Company NameFocus Support Limited
Company StatusActive
Company Number05025624
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Previous NameSupport Partners (SPL) Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Joanne Marie Childs
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleManager
Correspondence Address48 Conifer Crest
Newbury
Berkshire
RG14 6RT
Director NameRaymond Werner Childs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCare Home Executive
Correspondence Address19 Chesterfield Road
Newbury
Berkshire
RG14 7QB
Secretary NameMrs Joanne Marie Childs
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleManager
Correspondence Address48 Conifer Crest
Newbury
Berkshire
RG14 6RT
Director NameMrs Penny Clair Jankowski
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2014)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address4 Cromwell Road
Newbury
Berkshire
RG14 2HL
Director NameMrs Patricia Inge Stubberfield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2017)
RoleAdmin / Finance Officer
Country of ResidenceEngland
Correspondence Address3 Laburnum Grove
Newbury
Berkshire
RG14 1LF
Secretary NameMrs Penny Clair Jankowski
StatusResigned
Appointed22 January 2010(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address4 Cromwell Road
Newbury
Berkshire
RG14 2HL
Director NameMrs Patricia Inge Stubberfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2017)
RoleAdmin / Finance Officer
Country of ResidenceEngland
Correspondence Address17 Mitchell Gardens
Axminster
EX13 5FG
Director NameMr Raymond Werner Childs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameGriffins Formations Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address24-32 London Road
Newbury
Berkshire
RG14 1LA

Contact

Websitesupportpartners.co.uk

Location

Registered Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Raymond Childs
100.00%
Ordinary

Financials

Year2014
Net Worth£53,972
Cash£97,343
Current Liabilities£44,350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2019Delivered on: 26 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
28 December 2023Resolutions
  • RES13 ‐ Re: provisions of, and performance of the obligations set out in the documents listed in the appendix, which the company is proposing to enter into in connection with the financing arrangements to be entered into with barclays bank PLC, be and are hereby approved / notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company's directors, the company directors and/or secretary be and are hereby authorised and directed to execute, deliver and perform the obligations set out in the agreement and give or execute any or all notices, communications or other documents on behalf of the company pursuant to or in connection with the agreement for the company. 29/11/2023
(3 pages)
11 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 050256240003, created on 30 November 2023 (74 pages)
20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
13 July 2022Satisfaction of charge 050256240001 in full (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Resolutions
  • RES13 ‐ Company business 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 June 2022Memorandum and Articles of Association (10 pages)
13 June 2022Registration of charge 050256240002, created on 10 June 2022 (68 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 May 2020 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (10 pages)
18 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 March 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
26 September 2019Registration of charge 050256240001, created on 19 September 2019 (24 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
15 May 2019Appointment of Mrs Rachel Farragher as a director on 8 April 2019 (2 pages)
15 May 2019Appointment of Mr John Farragher as a director on 8 April 2019 (2 pages)
15 May 2019Appointment of Ms Nicki Jane Stadames as a director on 8 April 2019 (2 pages)
15 May 2019Cessation of Raymond Werner Childs as a person with significant control on 8 April 2019 (1 page)
9 April 2019Termination of appointment of Raymond Werner Childs as a director on 8 April 2019 (1 page)
9 April 2019Notification of Potensial Limited as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Appointment of Mr Thomas George Arnold as a director on 8 April 2019 (2 pages)
8 April 2019Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to 68 Grange Road West Birkenhead CH41 4DB on 8 April 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
22 March 2019Change of details for Mr Raymond Werner Childs as a person with significant control on 15 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
15 August 2018Registered office address changed from Unit 2 the Pentangle Park Street Newbury Berkshire RG14 1EA to 3 Southernhay West Exeter EX1 1JG on 15 August 2018 (1 page)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Patricia Inge Stubberfield as a director on 1 July 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 July 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
17 July 2017Notification of Raymond Werner Childs as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Raymond Werner Childs as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Raymond Werner Childs as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Termination of appointment of Patricia Inge Stubberfield as a director on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Raymond Werner Childs as a director on 16 June 2017 (2 pages)
29 June 2017Termination of appointment of Patricia Inge Stubberfield as a director on 16 June 2017 (1 page)
29 June 2017Appointment of Mr Raymond Werner Childs as a director on 16 June 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Appointment of Mrs Patricia Inge Stubberfield as a director on 1 March 2017 (2 pages)
12 June 2017Appointment of Mrs Patricia Inge Stubberfield as a director on 1 March 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
13 November 2014Termination of appointment of Penny Clair Jankowski as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Penny Clair Jankowski as a secretary on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Penny Clair Jankowski as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Penny Clair Jankowski as a secretary on 13 November 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
7 January 2014Registered office address changed from 44 Bartholomew Street Newbury Berkshire RG14 5QA on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 44 Bartholomew Street Newbury Berkshire RG14 5QA on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 44 Bartholomew Street Newbury Berkshire RG14 5QA on 7 January 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 28 June 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 January 2010Appointment of Mrs Patricia Inge Stubberfield as a director (2 pages)
25 January 2010Appointment of Mrs Patricia Inge Stubberfield as a director (2 pages)
22 January 2010Appointment of Mrs Penny Clair Jankowski as a director (2 pages)
22 January 2010Appointment of Mrs Penny Clair Jankowski as a director (2 pages)
22 January 2010Appointment of Mrs Penny Clair Jankowski as a secretary (1 page)
22 January 2010Termination of appointment of Joanne Childs as a secretary (1 page)
22 January 2010Appointment of Mrs Penny Clair Jankowski as a secretary (1 page)
22 January 2010Termination of appointment of Raymond Childs as a director (1 page)
22 January 2010Termination of appointment of Joanne Childs as a secretary (1 page)
22 January 2010Termination of appointment of Raymond Childs as a director (1 page)
22 January 2010Termination of appointment of Joanne Childs as a director (1 page)
22 January 2010Termination of appointment of Joanne Childs as a director (1 page)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 April 2009Return made up to 26/01/09; full list of members (4 pages)
14 April 2009Return made up to 26/01/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 February 2006Return made up to 26/01/06; full list of members (2 pages)
7 February 2006Return made up to 26/01/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 February 2005Return made up to 26/01/05; full list of members (5 pages)
5 February 2005Return made up to 26/01/05; full list of members (5 pages)
2 April 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
2 April 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
26 January 2004Incorporation (12 pages)
26 January 2004Incorporation (12 pages)