Company NameSupport, Training & Services Limited
DirectorsChristopher Paul Morris and Eloise Wann
Company StatusActive
Company Number02075562
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NameSupport, Training & Services Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Paul Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(34 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameEloise Wann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(34 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameJennifer Ann Rush
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWilley Mill House
Alton Road
Farnham
Surrey
GU10 5EL
Director NameNeil Rush
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 June 2014)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWilley Mill House
Alton Road
Farnham
Surrey
GU10 5EL
Secretary NameJennifer Ann Rush
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilley Mill House
Alton Road
Farnham
Surrey
GU10 5EL
Director NameMr Andrew Garrick Hewitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCharles House Albert Street
Eccles
Manchester
M30 0PW
Director NameMr Ian James Martin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House Albert Street
Eccles
Manchester
M30 0PW

Contact

Websitewww.sts-solutions.com/
Telephone01252 728300
Telephone regionAldershot

Location

Registered AddressKings Court
Water Lane
Wilmslow
Cheshire
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£168,463
Cash£193,433
Current Liabilities£277,286

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
1 November 1993Delivered on: 9 November 1993
Satisfied on: 30 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages)
18 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 August 2023Appointment of Mr David Bashford as a director on 2 August 2023 (2 pages)
26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
8 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
8 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 January 2021 (9 pages)
23 August 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
30 June 2021Satisfaction of charge 020755620002 in full (4 pages)
10 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
10 June 2021Change of details for Employment Law Advisory Services Ltd as a person with significant control on 31 March 2021 (2 pages)
18 May 2021Registered office address changed from Charles House Albert Street Eccles Manchester M30 0PW to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 18 May 2021 (1 page)
12 April 2021Memorandum and Articles of Association (26 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2021Appointment of Eloise Wann as a director on 31 March 2021 (2 pages)
6 April 2021Appointment of Christopher Paul Morris as a director on 31 March 2021 (2 pages)
6 April 2021Termination of appointment of Ian James Martin as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Andrew Garrick Hewitt as a director on 31 March 2021 (1 page)
11 February 2021Accounts for a small company made up to 31 January 2020 (8 pages)
1 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 January 2019 (11 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (12 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Full accounts made up to 31 January 2017 (13 pages)
3 November 2017Full accounts made up to 31 January 2017 (13 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 January 2017Audited abridged accounts made up to 31 January 2016 (9 pages)
10 January 2017Audited abridged accounts made up to 31 January 2016 (9 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 50,000
(4 pages)
21 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 50,000
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 October 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
13 October 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(4 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 September 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
16 September 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
29 July 2014Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014 (1 page)
29 July 2014Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014 (1 page)
14 July 2014Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014 (2 pages)
14 July 2014Appointment of Mr Ian James Martin as a director on 23 June 2014 (2 pages)
14 July 2014Appointment of Mr Ian James Martin as a director on 23 June 2014 (2 pages)
14 July 2014Registered office address changed from Willey Mill House Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014 (2 pages)
14 July 2014Registered office address changed from Willey Mill House Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014 (1 page)
10 July 2014Termination of appointment of Jennifer Rush as a director (1 page)
10 July 2014Termination of appointment of Neil Rush as a director (1 page)
10 July 2014Termination of appointment of Neil Rush as a director (1 page)
10 July 2014Termination of appointment of Jennifer Rush as a director (1 page)
1 July 2014Registration of charge 020755620002 (31 pages)
1 July 2014Registration of charge 020755620002 (31 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
29 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2012Re-registration of Memorandum and Articles (20 pages)
29 March 2012Re-registration from a public company to a private limited company (2 pages)
29 March 2012Re-registration of Memorandum and Articles (20 pages)
