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

SERVICES SUPPORT (MANCHESTER) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
04276561
Private Limited Company
Active

Company Overview

About Services Support (manchester) Ltd
SERVICES SUPPORT (MANCHESTER) LIMITED was founded on 2001-08-24 and has its registered office in Swanley. The organisation's status is listed as "Active". Services Support (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERVICES SUPPORT (MANCHESTER) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 04276561
Company ID Number 04276561
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB788155385  
Last Datalog update: 2023-09-05 11:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICES SUPPORT (MANCHESTER) 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.
Companies with same name SERVICES SUPPORT (MANCHESTER) LIMITED
The following companies were found which have the same name as SERVICES SUPPORT (MANCHESTER) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2001-08-24

Company Officers of SERVICES SUPPORT (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CLEMENT DAVID BAPTISTE LEVERD
Director 2016-02-03
ELENA GIORGIANA WEGENER
Director 2013-10-23
NEIL WOODBURN
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2013-08-29 2018-04-30
ROBERT JAMES NEWTON
Director 2012-01-30 2016-02-03
GEOFFREY ALAN QUAIFE
Director 2007-11-08 2016-02-03
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
KEITH WILLIAM PICKARD
Director 2011-10-12 2013-10-23
ANTHONY CHARLES ROPER
Director 2011-10-12 2013-10-23
RICHARD LEONARD GROOME
Director 2008-02-07 2013-08-29
JUSTIN TODD SCHOLES
Director 2009-11-27 2012-11-26
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
PHILLIP JOHN COOPER
Director 2007-08-17 2011-10-01
GEOFFREY ERNEST LEAKE
Director 2004-08-26 2009-11-27
JOSEPH MARK LINNEY
Director 2006-06-22 2008-02-07
NIMARPREET SINGH SEHMI
Director 2007-05-31 2008-02-01
VANESSA CLAUDIA TIZIANA GILODI - JOHNSON
Director 2007-04-23 2007-08-15
KEITH WILLIAM PICKARD
Director 2005-12-06 2007-05-31
ROBERT MILTON FROST
Director 2006-10-17 2007-04-23
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
ANDREW CHRISTIAN COWLEY
Director 2005-12-06 2006-10-17
NEIL SMITH
Director 2004-03-11 2006-06-22
JOHN CANN
Director 2002-08-14 2005-12-06
SAUL DAVID SCHNEIDER
Director 2003-06-02 2005-12-06
GARY STEPHEN LUCAS
Director 2001-08-24 2004-08-23
GERARD DAVID BLOOD
Director 2001-08-24 2003-06-02
ASSET MANAGEMENT SOLUTIONS LTD
Company Secretary 2001-08-24 2002-10-31
ROGER KEITH MILLER
Company Secretary 2001-09-05 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEMENT DAVID BAPTISTE LEVERD BY EDUCATION (WALTHAM FOREST) LIMITED Director 2016-04-21 CURRENT 2006-11-24 Active
CLEMENT DAVID BAPTISTE LEVERD WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED Director 2016-04-21 CURRENT 2006-11-24 Active
CLEMENT DAVID BAPTISTE LEVERD BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED Director 2016-04-21 CURRENT 2006-11-24 Active
CLEMENT DAVID BAPTISTE LEVERD BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED Director 2016-04-21 CURRENT 2006-11-24 Active
CLEMENT DAVID BAPTISTE LEVERD INVESTORS IN THE COMMUNITY (BUXTON) LIMITED Director 2016-04-20 CURRENT 2001-08-20 Active
CLEMENT DAVID BAPTISTE LEVERD ICB HOLDINGS LIMITED Director 2016-04-20 CURRENT 2001-09-14 Active
CLEMENT DAVID BAPTISTE LEVERD MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2016-02-24 CURRENT 2003-01-22 Active
CLEMENT DAVID BAPTISTE LEVERD MINERVA EDUCATION AND TRAINING LIMITED Director 2016-02-24 CURRENT 2003-01-22 Active
CLEMENT DAVID BAPTISTE LEVERD SERVICES SUPPORT (CLEVELAND) LIMITED Director 2016-02-03 CURRENT 2000-01-12 Active
CLEMENT DAVID BAPTISTE LEVERD SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED Director 2016-02-03 CURRENT 2000-01-12 Active
CLEMENT DAVID BAPTISTE LEVERD SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2016-02-03 CURRENT 2001-08-24 Active
CLEMENT DAVID BAPTISTE LEVERD THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED Director 2016-01-26 CURRENT 2003-08-15 Active
CLEMENT DAVID BAPTISTE LEVERD THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED Director 2016-01-26 CURRENT 2003-08-15 Active
ELENA GIORGIANA WEGENER UK ENERGY STORAGE SERVICES LIMITED Director 2017-11-02 CURRENT 2016-02-11 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER KAJIMA HAVERSTOCK LIMITED Director 2015-02-27 CURRENT 2003-06-04 Active
