This company is commonly known as Support Northamptonshire. The company was founded 8 years ago and was given the registration number 09569973. The firm's registered office is in WELLINGBOROUGH. You can find them at Beeswing House 2nd Floor, 31 Sheep Street, Wellingborough, Northamptonshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SUPPORT NORTHAMPTONSHIRE |
---|---|---|
Company Number | : | 09569973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beeswing House 2nd Floor, 31 Sheep Street, Wellingborough, Northamptonshire, NN8 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Centre, 46-50 Palk Road, Wellingborough, England, NN8 1HR | Director | 08 June 2016 | Active |
Teamwork Trust, St Marks Road, St James Industrial Estate, Corby, England, NN18 8AN | Director | 30 April 2015 | Active |
Wellingborough Homes, 9f Silver Street, Wellingborough, United Kingdom, NN8 1BQ | Director | 30 April 2015 | Active |
Northampton College, Oak Building, Booth Lane, Northampton, United Kingdom, NN3 3RF | Director | 08 June 2016 | Active |
25, Flaxwell Court, Standens Barn, Northampton, United Kingdom, NN3 9DE | Director | 27 September 2017 | Active |
Suite 30 Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU | Director | 19 August 2020 | Active |
31, Sheep Street, Wellingborough, NN8 1BZ | Director | 27 September 2017 | Active |
2catch 22 Charity Ltd, 27 Pear Street, London, Uk, EC1V 3AG | Director | 30 April 2015 | Active |
Voluntary Impact Northamptonshire, 15 Giles Street, Northampton, Uk, NN1 1JA | Director | 30 April 2015 | Active |
Mayday Trust, Unit 10 Webb Ellis Business Park, Woodside Park, Rugby, England, CV21 2NP | Director | 30 April 2015 | Active |
Unit 10 Webb Ellis Business Park, Woodside Park, Rugby, England, CV21 2NP | Director | 10 June 2015 | Active |
Victoria Centre, 46-50 Palk Road, Wellingborough, England, NN8 1HR | Director | 03 November 2022 | Active |
Beeswing House 2nd Floor, 31 Sheep Street, Wellingborough, NN8 1BZ | Director | 30 April 2015 | Active |
31, Sheep Street, Wellingborough, NN8 1BZ | Director | 27 September 2017 | Active |
Youth Works, William Knibb Centre, Montagu Street, Kettering, United Kingdom, NN16 8AE | Director | 08 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.