29 March 2012Re-registration from a public company to a private limited company (2 pages)
29 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 March 2011 (21 pages)
28 September 2011Full accounts made up to 31 March 2011 (21 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
6 November 2009Director's details changed for Jennifer Ann Rush on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Neil Rush on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jennifer Ann Rush on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Neil Rush on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Neil Rush on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Jennifer Ann Rush on 6 November 2009 (2 pages)
3 November 2009Full accounts made up to 31 March 2009 (18 pages)
3 November 2009Full accounts made up to 31 March 2009 (18 pages)
12 June 2009Auditor's resignation (1 page)
12 June 2009Auditor's resignation (1 page)
3 June 2009Auditor's resignation (1 page)
3 June 2009Auditor's resignation (1 page)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
21 November 2007Return made up to 24/10/07; full list of members (7 pages)
21 November 2007Return made up to 24/10/07; full list of members (7 pages)
18 October 2007Full accounts made up to 31 March 2007 (17 pages)
18 October 2007Full accounts made up to 31 March 2007 (17 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 March 2006 (15 pages)
3 November 2006Full accounts made up to 31 March 2006 (15 pages)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
8 September 2005Auditor's resignation (1 page)
8 September 2005Auditor's resignation (1 page)
24 August 2005Full accounts made up to 31 March 2005 (15 pages)
24 August 2005Full accounts made up to 31 March 2005 (15 pages)
24 November 2004Full accounts made up to 31 March 2004 (16 pages)
24 November 2004Full accounts made up to 31 March 2004 (16 pages)
5 November 2004Return made up to 24/10/04; full list of members (8 pages)
5 November 2004Return made up to 24/10/04; full list of members (8 pages)
22 October 2003Return made up to 24/10/03; full list of members (7 pages)
22 October 2003Return made up to 24/10/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 March 2003 (15 pages)
18 August 2003Full accounts made up to 31 March 2003 (15 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
21 November 2001Return made up to 24/10/01; full list of members (6 pages)
21 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
24 November 2000Amending certificate LTD>PLC (1 page)
24 November 2000Amending certificate LTD>PLC (1 page)
16 November 2000Return made up to 24/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2000Return made up to 24/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2000Certificate of re-registration from Private to Public Limited Company (2 pages)
15 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 November 2000Certificate of re-registration from Private to Public Limited Company (2 pages)
31 October 2000Declaration on reregistration from private to PLC (1 page)
31 October 2000Balance Sheet (1 page)
31 October 2000Auditor's statement (1 page)
31 October 2000Application for reregistration from private to PLC (1 page)
31 October 2000Declaration on reregistration from private to PLC (1 page)
31 October 2000Auditor's report (1 page)
31 October 2000Application for reregistration from private to PLC (1 page)
31 October 2000Re-registration of Memorandum and Articles (8 pages)
31 October 2000Re-registration of Memorandum and Articles (8 pages)
31 October 2000Auditor's report (1 page)
31 October 2000Balance Sheet (1 page)
31 October 2000Auditor's statement (1 page)
14 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 August 2000Full accounts made up to 31 March 2000 (14 pages)
25 April 2000Ad 30/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 2000Ad 30/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000£ nc 100/50000 30/03/00 (1 page)
15 April 2000£ nc 100/50000 30/03/00 (1 page)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Auditor's resignation (1 page)
2 February 2000Auditor's resignation (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Auditor's resignation (1 page)
25 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Return made up to 24/10/98; full list of members (4 pages)
23 November 1998Return made up to 24/10/98; full list of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (14 pages)
27 October 1998Full accounts made up to 31 March 1998 (14 pages)
8 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 January 1998Full accounts made up to 31 March 1997 (14 pages)
24 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Registered office changed on 16/01/97 from: pengelly house tilthams green nr godalming surrey GU7 3BT (1 page)
16 January 1997Registered office changed on 16/01/97 from: pengelly house tilthams green nr godalming surrey GU7 3BT (1 page)
3 January 1997Full accounts made up to 31 March 1996 (14 pages)
3 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Return made up to 24/10/96; no change of members (4 pages)
15 November 1996Return made up to 24/10/96; no change of members (4 pages)
26 October 1995Return made up to 24/10/95; full list of members (6 pages)
26 October 1995Return made up to 24/10/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
13 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 November 1986Certificate of Incorporation (1 page)
19 November 1986Certificate of Incorporation (1 page)