SERVICES SUPPORT (CLEVELAND) LIMITED
Overview
| Company Name | SERVICES SUPPORT (CLEVELAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03905602 |
| 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 SERVICES SUPPORT (CLEVELAND) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SERVICES SUPPORT (CLEVELAND) LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVICES SUPPORT (CLEVELAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPPORT SERVICES (CLEVELAND) LIMITED | Aug 27, 2003 | Aug 27, 2003 |
| BARR CLEVELAND LIMITED | Mar 29, 2000 | Mar 29, 2000 |
| DUNWILCO (769) LIMITED | Jan 12, 2000 | Jan 12, 2000 |
What are the latest accounts for SERVICES SUPPORT (CLEVELAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERVICES SUPPORT (CLEVELAND) LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for SERVICES SUPPORT (CLEVELAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Stephanie Ann Exell as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Appointment of Miss Marta Chojnowska as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Joao Carlos Peres Ferreira Neves as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clement David Baptiste Leverd as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Clement David Baptiste Leverd on Jul 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Stephanie Ann Exell on Jul 14, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elena Giorgiana Wegener as a director on Sep 05, 2019 | 1 pages | TM01 | ||
Appointment of Ms Stephanie Ann Exell as a director on Sep 05, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SERVICES SUPPORT (CLEVELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| CHOJNOWSKA, Marta | Director | Barts Square EC1A 7BL London Level 7, One Bartholomew Close United Kingdom | United Kingdom | Polish | 301863870001 | |||||||||
| PERES FERREIRA NEVES, Joao Carlos | Director | One Bartholomew Close EC1A 7BL London Level 7 United Kingdom | England | Portuguese | 297182900001 | |||||||||
| BOWN, Nicholas George | Secretary | Sky End House Sky End Lane Hordle SO41 0HG Lymington Hampshire | British | 69709580002 | ||||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201264210001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173184080001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||||||
| BOWN, Nicholas George | Director | Sky End House Sky End Lane Hordle SO41 0HG Lymington Hampshire | United Kingdom | British | 69709580002 | |||||||||
| CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | 84199540001 | ||||||||||
| CHALMERS, John Barclay | Director | Westercraig 14 Colinhill Road ML10 6EU Strathaven | British | 45136350002 | ||||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| COWLEY, Andrew Christian | Director | 21 Sutherland Street SW1V 4JU London | United Kingdom | British | 71336420002 | |||||||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||
| EXELL, Stephanie Ann | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 261406680001 | |||||||||
| FROST, Robert Milton | Director | 16 Byron Road W5 3LL Ealing | England | British | 142729010001 | |||||||||
| GEDDES, Andrew George | Director | Bransford House 21 Beechnut Lane B91 2NN Solihull West Midlands | British | 36913670001 | ||||||||||
| GILODI - JOHNSON, Vanessa Claudia Tiziana | Director | 12 B Perrymead Street SW6 3SP London | British | 121431810001 | ||||||||||
| HEATH, James Christopher | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 122413700002 | |||||||||
| INGALL, Simon Henniker | Director | Airds House Parton DG7 3NF Castle Douglas | British | 44359470001 | ||||||||||
| LEAKE, Geoffrey Ernest | Director | 24 Linden Gardens TN2 5QT Tunbridge Wells Kent | England | British | 95803360002 | |||||||||
| LEVERD, Clement David Baptiste | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | French | 207294430001 | |||||||||
| LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 | Scotland | British | 63161960001 | |||||||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 295465260001 | |||||||||
| PICKARD, Keith William | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 124156560001 | |||||||||
| PICKARD, Keith William | Director | 15 Parkfield Avenue SW15 3HL London | England | British | 124156560001 | |||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | 123048390001 | |||||||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 62976440004 | |||||||||
| SCHNEIDER, Saul David | Director | Flat 8 55 Greencroft Gardens South Hampstead NW6 3LL London | British | 88556610001 | ||||||||||
| SCHOLES, Justin Todd | Director | c/o Hsbc Charles Ii Street SW1Y 4QU London 12 England | England | New Zealander | 148196490001 | |||||||||
| SEHMI, Nimarpreet Singh | Director | Claremont Avenue TW16 5LX Sunbury-On-Thames 10 Middlesex | Uk | British | 138444200001 |
Who are the persons with significant control of SERVICES SUPPORT (CLEVELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Services Support (Cleveland) Holdings Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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