UKBizDB.co.uk

THE SUPPORT GROUP (UK) LIMITED

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

This company is commonly known as The Support Group (uk) Limited. The company was founded 21 years ago and was given the registration number 04760723. The firm's registered office is in LICHFIELD. You can find them at St Chads House Suite 6, Cross Keys, Lichfield, . This company's SIC code is 63120 - Web portals.

Company Information

Name:THE SUPPORT GROUP (UK) LIMITED
Company Number:04760723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director11 August 2020Active
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director11 August 2020Active
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director14 February 2022Active
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director24 May 2021Active
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director01 January 2010Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Secretary12 May 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary12 May 2003Active
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director01 April 2015Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director12 May 2003Active
St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN

Director12 May 2003Active

People with Significant Control

Project Cornwall Bidco Limited
Notified on:11 August 2020
Status:Active
Country of residence:England
Address:St Chads House, Suite 6, Lichfield, England, WS13 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tracey Woodroffe
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian William James Woodroffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:St Chads House Suite 6, Cross Keys, Lichfield, England, WS13 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-06Address

Move registers to sail company with new address.

Download
2023-08-18Address

Change sail address company with new address.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Change of constitution

Statement of companys objects.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-03Capital

Capital name of class of shares.

Download
2020-09-02Capital

Capital variation of rights attached to shares.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.