ST MATTHEWS SUPPORT SERVICES LTD

ST MATTHEWS SUPPORT SERVICES LTD

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

    Company NameST MATTHEWS SUPPORT SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09445399
    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 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 AddressNo

    What were the previous names of ST MATTHEWS SUPPORT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ST MATTHEWS CARE SERVICES LTDJan 09, 2017Jan 09, 2017
    GREENHOUGH ESTATES LIMITEDFeb 18, 2015Feb 18, 2015

    What are the latest accounts for ST MATTHEWS SUPPORT SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST MATTHEWS SUPPORT SERVICES LTD?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for ST MATTHEWS SUPPORT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2022

    6 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Previous accounting period extended from Feb 28, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Feb 18, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on Feb 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    7 pagesAA

    Director's details changed for Mr Rolph Peter Jennings on Oct 30, 2020

    2 pagesCH01

    Director's details changed for Mr John Derry on Oct 30, 2020

    2 pagesCH01

    Director's details changed for Mr Logan Aslam Morgan Khan on Oct 30, 2020

    2 pagesCH01

    Confirmation statement made on Feb 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    7 pagesAA

    Confirmation statement made on Feb 18, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Feb 18, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2017

    RES15

    Notification of Rolph Peter Jennings as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of ST MATTHEWS SUPPORT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERRY, John
    Greenhough Road
    WS13 7FE Lichfield
    No1 Parkside Court
    Staffordshire
    United Kingdom
    Director
    Greenhough Road
    WS13 7FE Lichfield
    No1 Parkside Court
    Staffordshire
    United Kingdom
    EnglandBritish23674040003
    JENNINGS, Rolph Peter
    Greenhough Road
    WS13 7FE Lichfield
    No1 Parkside Court
    Staffordshire
    United Kingdom
    Director
    Greenhough Road
    WS13 7FE Lichfield
    No1 Parkside Court
    Staffordshire
    United Kingdom
    EnglandBritish23674010002
    KHAN, Logan Aslam Morgan
    Greenhough Road
    WS13 7FE Lichfield
    No1 Parkside Court
    Staffordshire
    United Kingdom
    Director
    Greenhough Road
    WS13 7FE Lichfield
    No1 Parkside Court
    Staffordshire
    United Kingdom
    United KingdomBritish97372980001

    Who are the persons with significant control of ST MATTHEWS SUPPORT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Logan Aslam Morgan Khan
    38 Cheshire Close
    WS7 9QX Burntwood
    Tall Trees
    Staffordshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rolph Peter Jennings
    Dodds Lane
    Chorley
    WS13 8DL Lichfield
    Cricketts Farm
    Staffordshire
    England
    Apr 06, 2016
    Dodds Lane
    Chorley
    WS13 8DL Lichfield
    Cricketts Farm
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Derry
    Mavesyn Ridware
    WS15 3QE Rugeley
    Manor House Farm
    Staffordshire
    England
    Apr 06, 2016
    Mavesyn Ridware
    WS15 3QE Rugeley
    Manor House Farm
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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