UKBizDB.co.uk

NETWORK OF STAFF SUPPORTERS LIMITED

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

This company is commonly known as Network Of Staff Supporters Limited. The company was founded 23 years ago and was given the registration number 04130097. The firm's registered office is in WREXHAM. You can find them at Orme Lodge, High Street, Bangor On Dee, Wrexham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NETWORK OF STAFF SUPPORTERS LIMITED
Company Number:04130097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Orme Lodge, High Street, Bangor On Dee, Wrexham, LL13 0AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director04 December 2020Active
Orme Lodge, High Street, Bangor On Dee, Wrexham, LL13 0AU

Secretary22 December 2000Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary04 December 2020Active
Mill Cottage, Mill Lane Erbistock, Wrexham, LL14 3NL

Secretary06 December 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 December 2000Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director22 December 2000Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director04 December 2020Active
Orme Lodge, High Street, Bangor On Dee, Wrexham, LL13 0AU

Director08 November 2017Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director03 August 2015Active
Caer Meibion, Bryngwyn Lane, Rhuallt, St Asaph, LL17 0TH

Director06 December 2002Active
82 Broad Lanes, Stapeley, CW5 7QL

Director22 December 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 December 2000Active

People with Significant Control

Marlowe Occupational Health Group Ltd
Notified on:19 December 2022
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elaine Adams
Notified on:22 December 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Address

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

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.