CATALYST SUPPORT LIMITED

CATALYST SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCATALYST SUPPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03689561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATALYST SUPPORT LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CATALYST SUPPORT LIMITED located?

    Registered Office Address
    Block G, Unit 1, Nankeville Court
    Guildford Road
    GU22 7NJ Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CATALYST SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN ADDICTIONS ADVISORY SERVICEDec 24, 2009Dec 24, 2009
    SURREY ALCOHOL AND DRUG ADVISORY SERVICEDec 21, 1998Dec 21, 1998

    What are the latest accounts for CATALYST SUPPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CATALYST SUPPORT LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for CATALYST SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sarbani Bose as a director on Feb 27, 2026

    1 pagesTM01

    Termination of appointment of Philip Taylor as a secretary on Jan 15, 2026

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2025

    83 pagesAA

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Eduardo Remedios as a secretary on Dec 15, 2025

    2 pagesAP03

    Director's details changed for Mr Dwight Nicholas Cupit on May 01, 2025

    2 pagesCH01

    Director's details changed for Ms Katharine Ann Mills on Nov 01, 2024

    2 pagesCH01

    Appointment of Mr Dwight Nicholas Cupit as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Roger Frederick Drennan as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Warren Rockett as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Ms Yvonne Louise Rees as a director on Jan 06, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    62 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 14 Jenner Road Guildford Surrey GU1 3PL to Block G, Unit 1, Nankeville Court Guildford Road Woking GU22 7NJ on Nov 13, 2024

    1 pagesAD01

    Appointment of Mrs Charlotte Louise Miller as a director on May 03, 2024

    2 pagesAP01

    Appointment of Mr Gerard Francis Lyons as a director on May 03, 2024

    2 pagesAP01

    Termination of appointment of Chisha Mcdonald as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Rebekka Francis as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Kimberley Tinneny as a director on Mar 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    68 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mr Philip Taylor as a secretary on Jun 29, 2023

    2 pagesAP03

    Termination of appointment of Lindsay Barbara Rolls as a secretary on Jun 29, 2023

