SERVICES SUPPORT (GRAVESEND) LIMITED

SERVICES SUPPORT (GRAVESEND) LIMITED

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

    Company NameSERVICES SUPPORT (GRAVESEND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03912671
    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 (GRAVESEND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SERVICES SUPPORT (GRAVESEND) 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 (GRAVESEND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING HYDER GRAVESEND LIMITEDJan 20, 2000Jan 20, 2000

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

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 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 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Appointment of Joao Carlos Peres Ferreira Neves as a director on Aug 25, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elena Giorgiana Wegener as a director on Dec 10, 2021

    1 pagesTM01

    Termination of appointment of Christopher Richard Field as a director on Jul 19, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Richard Field on Sep 23, 2020

    2 pagesCH01

    Director's details changed for Elena Giorgiana Wegener on Jul 14, 2020

    2 pagesCH01

    Termination of appointment of Lynn Bridget Murphy as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Kevin Cunningham as a director on Jul 31, 2020

    2 pagesAP01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Richard Field as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of John Stephen Gordon as a director on Oct 30, 2019

    1 pagesTM01

    Who are the officers of SERVICES SUPPORT (GRAVESEND) 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 KingdomPolishAssociate Asset Manager301863870001
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishAssociate Director271263600001
    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
    EnglandPortugueseInvestment Director297182900001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    220688250001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173025730001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201581400001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    ARMSTRONG, Peter Richard
    88 Settrington Road
    Fulham
    SW6 3BA London
    Director
    88 Settrington Road
    Fulham
    SW6 3BA London
    EnglandBritishFinance Director57858480002
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director Hospitals74962840001
    BLOOD, Gerard David
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Director
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    AustralianBid Manager74828410001
    BRADBURY, David Richard
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishAsset Director109853290002
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    BritishProject Bid Manage84199540001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritishDirector116775310001
    COWLEY, Andrew Christian
    21 Sutherland Street
    SW1V 4JU London
    Director
    21 Sutherland Street
    SW1V 4JU London
    United KingdomBritishMerchant Banker71336420002
    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
    EnglandBritishInvestment Director261406680001
    FIELD, Christopher Richard
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    Director
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    United KingdomBritishDirector117601990003
    FROST, Robert Milton
    16 Byron Road
    W5 3LL Ealing
    Director
    16 Byron Road
    W5 3LL Ealing
    EnglandBritishInvestment Director142729010001
    GILODI - JOHNSON, Vanessa Claudia Tiziana
    12 B Perrymead Street
    SW6 3SP London
    Director
    12 B Perrymead Street
    SW6 3SP London
    BritishInvestment Banker121431810001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    HEATH, James Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector122413700002
    HEATH, James Christopher
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector122413700002
    KINGHORN, Andre Eugene
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishAccountant176665860001
    LEAKE, Geoffrey Ernest
    24 Linden Gardens
    TN2 5QT Tunbridge Wells
    Kent
    Director
    24 Linden Gardens
    TN2 5QT Tunbridge Wells
    Kent
    EnglandBritishProjects Manager95803360002
    MARSHALL, David Bruce
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Director
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    EnglandBritishDirector85602230002
    MCCLURE, James
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    Director
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    BritishProject Management101039850001
    MCCOLL, Malcolm Duncan
    Flat 56
    1 Prince Of Wales Road
    NW5 3LW London
    Director
    Flat 56
    1 Prince Of Wales Road
    NW5 3LW London
    BritishBusiness Analyst78745680002
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    MURPHY, Lynn Bridget
    Cannon Street
    EC4M 5SB London
    33
    United Kingdom
    Director
    Cannon Street
    EC4M 5SB London
    33
    United Kingdom
    United KingdomBritishDirector258209470001
    NEVILLE, Gary Arthur
    Barn Cottage
    Long Road West
    CO7 6EH Dedham
    Essex
    Director
    Barn Cottage
    Long Road West
    CO7 6EH Dedham
    Essex
    EnglandBritishDirector156463000001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishInvestment Director295465260001

    Who are the persons with significant control of SERVICES SUPPORT (GRAVESEND) 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3912689
    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