UKBizDB.co.uk

GND SUPPORT LIMITED

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

This company is commonly known as Gnd Support Limited. The company was founded 8 years ago and was given the registration number 10136452. The firm's registered office is in MILTON KEYNES. You can find them at 15 Statham Place, Oldbrook, Milton Keynes, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GND SUPPORT LIMITED
Company Number:10136452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Statham Place, Oldbrook, Milton Keynes, England, MK6 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director03 June 2019Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director20 January 2020Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary20 April 2016Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director20 April 2016Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director20 April 2016Active

People with Significant Control

David Kabuthia
Notified on:20 April 2022
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Gladys Nicholson
Notified on:18 October 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:1 South House, Bond Avenue, Milton Keynes, United Kingdom, MK1 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Debbie Robson
Notified on:15 June 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:15, Statham Place, Milton Keynes, England, MK6 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Kabuthia
Notified on:15 June 2020
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:15, Statham Place, Milton Keynes, England, MK6 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Nicholson
Notified on:20 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gladys Nicholson
Notified on:20 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.