CATALYST SUPPORT LIMITED
Overview
| Company Name | CATALYST SUPPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03689561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATALYST SUPPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHERN ADDICTIONS ADVISORY SERVICE | Dec 24, 2009 | Dec 24, 2009 |
| SURREY ALCOHOL AND DRUG ADVISORY SERVICE | Dec 21, 1998 | Dec 21, 1998 |
What are the latest accounts for CATALYST SUPPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CATALYST SUPPORT LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CATALYST SUPPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sarbani Bose as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Taylor as a secretary on Jan 15, 2026 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 83 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel Eduardo Remedios as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Dwight Nicholas Cupit on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Katharine Ann Mills on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dwight Nicholas Cupit as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Frederick Drennan as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Warren Rockett as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Yvonne Louise Rees as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 62 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Charlotte Louise Miller as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerard Francis Lyons as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chisha Mcdonald as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebekka Francis as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kimberley Tinneny as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 68 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Appointment of Mr Philip Taylor as a secretary on Jun 29, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lindsay Barbara Rolls as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of CATALYST SUPPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REMEDIOS, Daniel Eduardo | Secretary | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | 343475910001 | |||||||
| CUPIT, Dwight Nicholas | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | England | British | 141529730005 | |||||
| HENNIKER-SMITH, Ewan Alexander | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | England | British | 185771350002 | |||||
| LYONS, Gerard Francis | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | United Kingdom | British | 102463690002 | |||||
| MILLER, Charlotte Louise | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | England | British | 225586640001 | |||||
| MILLS, Katharine Ann | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | England | British | 155277730001 | |||||
| REES, Yvonne Louise | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | England | British | 292191630001 | |||||
| CUNNINGHAM, David Jonathan | Secretary | Jenner Road GU1 3PL Guildford 14 Surrey England | 205531110001 | |||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | British | 34131020003 | ||||||
| ROLLS, Lindsay Barbara | Secretary | 14 Jenner Road Guildford GU1 3PL Surrey | 252980950001 | |||||||
| TAYLOR, Philip | Secretary | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | 310706110001 | |||||||
| WILLIS, Elliot John | Secretary | 2 Reel Hall Cottages Woodhill Lane GU5 0SP Shamley Green Surrey | British | 119427280002 | ||||||
| BOSE, Sarbani | Director | Guildford Road GU22 7NJ Woking Block G, Unit 1, Nankeville Court England | England | British | 76745590002 | |||||
| BOWEN, Susan | Director | Albury Road GU1 2YW Guildford 1 Albury Court United Kingdom | United Kingdom | New Zealander | 114505870002 | |||||
| BUCKINGHAM, Sarah | Director | Borough Road SE1 0AA London London South Bank University Uk | Uk | British | 180013740001 | |||||
| COLLIER, Kirsty | Director | Worplesdon Road GU2 9UY Guildford 206 Surrey | Britain | British | 180250390001 | |||||
| CUDLIP, Nigel Hugh | Director | Oak House Mole Street RH5 5PE Ockley Surrey | England | British | 114506050001 | |||||
| DAVIS, Alan Kenneth, Dr | Director | Rookswood Richmond Road GU7 2ET Godalming Surrey | England | British | 120964910001 | |||||
| DEANE, Keith | Director | Jenner Road GU1 3PL Guildford 14 United Kingdom | England | British | 85309310001 | |||||
| DRENNAN, Roger Frederick | Director | Greencroft Gardens NW6 3LJ London 81 Greencroft Gardens England | England | New Zealander | 16848740002 | |||||
| FRANCIS, Rebekka | Director | 14 Jenner Road Guildford GU1 3PL Surrey | England | British | 287288080001 | |||||
| GRANT, Elizabeth Ann | Director | 6 St Leonards Road Claygate KT10 0EL Esher Surrey | England | British | 61827320001 | |||||
| LOVELL, Sara Anne | Director | The Granary Bokes Farm Horns Hill Hawkhurst TN18 4XG Cranbrook Kent | England | British | 193262250001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MCDONALD, Chisha | Director | 14 Jenner Road Guildford GU1 3PL Surrey | England | British | 271884470001 | |||||
| NIGHTINGALE, Peter Robert | Director | Meadow Bank The Avenue GU7 1PE Godalming Surrey | British | 71288920001 | ||||||
| POULTON, Stephen Elliott | Director | Brambles Boughton Hall Avenue GU23 7DD Send Surrey | British | 93382590001 | ||||||
| ROCKETT, Warren | Director | Jenner Road GU1 3PL Guildford 14 Surrey England | England | British | 52721190004 | |||||
| TINNENY, Kimberley | Director | 14 Jenner Road Guildford GU1 3PL Surrey | England | British | 261427980001 | |||||
| UZEL (AKA CLUCAS), Jill Amanda | Director | 14 Jenner Road Guildford GU1 3PL Surrey | England | British | 269794380001 | |||||
| WALLIS, Peter Vaughan | Director | 22 Scotlands Close GU27 3AE Haslemere Surrey | United Kingdom | British | 56779890001 | |||||
| WINSTONE, Jane | Director | Jenner Road GU5 0SP Guildford 14 Surrey United Kingdom | United Kingdom | British | 194624760001 | |||||
| WOODLEY, Jane | Director | High Road Tottenham N15 6LS London 14a Uk | Uk | British | 175145100001 |
What are the latest statements on persons with significant control for CATALYST SUPPORT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | The 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