ELENA GIORGIANA WEGENER BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Director 2015-02-27 CURRENT 2003-06-04 Active
ELENA GIORGIANA WEGENER WOOLDALE PARTNERSHIPS LIMITED Director 2015-02-27 CURRENT 2003-02-25 Active
ELENA GIORGIANA WEGENER REDWOOD PARTNERSHIP VENTURES LIMITED Director 2015-02-27 CURRENT 2007-05-15 Active
ELENA GIORGIANA WEGENER KAJIMA NORTH TYNESIDE LIMITED Director 2015-02-27 CURRENT 2002-09-12 Active
ELENA GIORGIANA WEGENER KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Director 2015-02-27 CURRENT 2002-09-12 Active
ELENA GIORGIANA WEGENER EALING SCHOOLS PARTNERSHIPS LIMITED Director 2015-02-27 CURRENT 2002-09-26 Active
ELENA GIORGIANA WEGENER EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2002-09-26 Active
ELENA GIORGIANA WEGENER KAJIMA HAVERSTOCK HOLDING LIMITED Director 2015-02-27 CURRENT 2003-07-10 Active
ELENA GIORGIANA WEGENER CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2003-10-16 Active
ELENA GIORGIANA WEGENER CHILDREN'S ARK PARTNERSHIPS LIMITED Director 2015-02-27 CURRENT 2003-10-16 Active
ELENA GIORGIANA WEGENER KAJIMA DARLINGTON SCHOOLS LIMITED Director 2015-02-27 CURRENT 2003-11-18 Active
ELENA GIORGIANA WEGENER KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Director 2015-02-27 CURRENT 2003-11-18 Active
ELENA GIORGIANA WEGENER KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Director 2015-02-27 CURRENT 2006-07-26 Active
ELENA GIORGIANA WEGENER KAJIMA NEWCASTLE LIBRARIES LIMITED Director 2015-02-27 CURRENT 2006-07-26 Active
ELENA GIORGIANA WEGENER WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2003-02-25 Active
ELENA GIORGIANA WEGENER GT NEPS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 2014-11-10 Active
ELENA GIORGIANA WEGENER GT NEPS LIMITED Director 2015-02-25 CURRENT 2014-11-11 Active
ELENA GIORGIANA WEGENER BYNORTH LIMITED Director 2015-02-05 CURRENT 2007-05-03 Active
ELENA GIORGIANA WEGENER BYNORTH (HOLDINGS) LIMITED Director 2015-02-05 CURRENT 2007-05-03 Active
ELENA GIORGIANA WEGENER METIER HOLDINGS LIMITED Director 2015-01-15 CURRENT 1998-11-24 Active
ELENA GIORGIANA WEGENER METIER HEALTHCARE LIMITED Director 2015-01-15 CURRENT 1997-01-16 Active
ELENA GIORGIANA WEGENER GENESYS TELECOMMUNICATIONS LIMITED Director 2013-12-16 CURRENT 2004-11-24 Liquidation
ELENA GIORGIANA WEGENER GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED Director 2013-12-16 CURRENT 2004-11-25 Liquidation
ELENA GIORGIANA WEGENER ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED Director 2013-12-02 CURRENT 2005-07-14 Active
ELENA GIORGIANA WEGENER EDUCATION 4 AYRSHIRE LIMITED Director 2013-11-18 CURRENT 2006-04-04 Active
ELENA GIORGIANA WEGENER EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 2006-04-04 Active
ELENA GIORGIANA WEGENER BY CHELMER (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2005-06-29 Active
ELENA GIORGIANA WEGENER BY NOM LIMITED Director 2013-11-11 CURRENT 2005-06-30 Active
ELENA GIORGIANA WEGENER BY CHELMER PLC Director 2013-11-11 CURRENT 2005-07-21 Active
ELENA GIORGIANA WEGENER EMBLEM SCHOOLS LIMITED Director 2013-10-31 CURRENT 2002-10-09 Active
ELENA GIORGIANA WEGENER EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2013-10-31 CURRENT 2005-05-27 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (SEL) LIMITED Director 2013-10-23 CURRENT 1998-12-07 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (CLEVELAND) LIMITED Director 2013-10-23 CURRENT 2000-01-12 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2000-01-12 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2000-01-20 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2000-01-20 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2001-08-24 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (GRAVESEND) LIMITED Director 2013-10-23 CURRENT 2000-01-20 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2016-10-31 CURRENT 2000-01-25 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2000-02-17 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-02-16 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2016-10-31 CURRENT 2004-03-15 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 Active
NEIL WOODBURN AYLESBURY VALE PARKWAY LIMITED Director 2009-03-19 CURRENT 2006-06-08 Active

