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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Secretary | 08 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 04 September 2014 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 10 January 2022 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 01 October 2020 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 07 March 2013 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 07 January 2019 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 09 March 2017 | Active |
60 Whitworth Terrace, Spennymoor, DL16 7LF | Secretary | 03 April 2000 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 03 April 2000 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 03 April 2000 | Active |
79 Ramsey Drive, Ferryhill, DL17 8PQ | Director | 03 April 2000 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 23 March 2017 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 13 July 2017 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 03 April 2000 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
30 The Meadows, Sedgefield, TS21 2DH | Director | 04 March 2004 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 29 September 2011 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 09 March 2017 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 14 July 2017 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 07 March 2019 | Active |
5 Glenmere, Spennymoor, DL16 6UR | Director | 03 April 2000 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 07 November 2009 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 03 April 2000 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, England, DL17 8LH | Director | 06 September 2012 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 22 November 2017 | Active |
26, High Road, Bishop Middleham, Ferryhill, England, DL17 9BB | Director | 08 January 2015 | Active |
48 Derwent Road, Ferry Hill, DN17 8HG | Director | 02 November 2000 | Active |
Chapter House, Unit 7a Dean & Chapter Industrial Estate, Ferryhill, DL17 8LH | Director | 02 May 2013 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 03 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type small. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.