Birkenhead
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Joanne Marie Childs |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 48 Conifer Crest Newbury Berkshire RG14 6RT |
Director Name | Raymond Werner Childs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Care Home Executive |
Correspondence Address | 19 Chesterfield Road Newbury Berkshire RG14 7QB |
Secretary Name | Mrs Joanne Marie Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 48 Conifer Crest Newbury Berkshire RG14 6RT |
Director Name | Mrs Penny Clair Jankowski |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2014) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | 4 Cromwell Road Newbury Berkshire RG14 2HL |
Director Name | Mrs Patricia Inge Stubberfield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2017) |
Role | Admin / Finance Officer |
Country of Residence | England |
Correspondence Address | 3 Laburnum Grove Newbury Berkshire RG14 1LF |
Secretary Name | Mrs Penny Clair Jankowski |
---|---|
Status | Resigned |
Appointed | 22 January 2010(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 4 Cromwell Road Newbury Berkshire RG14 2HL |
Director Name | Mrs Patricia Inge Stubberfield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 June 2017) |
Role | Admin / Finance Officer |
Country of Residence | England |
Correspondence Address | 17 Mitchell Gardens Axminster EX13 5FG |
Director Name | Mr Raymond Werner Childs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Griffins Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Website | supportpartners.co.uk |
---|
Registered Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Raymond Childs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,972 |
Cash | £97,343 |
Current Liabilities | £44,350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 September 2019 | Delivered on: 26 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
28 December 2023 | Resolutions
|
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 050256240003, created on 30 November 2023 (74 pages) |
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
13 July 2022 | Satisfaction of charge 050256240001 in full (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Resolutions
|
20 June 2022 | Memorandum and Articles of Association (10 pages) |
13 June 2022 | Registration of charge 050256240002, created on 10 June 2022 (68 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 May 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
6 March 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
26 September 2019 | Registration of charge 050256240001, created on 19 September 2019 (24 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
15 May 2019 | Appointment of Mrs Rachel Farragher as a director on 8 April 2019 (2 pages) |
15 May 2019 | Appointment of Mr John Farragher as a director on 8 April 2019 (2 pages) |
15 May 2019 | Appointment of Ms Nicki Jane Stadames as a director on 8 April 2019 (2 pages) |
15 May 2019 | Cessation of Raymond Werner Childs as a person with significant control on 8 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Raymond Werner Childs as a director on 8 April 2019 (1 page) |
9 April 2019 | Notification of Potensial Limited as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Thomas George Arnold as a director on 8 April 2019 (2 pages) |
8 April 2019 | Registered 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 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Mr Raymond Werner Childs as a person with significant control on 15 March 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 August 2018 | Registered 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 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Patricia Inge Stubberfield as a director on 1 July 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
17 July 2017 | Notification of Raymond Werner Childs as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Raymond Werner Childs as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Raymond Werner Childs as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Termination of appointment of Patricia Inge Stubberfield as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Raymond Werner Childs as a director on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patricia Inge Stubberfield as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Raymond Werner Childs as a director on 16 June 2017 (2 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Appointment of Mrs Patricia Inge Stubberfield as a director on 1 March 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Patricia Inge Stubberfield as a director on 1 March 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 November 2014 | Termination of appointment of Penny Clair Jankowski as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Penny Clair Jankowski as a secretary on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Penny Clair Jankowski as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Penny Clair Jankowski as a secretary on 13 November 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 January 2014 | Registered office address changed from 44 Bartholomew Street Newbury Berkshire RG14 5QA on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 44 Bartholomew Street Newbury Berkshire RG14 5QA on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 44 Bartholomew Street Newbury Berkshire RG14 5QA on 7 January 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 28 June 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Mrs Patricia Inge Stubberfield as a director (2 pages) |
25 January 2010 | Appointment of Mrs Patricia Inge Stubberfield as a director (2 pages) |
22 January 2010 | Appointment of Mrs Penny Clair Jankowski as a director (2 pages) |
22 January 2010 | Appointment of Mrs Penny Clair Jankowski as a director (2 pages) |
22 January 2010 | Appointment of Mrs Penny Clair Jankowski as a secretary (1 page) |
22 January 2010 | Termination of appointment of Joanne Childs as a secretary (1 page) |
22 January 2010 | Appointment of Mrs Penny Clair Jankowski as a secretary (1 page) |
22 January 2010 | Termination of appointment of Raymond Childs as a director (1 page) |
22 January 2010 | Termination of appointment of Joanne Childs as a secretary (1 page) |
22 January 2010 | Termination of appointment of Raymond Childs as a director (1 page) |
22 January 2010 | Termination of appointment of Joanne Childs as a director (1 page) |
22 January 2010 | Termination of appointment of Joanne Childs as a director (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
2 April 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
2 April 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (12 pages) |
26 January 2004 | Incorporation (12 pages) |