UKBizDB.co.uk

SUPPORTIVE SRC LTD

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

This company is commonly known as Supportive Src Ltd. The company was founded 24 years ago and was given the registration number 03962187. The firm's registered office is in FERRYHILL. You can find them at Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, County Durham. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SUPPORTIVE SRC LTD
Company Number:03962187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, County Durham, DL17 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Secretary08 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director04 September 2014Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director10 January 2022Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director01 October 2020Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director07 March 2013Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director07 January 2019Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director09 March 2017Active
60 Whitworth Terrace, Spennymoor, DL16 7LF

Secretary03 April 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary03 April 2000Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director03 April 2000Active
79 Ramsey Drive, Ferryhill, DL17 8PQ

Director03 April 2000Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director23 March 2017Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director13 July 2017Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director03 April 2000Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
30 The Meadows, Sedgefield, TS21 2DH

Director04 March 2004Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director29 September 2011Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director09 March 2017Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director14 July 2017Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director07 March 2019Active
5 Glenmere, Spennymoor, DL16 6UR

Director03 April 2000Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director07 November 2009Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director03 April 2000Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH

Director06 September 2012Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director22 November 2017Active
26, High Road, Bishop Middleham, Ferryhill, England, DL17 9BB

Director08 January 2015Active
48 Derwent Road, Ferry Hill, DN17 8HG

Director02 November 2000Active
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH

Director02 May 2013Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director03 April 2000Active

People with Significant Control

John Davison
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Chapter House Unit 7a, Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH
Nature of control:
  • Significant influence or control as trust

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.