Warning: file_put_contents(c/c08833a65c4d8e22c31eddeca31605f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Victory Support Services (portsmouth) Holdings Limited, M1 4HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED

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

This company is commonly known as Victory Support Services (portsmouth) Holdings Limited. The company was founded 23 years ago and was given the registration number 04151459. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED
Company Number:04151459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary07 April 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director09 February 2023Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director09 February 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director19 December 2023Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary31 May 2001Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary10 March 2003Active
Interserve House, Ruscombe Park, Ruscombe, Reading, RG10 9JU

Secretary30 September 2012Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary19 September 2001Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary17 November 2015Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary19 February 2018Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary01 February 2014Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary15 August 2007Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary29 September 2014Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary21 July 2006Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary31 January 2001Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director14 May 2002Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND

Director20 February 2015Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director31 May 2001Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 November 2015Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND

Director20 February 2015Active
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director01 November 2015Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director28 July 2004Active
C/O Dalmore Capital Limited, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director15 February 2006Active
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director01 March 2023Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director31 May 2001Active
10 Wasperton Village, Warwick, CV35 8EB

Director31 May 2001Active
1 Tithe Court, Glebelands Road, Wokingham, RG40 1DS

Director31 May 2001Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director31 January 2001Active

People with Significant Control

Browning Pfi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-06-05Address

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

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint corporate secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-02-14Address

Change sail address company with old address new address.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2022-02-10Address

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

Download
2022-02-03Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Accounts

Accounts with accounts type group.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.