Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAD SUPPORT LIMITED
Company Information for

HEAD SUPPORT LIMITED

66 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
03447333
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Head Support Ltd
HEAD SUPPORT LIMITED was founded on 1997-10-09 and had its registered office in 66 Hammersmith Road. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
HEAD SUPPORT LIMITED
 
Legal Registered Office
66 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Filing Information
Company Number 03447333
Date formed 1997-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-27 00:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAD SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEAD SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT FELIX DE BASS
Director 2011-03-17
PETER NICHOLAS MARSON
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ROSE MIDDLETON
Company Secretary 2008-01-09 2011-03-17
NIGEL JOHN MIDDLETON
Director 1997-10-09 2011-03-17
JENNIFER FRANCES MIDDLETON
Company Secretary 1997-10-09 2008-01-08
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1997-10-09 1997-10-09
EXPRESS DIRECTORS LIMITED
Nominated Director 1997-10-09 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT FELIX DE BASS EDUCATE SCHOOLS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-04-04
JAMES ROBERT FELIX DE BASS EDUCATE SCHOOL SERVICES LTD Director 2010-02-11 CURRENT 2010-02-11 Active
PETER NICHOLAS MARSON ANSOR MANAGEMENT LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
PETER NICHOLAS MARSON AMALGAMATED LABORATORY SOLUTIONS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
PETER NICHOLAS MARSON SMART BUILDING SYSTEMS LIMITED Director 2017-02-27 CURRENT 2016-09-22 Active
PETER NICHOLAS MARSON RED APARTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-14 Active
PETER NICHOLAS MARSON THORNRIVER MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
PETER NICHOLAS MARSON ALEXANDRA REAL ESTATE PARTNERS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER NICHOLAS MARSON GENEFF LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
PETER NICHOLAS MARSON PASSISASH LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
PETER NICHOLAS MARSON BENCHLEY MANAGEMENT LIMITED Director 2014-12-16 CURRENT 2013-12-09 Active
PETER NICHOLAS MARSON THE APARTMENT NETWORK LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PETER NICHOLAS MARSON ORCHARD APARTMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PETER NICHOLAS MARSON BELSTANE LIMITED Director 2012-10-12 CURRENT 2012-10-12 Liquidation
PETER NICHOLAS MARSON PLATINUM BRAND PARTNERS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
PETER NICHOLAS MARSON OUTDOOR RETAIL LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-07-25
PETER NICHOLAS MARSON 4C GLOBAL LIMITED Director 2012-06-01 CURRENT 2011-05-16 Active
PETER NICHOLAS MARSON KEY3 PARTNERS LIMITED Director 2011-12-04 CURRENT 2010-06-02 Active
PETER NICHOLAS MARSON MF COMMERCE LTD Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-01-05
PETER NICHOLAS MARSON ANSOR VENTURES SERVICES LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
PETER NICHOLAS MARSON ANSOR TEXTILES LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
PETER NICHOLAS MARSON ANSOR ENVIRONMENT LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
PETER NICHOLAS MARSON EDUCATE SCHOOL SERVICES LTD Director 2010-03-26 CURRENT 2010-02-11 Active
PETER NICHOLAS MARSON 4C PROCUREMENT LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2013-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-20DS01APPLICATION FOR STRIKING-OFF
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0114/12/14 FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0114/12/13 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 4 RAWDON TERRACE STATION ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2GL
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0114/12/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15AR0114/12/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR PETER NICHOLAS MARSON
2011-08-15AR0114/08/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MR JAMES ROBERT FELIX DE BASS
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MIDDLETON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON
2011-02-15SH02SUB-DIVISION 04/02/11
2010-08-17AR0114/08/10 FULL LIST
2010-06-04AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-07363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-01363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-24363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-07-27ELRESS252 DISP LAYING ACC 03/07/03