    1 pagesTM02

    Who are the officers of CATALYST SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REMEDIOS, Daniel Eduardo
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Secretary
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    343475910001
    CUPIT, Dwight Nicholas
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    EnglandBritish141529730005
    HENNIKER-SMITH, Ewan Alexander
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    EnglandBritish185771350002
    LYONS, Gerard Francis
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    United KingdomBritish102463690002
    MILLER, Charlotte Louise
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    EnglandBritish225586640001
    MILLS, Katharine Ann
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    EnglandBritish155277730001
    REES, Yvonne Louise
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    EnglandBritish292191630001
    CUNNINGHAM, David Jonathan
    Jenner Road
    GU1 3PL Guildford
    14
    Surrey
    England
    Secretary
    Jenner Road
    GU1 3PL Guildford
    14
    Surrey
    England
    205531110001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Secretary
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    British34131020003
    ROLLS, Lindsay Barbara
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    Secretary
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    252980950001
    TAYLOR, Philip
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Secretary
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    310706110001
    WILLIS, Elliot John
    2 Reel Hall Cottages
    Woodhill Lane
    GU5 0SP Shamley Green
    Surrey
    Secretary
    2 Reel Hall Cottages
    Woodhill Lane
    GU5 0SP Shamley Green
    Surrey
    British119427280002
    BOSE, Sarbani
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Block G, Unit 1, Nankeville Court
    England
    EnglandBritish76745590002
    BOWEN, Susan
    Albury Road
    GU1 2YW Guildford
    1 Albury Court
    United Kingdom
    Director
    Albury Road
    GU1 2YW Guildford
    1 Albury Court
    United Kingdom
    United KingdomNew Zealander114505870002
    BUCKINGHAM, Sarah
    Borough Road
    SE1 0AA London
    London South Bank University
    Uk
    Director
    Borough Road
    SE1 0AA London
    London South Bank University
    Uk
    UkBritish180013740001
    COLLIER, Kirsty
    Worplesdon Road
    GU2 9UY Guildford
    206
    Surrey
    Director
    Worplesdon Road
    GU2 9UY Guildford
    206
    Surrey
    BritainBritish180250390001
    CUDLIP, Nigel Hugh
    Oak House
    Mole Street
    RH5 5PE Ockley
    Surrey
    Director
    Oak House
    Mole Street
    RH5 5PE Ockley
    Surrey
    EnglandBritish114506050001
    DAVIS, Alan Kenneth, Dr
    Rookswood
    Richmond Road
    GU7 2ET Godalming
    Surrey
    Director
    Rookswood
    Richmond Road
    GU7 2ET Godalming
    Surrey
    EnglandBritish120964910001
    DEANE, Keith
    Jenner Road
    GU1 3PL Guildford
    14
    United Kingdom
    Director
    Jenner Road
    GU1 3PL Guildford
    14
    United Kingdom
    EnglandBritish85309310001
    DRENNAN, Roger Frederick
    Greencroft Gardens
    NW6 3LJ London
    81 Greencroft Gardens
    England
    Director
    Greencroft Gardens
    NW6 3LJ London
    81 Greencroft Gardens
    England
    EnglandNew Zealander16848740002
    FRANCIS, Rebekka
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    Director
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    EnglandBritish287288080001
    GRANT, Elizabeth Ann
    6 St Leonards Road
    Claygate
    KT10 0EL Esher
    Surrey
    Director
    6 St Leonards Road
    Claygate
    KT10 0EL Esher
    Surrey
    EnglandBritish61827320001
    LOVELL, Sara Anne
    The Granary Bokes Farm
    Horns Hill Hawkhurst
    TN18 4XG Cranbrook
    Kent
    Director
    The Granary Bokes Farm
    Horns Hill Hawkhurst
    TN18 4XG Cranbrook
    Kent
    EnglandBritish193262250001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MCDONALD, Chisha
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    Director
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    EnglandBritish271884470001
    NIGHTINGALE, Peter Robert
    Meadow Bank
    The Avenue
    GU7 1PE Godalming
    Surrey
    Director
    Meadow Bank
    The Avenue
    GU7 1PE Godalming
    Surrey
    British71288920001
    POULTON, Stephen Elliott
    Brambles
    Boughton Hall Avenue
    GU23 7DD Send
    Surrey
    Director
    Brambles
    Boughton Hall Avenue
    GU23 7DD Send
    Surrey
    British93382590001
    ROCKETT, Warren
    Jenner Road
    GU1 3PL Guildford
    14
    Surrey
    England
    Director
    Jenner Road
    GU1 3PL Guildford
    14
    Surrey
    England
    EnglandBritish52721190004
    TINNENY, Kimberley
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    Director
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    EnglandBritish261427980001
    UZEL (AKA CLUCAS), Jill Amanda
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    Director
    14 Jenner Road
    Guildford
    GU1 3PL Surrey
    EnglandBritish269794380001
    WALLIS, Peter Vaughan
    22 Scotlands Close
    GU27 3AE Haslemere
    Surrey
    Director
    22 Scotlands Close
    GU27 3AE Haslemere
    Surrey
    United KingdomBritish56779890001
    WINSTONE, Jane
    Jenner Road
    GU5 0SP Guildford
    14
    Surrey
    United Kingdom
    Director
    Jenner Road
    GU5 0SP Guildford
    14
    Surrey
    United Kingdom
    United KingdomBritish194624760001
    WOODLEY, Jane
    High Road
    Tottenham
    N15 6LS London
    14a
    Uk
    Director
    High Road
    Tottenham
    N15 6LS London
    14a
    Uk
    UkBritish175145100001

    What are the latest statements on persons with significant control for CATALYST SUPPORT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0