ST MATTHEWS SUPPORT SERVICES LTD
Overview
| Company Name | ST MATTHEWS SUPPORT SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09445399 |
| 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 ST MATTHEWS SUPPORT SERVICES LTD?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is ST MATTHEWS SUPPORT SERVICES LTD located?
| Registered Office Address | No1 Parkside Court Greenhough Road WS13 7FE Lichfield Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST MATTHEWS SUPPORT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| ST MATTHEWS CARE SERVICES LTD | Jan 09, 2017 | Jan 09, 2017 |
| GREENHOUGH ESTATES LIMITED | Feb 18, 2015 | Feb 18, 2015 |
What are the latest accounts for ST MATTHEWS SUPPORT SERVICES LTD?
| 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 ST MATTHEWS SUPPORT SERVICES LTD?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for ST MATTHEWS SUPPORT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2022 | 6 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 7 pages | AA | ||||||||||
Director's details changed for Mr Rolph Peter Jennings on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Derry on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Logan Aslam Morgan Khan on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on Dec 30, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on Dec 30, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Rolph Peter Jennings as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Who are the officers of ST MATTHEWS SUPPORT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DERRY, John | Director | Greenhough Road WS13 7FE Lichfield No1 Parkside Court Staffordshire United Kingdom | England | British | 23674040003 | |||||
| JENNINGS, Rolph Peter | Director | Greenhough Road WS13 7FE Lichfield No1 Parkside Court Staffordshire United Kingdom | England | British | 23674010002 | |||||
| KHAN, Logan Aslam Morgan | Director | Greenhough Road WS13 7FE Lichfield No1 Parkside Court Staffordshire United Kingdom | United Kingdom | British | 97372980001 |
Who are the persons with significant control of ST MATTHEWS SUPPORT SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Logan Aslam Morgan Khan | Apr 06, 2016 | 38 Cheshire Close WS7 9QX Burntwood Tall Trees Staffordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rolph Peter Jennings | Apr 06, 2016 | Dodds Lane Chorley WS13 8DL Lichfield Cricketts Farm Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Derry | Apr 06, 2016 | Mavesyn Ridware WS15 3QE Rugeley Manor House Farm Staffordshire England | No |
Nationality: British Country of Residence: England | |||
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