2003-07-27ELRESS386 DISP APP AUDS 03/07/03
2003-07-27ELRESS366A DISP HOLDING AGM 03/07/03
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-31363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-09-19363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-27363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-21363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-03-02225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1997-10-22288aNEW DIRECTOR APPOINTED
1997-10-22288bSECRETARY RESIGNED
1997-10-22288bDIRECTOR RESIGNED
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-21287REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS
1997-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEAD SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAD SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEAD SUPPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEAD SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of HEAD SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAD SUPPORT LIMITED
Trademarks
We have not found any records of HEAD SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEAD SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-4 GBP £4,020
Birmingham City Council 2014-3 GBP £16,848
Birmingham City Council 2014-2 GBP £1,200
Birmingham City Council 2014-1 GBP £1,800
Wolverhampton City Council 2014-1 GBP £95
Wolverhampton City Council 2013-12 GBP £190
Southampton City Council 2013-9 GBP £750
London Borough of Havering 2013-8 GBP £9,230
Birmingham City Council 2013-8 GBP £8,490
Knowsley Council 2013-7 GBP £660 TEXT BOOKS CHILDRENS AND EDUCATION SERVICES
East Riding Council 2013-7 GBP £1,500
Worcestershire County Council 2013-7 GBP £1,085 Employee Training Conference Fees & Accom
London Borough of Havering 2013-7 GBP £11,200
Birmingham City Council 2013-7 GBP £900
Hounslow Council 2013-7 GBP £3,080
Worcestershire County Council 2013-6 GBP £450 Misc Other Expenses
Gloucestershire County Council 2013-6 GBP £5,415
Worcestershire County Council 2013-5 GBP £2,000 Employee Training Conference Fees & Accom
Bradford City Council 2013-5 GBP £500
Wolverhampton City Council 2013-3 GBP £275
Solihull Metropolitan Borough Council 2013-3 GBP £470 Training
Worcestershire County Council 2013-3 GBP £745 Employee Other Training Expenses
Rochdale Borough Council 2013-3 GBP £2,400 Education SUPPORT FOR LEARNING PERSONNEL
Wolverhampton City Council 2013-2 GBP £600
Wirral Borough Council 2012-12 GBP £850 Educational Provider
Warwickshire County Council 2012-12 GBP £750 Professional Fees Admin
Hounslow Council 2012-11 GBP £1,500
Wakefield Council 2012-11 GBP £2,135
Knowsley Council 2012-10 GBP £900 HOTEL EXPENSES CHILDRENS AND EDUCATION SERVICES
Windsor and Maidenhead Council 2012-10 GBP £1,750
Bristol City Council 2012-10 GBP £1,050
Wakefield Council 2012-8 GBP £1,980
Coventry City Council 2012-7 GBP £2,300 Professional Fees - Trainers
Knowsley Council 2012-7 GBP £858 SUBSCRIPTIONS AND GRANTS CHILDRENS AND EDUCATION SERVICES
Wakefield Council 2012-7 GBP £2,415
Worcestershire County Council 2012-7 GBP £850 Employee Other Training Expenses
Leeds City Council 2012-6 GBP £750
Royal Borough of Windsor & Maidenhead 2012-6 GBP £1,815
Wandsworth Council 2012-6 GBP £1,905
London Borough of Wandsworth 2012-6 GBP £1,905 CONSULTATION FEES
Coventry City Council 2012-5 GBP £5,775 Licences (Other)
Herefordshire Council 2012-5 GBP £470 Supplies & Services
Rochdale Borough Council 2012-5 GBP £1,250 Human Resources SUPPORT FOR LEARNING PERSONNEL
London Borough of Brent 2012-4 GBP £2,900
Coventry City Council 2012-3 GBP £6,990 Professional Fees - General
Worcestershire County Council 2012-3 GBP £1,350 Employee Other Training Expenses
Devon County Council 2012-3 GBP £2,490
Worcestershire County Council 2012-2 GBP £425 Employee Training Conference Fees & Accom
Rochdale Borough Council 2012-2 GBP £2,175 Human Resources SUPPORT FOR LEARNING PERSONNEL
Middlesbrough Council 2011-9 GBP £2,300 Exam & Course fees
Middlesbrough Council 2011-7 GBP £1,925 Professional commission & membership fees
Worcestershire County Council 2011-7 GBP £520 Employee Other Training Expenses
Worcestershire County Council 2011-6 GBP £950 Employee Other Training Expenses
Bristol City Council 2011-2 GBP £600 124 CHESTER PARK JUNIOR
Windsor and Maidenhead Council 2009-10 GBP £1,375

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEAD SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAD SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEAD SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.