UKBizDB.co.uk

CF SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cf Support Services Limited. The company was founded 15 years ago and was given the registration number 06872748. The firm's registered office is in IPSWICH. You can find them at Three Rivers Business Centre Unit 11, Felixstowe Road, Ipswich, Suffolk. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CF SUPPORT SERVICES LIMITED
Company Number:06872748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Three Rivers Business Centre Unit 11, Felixstowe Road, Ipswich, Suffolk, England, IP10 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Rivers Business Centre, Unit 11, Felixstowe Road, Ipswich, England, IP10 0BF

Director27 July 2017Active
Three Rivers Business Centre, Unit 11, Felixstowe Road, Ipswich, England, IP10 0BF

Director27 July 2017Active
67 Willowcroft Road, Ipswich, IP1 6BT

Secretary07 April 2009Active
88, Bucklesham Road, Ipswich, United Kingdom, IP3 8TS

Director07 April 2009Active
The Gipping Suite, Wherry Lane, Ipswich, IP4 1LG

Director01 May 2010Active
69, Richmond Avenue, Prestwich, M25 0LW

Director07 April 2009Active

People with Significant Control

Mrs Joanne Henderson
Notified on:27 July 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Three Rivers Business Centre, Unit 11, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Matthew Smith
Notified on:27 July 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Three Rivers Business Centre, Unit 11, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Camarinal Holdings Limited
Notified on:27 July 2017
Status:Active
Country of residence:England
Address:49a, Latimer, Milton Keynes, England, MK11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cheryl Finlayson
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kris Finlayson
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:19 Goodman Grove, Kesgrave, Ipswich, England, IP5 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Resolution

Resolution.

Download
2018-04-12Change of name

Change of name notice.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.