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

SYNARBOR SUPPORT SERVICES LIMITED

SECOND FLOOR SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK, CHAPELTOWN, SHEFFIELD, SOUTH YORKS, S35 2PH,
Company Registration Number
05324748
Private Limited Company
Active

Company Overview

About Synarbor Support Services Ltd
SYNARBOR SUPPORT SERVICES LIMITED was founded on 2005-01-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Synarbor Support Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYNARBOR SUPPORT SERVICES LIMITED
 
Legal Registered Office
SECOND FLOOR SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK
CHAPELTOWN
SHEFFIELD
SOUTH YORKS
S35 2PH
Other companies in S35
 
Previous Names
PRG PAYROLL SERVICES LIMITED17/10/2009
KELLIS PAYROLL SERVICES LIMITED 27/07/2007
Filing Information
Company Number 05324748
Company ID Number 05324748
Date formed 2005-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB936830013  
Last Datalog update: 2024-02-05 07:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNARBOR SUPPORT SERVICES 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 SYNARBOR SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE IRENE SPEDDING
Company Secretary 2005-09-05
WILLIAM JOHN ETCHELL
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MURRAY EVANS
Director 2015-11-23 2017-06-06
DANIEL EDWARD URMSON
Director 2007-05-31 2015-12-02
DEAN ANDREW KELLY
Director 2007-04-25 2015-11-23
MATTHEW JOEL ELLIS
Director 2007-04-25 2007-10-22
NICHOLAS JOHN WILLIAMS
Director 2005-09-05 2007-05-31
DARREN MCLANEY
Director 2005-09-05 2007-04-25
ANDREW GRAHAM GOODMAN
Director 2005-09-05 2005-09-29
DEAN ANDREW KELLY
Director 2005-01-05 2005-09-05
PREMIER SECRETARIES LIMITED
Nominated Secretary 2005-01-05 2005-01-05
PREMIER DIRECTORS LIMITED
Nominated Director 2005-01-05 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE IRENE SPEDDING ACADEMY SUPPLY AGENCY LIMITED Company Secretary 2008-04-23 CURRENT 2008-02-29 Liquidation
KATHARINE IRENE SPEDDING PUBLIC RECRUITMENT GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-25 Liquidation
KATHARINE IRENE SPEDDING KELLIS GROUP LIMITED Company Secretary 2005-09-05 CURRENT 2002-10-16 Active
KATHARINE IRENE SPEDDING GLOBAL IT & FINANCE LIMITED Company Secretary 2005-09-05 CURRENT 2002-10-16 Liquidation
KATHARINE IRENE SPEDDING INTERCEDE 2500 LIMITED Company Secretary 2005-09-05 CURRENT 2003-12-05 Liquidation
KATHARINE IRENE SPEDDING LEVY DIRECT LIMITED Company Secretary 2005-09-05 CURRENT 2003-12-29 Liquidation
KATHARINE IRENE SPEDDING GLOBAL EDUCATION LIMITED Company Secretary 2005-09-05 CURRENT 2001-12-14 Liquidation
KATHARINE IRENE SPEDDING KELLIS LIMITED Company Secretary 2005-09-05 CURRENT 2004-02-10 Liquidation
KATHARINE IRENE SPEDDING INTERCEDE 3000 LIMITED Company Secretary 2005-09-05 CURRENT 2005-02-25 Liquidation
KATHARINE IRENE SPEDDING HEADSEARCH RECRUITMENT LIMITED Company Secretary 2005-03-04 CURRENT 2005-01-05 Liquidation
KATHARINE IRENE SPEDDING TEACH IN QUALIFIED LIMITED Company Secretary 2005-03-04 CURRENT 2005-01-04 Liquidation
KATHARINE IRENE SPEDDING SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED Company Secretary 2004-10-15 CURRENT 2004-09-29 Liquidation
KATHARINE IRENE SPEDDING PLANETTEACH LIMITED Company Secretary 2004-08-13 CURRENT 2002-05-31 Liquidation
KATHARINE IRENE SPEDDING SYNARBOR EDUCATION LIMITED Company Secretary 2004-08-13 CURRENT 1999-11-26 Active
KATHARINE IRENE SPEDDING SUPPLY DESK LIMITED Company Secretary 2004-06-22 CURRENT 1999-03-03 Active
KATHARINE IRENE SPEDDING SYNARBOR LIMITED Company Secretary 2004-06-22 CURRENT 2004-03-04 Active
KATHARINE IRENE SPEDDING L.E.A. DIRECT LIMITED Company Secretary 2004-06-20 CURRENT 2003-05-22 Liquidation
WILLIAM JOHN ETCHELL MICHILD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
WILLIAM JOHN ETCHELL TEACH IN LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
WILLIAM JOHN ETCHELL EPGL EBT TRUSTEE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
WILLIAM JOHN ETCHELL QUALIFIED TEACHERS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
WILLIAM JOHN ETCHELL QUALIFIED SCHOOLS LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
WILLIAM JOHN ETCHELL PLANETTEACH LIMITED Director 2017-06-06 CURRENT 2002-05-31 Liquidation
WILLIAM JOHN ETCHELL KELLIS GROUP LIMITED Director 2017-06-06 CURRENT 2002-10-16 Active
WILLIAM JOHN ETCHELL GLOBAL IT & FINANCE LIMITED Director 2017-06-06 CURRENT 2002-10-16 Liquidation
WILLIAM JOHN ETCHELL INTERCEDE 2500 LIMITED Director 2017-06-06 CURRENT 2003-12-05 Liquidation
WILLIAM JOHN ETCHELL LEVY DIRECT LIMITED Director 2017-06-06 CURRENT 2003-12-29 Liquidation
WILLIAM JOHN ETCHELL JUST TEACHERS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2007-03-06 Active
WILLIAM JOHN ETCHELL ACADEMY SUPPLY AGENCY LIMITED Director 2017-06-06 CURRENT 2008-02-29 Liquidation
WILLIAM JOHN ETCHELL EDUCATION PLACEMENT GROUP LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL SUPPLY DESK LIMITED Director 2017-06-06 CURRENT 1999-03-03 Active
WILLIAM JOHN ETCHELL SYNARBOR LIMITED Director 2017-06-06 CURRENT 2004-03-04 Active
WILLIAM JOHN ETCHELL SCHOOL IMPROVEMENT AND SUPPORT SERVICES LIMITED Director 2017-06-06 CURRENT 2004-09-29 Liquidation
WILLIAM JOHN ETCHELL TEACHLONDON LIMITED Director 2017-06-06 CURRENT 2009-10-19 Active
WILLIAM JOHN ETCHELL STAR MIDCO 2 LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL STAR MIDCO 1 LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL GLOBAL EDUCATION LIMITED Director 2017-06-06 CURRENT 2001-12-14 Liquidation
WILLIAM JOHN ETCHELL L.E.A. DIRECT LIMITED Director 2017-06-06 CURRENT 2003-05-22 Liquidation
WILLIAM JOHN ETCHELL KELLIS LIMITED Director 2017-06-06 CURRENT 2004-02-10 Liquidation
WILLIAM JOHN ETCHELL HEADSEARCH RECRUITMENT LIMITED Director 2017-06-06 CURRENT 2005-01-05 Liquidation
WILLIAM JOHN ETCHELL JUST TEACHERS LIMITED Director 2017-06-06 CURRENT 2005-02-07 Active
WILLIAM JOHN ETCHELL PUBLIC RECRUITMENT GROUP LIMITED Director 2017-06-06 CURRENT 2007-05-25 Liquidation
WILLIAM JOHN ETCHELL NORTH MIDCO LIMITED Director 2017-06-06 CURRENT 2016-01-08 Active
WILLIAM JOHN ETCHELL SYNARBOR EDUCATION LIMITED Director 2017-06-06 CURRENT 1999-11-26 Active
WILLIAM JOHN ETCHELL TEACH IN QUALIFIED LIMITED Director 2017-06-06 CURRENT 2005-01-04 Liquidation
WILLIAM JOHN ETCHELL INTERCEDE 3000 LIMITED Director 2017-06-06 CURRENT 2005-02-25 Liquidation
WILLIAM JOHN ETCHELL STAR BIDCO LIMITED Director 2017-06-06 CURRENT 2015-07-17 Active
WILLIAM JOHN ETCHELL NORTH BIDCO LIMITED Director 2017-06-06 CURRENT 2016-01-08 Active
WILLIAM JOHN ETCHELL OWERSBY MOOR LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off

