Company NameFormer Forces Support
Company StatusActive
Company Number08933905
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameX-Forces Support Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Essex Farley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleLong Distance Lorry Driver
Country of ResidenceEngland
Correspondence Address61 Hamilton Square
Birkenhead
Wirral
CH41 5AT
Wales
Director NameMr David Paul Drury
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Truro Close
St. Helens
Merseyside
WA11 9EL
Director NameMr Grant Kristian Scott Lane
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 23 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Grant Kristian Scott Lane
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Georges Avenue
Windle
St Helens
Merseyside
WA10 6EU
Director NameNicholas Dunn
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 23 Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Jamie Thomas Rice
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2018)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandiways
Maghull
Liverpool
Merseyside
L31 6DR

Location

Registered Address61 Hamilton Square
Birkenhead
Wirral
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
25 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Registered office address changed from Maple House 23 Watergate Row South Chester Cheshire CH1 2LE United Kingdom to 61 Hamilton Square Birkenhead Wirral CH41 5AT on 21 July 2021 (1 page)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2019 (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Nicholas Dunn as a director on 10 May 2019 (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Appointment of Mr Grant Kristian Scott Lane as a director on 2 November 2018 (2 pages)
1 November 2018Director's details changed for Mr David Paul Dury on 1 November 2018 (2 pages)
15 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Jamie Thomas Rice as a director on 6 February 2018 (1 page)
12 February 2018Registered office address changed from 3 st Georges Avenue Windle St Helens Merseyside WA10 6EU to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 12 February 2018 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 December 2016Appointment of Mr Jamie Thomas Rice as a director on 14 November 2016 (2 pages)
6 December 2016Termination of appointment of Grant Kristian Scott Lane as a director on 14 November 2016 (1 page)
6 December 2016Appointment of Mr David Paul Dury as a director on 14 November 2016 (2 pages)
6 December 2016Termination of appointment of Grant Kristian Scott Lane as a director on 14 November 2016 (1 page)
6 December 2016Appointment of Mr Jamie Thomas Rice as a director on 14 November 2016 (2 pages)
6 December 2016Appointment of Mr David Paul Dury as a director on 14 November 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
27 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 March 2016Statement of company's objects (2 pages)
8 March 2016Statement of company's objects (2 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 23 April 2015 no member list (3 pages)
24 April 2015Annual return made up to 23 April 2015 no member list (3 pages)
21 July 2014Appointment of Mr Paul Essex Farley as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Paul Essex Farley as a director on 21 July 2014 (2 pages)
1 April 2014NE01 dropping LIMITED and changing company name (1 page)
1 April 2014Company name changed x-forces support LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(2 pages)
1 April 2014Company name changed x-forces support LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(2 pages)
1 April 2014NE01 dropping LIMITED and changing company name (1 page)
1 April 2014Change of name notice (1 page)
1 April 2014Change of name notice (1 page)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)