Company NameSupport To You Ltd.
DirectorSusan Jayne Kemp
Company StatusActive
Company Number07118875
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 2 months ago)
Previous NameMHSS Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Jayne Kemp
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxheys Lane Cottage Ocheys Lane
Rushton
Tarporley
Cheshire
CW6 9AT
Director NameMrs Helen Violet Thompson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2021)
RoleCare Service
Country of ResidenceEngland
Correspondence AddressOxheys Lane Cottage Oxheys Lane
Rushton
Tarporley
Cheshire
CW6 9AT

Location

Registered AddressOxheys Lane Cottage Oxheys Lane
Rushton
Tarporley
CW6 9AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRushton
WardTarporley

Shareholders

55 at £1Sue Kemp
55.00%
Ordinary
45 at £1Ian Kemp
45.00%
Ordinary

Financials

Year2014
Net Worth£55,848
Cash£76,849
Current Liabilities£32,416

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
19 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
11 May 2022Second filing of Confirmation Statement dated 7 January 2022 (3 pages)
24 January 2022Confirmation statement made on 7 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
(6 pages)
20 December 2021Termination of appointment of Helen Violet Thompson as a director on 17 December 2021 (1 page)
20 May 2021Appointment of Mrs Helen Violet Thompson as a director on 29 April 2021 (2 pages)
20 May 2021Change of details for Mrs Susan Jayne Kemp as a person with significant control on 29 April 2021 (2 pages)
10 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 April 2021Director's details changed for Mrs Susan Jayne Kemp on 13 April 2021 (2 pages)
13 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-10
(3 pages)
11 April 2021Registered office address changed from 108 London Road Stapeley Nantwich Cheshire CW5 7JL United Kingdom to Oxheys Lane Cottage Oxheys Lane Rushton Tarporley CW6 9AT on 11 April 2021 (1 page)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 May 2017Registered office address changed from 108 London Road Stapely Nantwich Cheshire CW5 7JL to 108 London Road Stapeley Nantwich Cheshire CW5 7JL on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mrs Susan Jayne Kemp on 8 January 2017 (2 pages)
15 May 2017Registered office address changed from 108 London Road Stapely Nantwich Cheshire CW5 7JL to 108 London Road Stapeley Nantwich Cheshire CW5 7JL on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mrs Susan Jayne Kemp on 8 January 2017 (2 pages)
7 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
13 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/04/2013
(6 pages)
13 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/04/2013
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 99
  • ANNOTATION A second filed SH01 was registered on 13/08/2013
(5 pages)
3 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 99
  • ANNOTATION A second filed SH01 was registered on 13/08/2013
(5 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2010Director's details changed for Mrs Sue Kemp on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sue Kemp on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sue Kemp on 3 February 2010 (2 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)