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
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FRANCIS BURGE
2023-05-31DIRECTOR APPOINTED MR KEVIN ALISTAIR CUNNINGHAM
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT DAVID BAPTISTE LEVERD
2022-09-20AP01DIRECTOR APPOINTED JOAO CARLOS PERES FERREIRA NEVES
2022-08-30Change of details for Services Support (Manchester) Holdings Limited as a person with significant control on 2018-09-17
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30PSC05Change of details for Services Support (Manchester) Holdings Limited as a person with significant control on 2018-09-17
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-14CH01Director's details changed for Ms Stephanie Ann Exell on 2020-07-14
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER HEATH
2019-09-05AP01DIRECTOR APPOINTED MS STEPHANIE ANN EXELL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr Richard William Francis Burge on 2019-07-02
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2019-06-10AP01DIRECTOR APPOINTED MR RICHARD WILLIAM FRANCIS BURGE
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-19AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER HEATH
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENA GIORGIANA WEGENER
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AP01DIRECTOR APPOINTED MR NEIL WOODBURN
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED CLEMENT DAVID BAPTISTE LEVERD
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE
2015-09-25TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-09-25AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-27AR0124/08/15 FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-05AR0124/08/14 FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11MISCSECTION 519
2014-02-07AUDAUDITOR'S RESIGNATION
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA GIORGIANA WEGENER / 23/10/2013
2013-11-19AP01DIRECTOR APPOINTED ELENA GIORGIANA WEGENER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PICKARD
2013-09-11AP01DIRECTOR APPOINTED MR JAMES HEATH
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-09-03AR0124/08/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SCHOLES
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-09-06AR0124/08/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 24/08/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TODD SCHOLES / 14/02/2012
2012-02-03AP01DIRECTOR APPOINTED ROBERT JAMES NEWTON
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2012-01-03AUDAUDITOR'S RESIGNATION
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER
2011-10-28AP01DIRECTOR APPOINTED KEITH WILLIAM PICKARD
2011-10-28AP01DIRECTOR APPOINTED ANTHONY CHARLES ROPER
2011-08-31AR0124/08/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0124/08/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AP01DIRECTOR APPOINTED JUSTIN TODD SCHOLES
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEAKE
2009-09-07363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15RES13SECTION 175 05/08/2008
2008-09-02363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-09-12363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-09-05363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SERVICES SUPPORT (MANCHESTER) 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 SERVICES SUPPORT (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-17 Outstanding DRESDNER KLEINWORT WASSERSTEIN LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES)
Intangible Assets
Patents
We have not found any records of SERVICES SUPPORT (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICES SUPPORT (MANCHESTER) LIMITED
Trademarks
We have not found any records of SERVICES SUPPORT (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICES SUPPORT (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SERVICES SUPPORT (MANCHESTER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SERVICES SUPPORT (MANCHESTER) 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 SERVICES SUPPORT (MANCHESTER) 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 SERVICES SUPPORT (MANCHESTER) 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.