-03-31
3,465 GBP2019-03-31
Total Inventories
260 GBP2020-03-31
Debtors
876,716 GBP2020-03-31
726,427 GBP2019-03-31
Cash at bank and in hand
108,431 GBP2020-03-31
165,186 GBP2019-03-31
Current Assets
985,407 GBP2020-03-31
891,613 GBP2019-03-31
Net Current Assets/Liabilities
840,342 GBP2020-03-31
769,760 GBP2019-03-31
Total Assets Less Current Liabilities
842,628 GBP2020-03-31
773,225 GBP2019-03-31
Equity
Called up share capital
2 GBP2020-03-31
2 GBP2019-03-31
2 GBP2018-03-31
Retained earnings (accumulated losses)
842,626 GBP2020-03-31
773,223 GBP2019-03-31
681,169 GBP2018-03-31
Equity
842,628 GBP2020-03-31
773,225 GBP2019-03-31
681,171 GBP2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
69,403 GBP2019-04-01 ~ 2020-03-31
92,054 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
69,403 GBP2019-04-01 ~ 2020-03-31
92,054 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
142019-04-01 ~ 2020-03-31
142018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Other
8,321 GBP2020-03-31
7,287 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,035 GBP2020-03-31
3,822 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,213 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Other
2,286 GBP2020-03-31
3,465 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
645 GBP2020-03-31
320 GBP2019-03-31
Amounts Owed By Related Parties
47,305 GBP2020-03-31
Current
47,625 GBP2019-03-31
Other Debtors
Amounts falling due within one year
828,766 GBP2020-03-31
678,482 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
876,716 GBP2020-03-31
Amounts falling due within one year, Current
726,427 GBP2019-03-31
Corporation Tax Payable
16,390 GBP2020-03-31
21,829 GBP2019-03-31
Other Creditors
Current
128,675 GBP2020-03-31
100,024 GBP2019-03-31

  • COMPLETE COMMUNITY SUPPORT (EAST) LIMITED
    Info
    COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
    Registered number 07047303
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE
    PRIVATE LIMITED COMPANY incorporated on 2009-10-17 (16 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.