SERVICES SUPPORT (CLEVELAND) LIMITED

SERVICES SUPPORT (CLEVELAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERVICES SUPPORT (CLEVELAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03905602
    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 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 AddressNo

    What were the previous names of SERVICES SUPPORT (CLEVELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPPORT SERVICES (CLEVELAND) LIMITEDAug 27, 2003Aug 27, 2003
    BARR CLEVELAND LIMITEDMar 29, 2000Mar 29, 2000
    DUNWILCO (769) LIMITEDJan 12, 2000Jan 12, 2000

    What are the latest accounts for SERVICES SUPPORT (CLEVELAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SERVICES SUPPORT (CLEVELAND) LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for SERVICES SUPPORT (CLEVELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Stephanie Ann Exell as a director on Apr 17, 2024

    1 pagesTM01

    Appointment of Miss Marta Chojnowska as a director on Apr 17, 2024

    2 pagesAP01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Appointment of Joao Carlos Peres Ferreira Neves as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of Clement David Baptiste Leverd as a director on Jul 13, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr. Clement David Baptiste Leverd on Jul 14, 2020

    2 pagesCH01

    Director's details changed for Ms Stephanie Ann Exell on Jul 14, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Elena Giorgiana Wegener as a director on Sep 05, 2019

    1 pagesTM01

    Appointment of Ms Stephanie Ann Exell as a director on Sep 05, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of SERVICES SUPPORT (CLEVELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    CHOJNOWSKA, Marta
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    United KingdomPolish301863870001
    PERES FERREIRA NEVES, Joao Carlos
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandPortuguese297182900001
    BOWN, Nicholas George
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    Secretary
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    British69709580002
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201264210001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173184080001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    BOWN, Nicholas George
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    Director
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    United KingdomBritish69709580002
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    British84199540001
    CHALMERS, John Barclay
    Westercraig
    14 Colinhill Road
    ML10 6EU Strathaven
    Director
    Westercraig
    14 Colinhill Road
    ML10 6EU Strathaven
    British45136350002
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    COWLEY, Andrew Christian
    21 Sutherland Street
    SW1V 4JU London
    Director
    21 Sutherland Street
    SW1V 4JU London
    United KingdomBritish71336420002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    EXELL, Stephanie Ann
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish261406680001
    FROST, Robert Milton
    16 Byron Road
    W5 3LL Ealing
    Director
    16 Byron Road
    W5 3LL Ealing
    EnglandBritish142729010001
    GEDDES, Andrew George
    Bransford House
    21 Beechnut Lane
    B91 2NN Solihull
    West Midlands
    Director
    Bransford House
    21 Beechnut Lane
    B91 2NN Solihull
    West Midlands
    British36913670001
    GILODI - JOHNSON, Vanessa Claudia Tiziana
    12 B Perrymead Street
    SW6 3SP London
    Director
    12 B Perrymead Street
    SW6 3SP London
    British121431810001
    HEATH, James Christopher
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish122413700002
    INGALL, Simon Henniker
    Airds House
    Parton
    DG7 3NF Castle Douglas
    Director
    Airds House
    Parton
    DG7 3NF Castle Douglas
    British44359470001
    LEAKE, Geoffrey Ernest
    24 Linden Gardens
    TN2 5QT Tunbridge Wells
    Kent
    Director
    24 Linden Gardens
    TN2 5QT Tunbridge Wells
    Kent
    EnglandBritish95803360002
    LEVERD, Clement David Baptiste
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomFrench207294430001
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritish63161960001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritish145418810001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish295465260001
    PICKARD, Keith William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish124156560001
    PICKARD, Keith William
    15 Parkfield Avenue
    SW15 3HL London
    Director
    15 Parkfield Avenue
    SW15 3HL London
    EnglandBritish124156560001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritish123048390001
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish62976440004
    SCHNEIDER, Saul David
    Flat 8 55 Greencroft Gardens
    South Hampstead
    NW6 3LL London
    Director
    Flat 8 55 Greencroft Gardens
    South Hampstead
    NW6 3LL London
    British88556610001
    SCHOLES, Justin Todd
    c/o Hsbc
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Hsbc
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandNew Zealander148196490001
    SEHMI, Nimarpreet Singh
    Claremont Avenue
    TW16 5LX Sunbury-On-Thames
    10
    Middlesex
    Director
    Claremont Avenue
    TW16 5LX Sunbury-On-Thames
    10
    Middlesex
    UkBritish138444200001

    Who are the persons with significant control of SERVICES SUPPORT (CLEVELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3905601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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