UKBizDB.co.uk

SOCIAL SUPPORT SERVICES LTD

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

This company is commonly known as Social Support Services Ltd. The company was founded 6 years ago and was given the registration number NI648165. The firm's registered office is in CRAIGAVON. You can find them at 15 The Grange, Lurgan, Craigavon, Armagh. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SOCIAL SUPPORT SERVICES LTD
Company Number:NI648165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 The Grange, Lurgan, Craigavon, Armagh, Northern Ireland, BT67 9BU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Grange, Lurgan, Craigavon, Northern Ireland, BT67 9BU

Director12 March 2019Active
1a, Old Church Lane, Aghalee, Craigavon, Northern Ireland, BT67 0EB

Director30 July 2018Active
1a Old Church Lane, Aghalee, Old Church Lane, Aghalee, Craigavon, Northern Ireland, BT67 0EB

Director21 September 2017Active
110, Lake Street, Lurgan, Craigavon, Northern Ireland, BT67 9DX

Director12 March 2019Active

People with Significant Control

Mh 2020 Limited
Notified on:07 October 2020
Status:Active
Country of residence:Northern Ireland
Address:15, The Grange, Craigavon, Northern Ireland, BT67 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Michael Anthony Hoy
Notified on:11 September 2019
Status:Active
Date of birth:August 1969
Nationality:Irish
Country of residence:Northern Ireland
Address:110, Lake Street, Craigavon, Northern Ireland, BT67 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Karl Dorman
Notified on:15 August 2018
Status:Active
Date of birth:January 1979
Nationality:Irish
Country of residence:Northern Ireland
Address:110, Lake Street, Craigavon, Northern Ireland, BT67 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eugene Hackett
Notified on:21 September 2017
Status:Active
Date of birth:May 1986
Nationality:Irish
Country of residence:United Kingdom
Address:19, Camaghy Road South, Dungannon, United Kingdom, BT70 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Address

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

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Accounts

Change account reference date company previous shortened.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Address

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

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.