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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-24SECRETARY'S DETAILS CHNAGED FOR KATHARINE IRENE SPEDDING on 2023-09-22
2023-01-18CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ETCHELL
2019-04-25AP01DIRECTOR APPOINTED MRS ROBYN JULIEANN JOHNSTONE
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MURRAY EVANS
2017-06-15AP01DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD URMSON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW KELLY
2015-12-01AP01DIRECTOR APPOINTED MR DAVID ROBERT MURRAY EVANS
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0113/01/14 ANNUAL RETURN FULL LIST
2013-02-05AR0113/01/13 ANNUAL RETURN FULL LIST
2012-01-16AR0113/01/12 ANNUAL RETURN FULL LIST
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-20AR0113/01/11 FULL LIST
2010-09-09RES01ADOPT ARTICLES 01/09/2010
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09MISCSEC 519
2010-01-28AUDAUDITOR'S RESIGNATION
2010-01-13AR0113/01/10 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009
2009-10-17RES15CHANGE OF NAME 12/10/2009
2009-10-17CERTNMCOMPANY NAME CHANGED PRG PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM FIVES COURT HILLSBOROUGH BARRACKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2GZ
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-07-27CERTNMCOMPANY NAME CHANGED KELLIS PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 27/07/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-02363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-12-02288bDIRECTOR RESIGNED
2005-11-10288aNEW SECRETARY APPOINTED
2005-09-29287REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 3RD FLOOR, ST. MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JD
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bSECRETARY RESIGNED
2005-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SYNARBOR SUPPORT SERVICES 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 SYNARBOR SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-22 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-11-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SYNARBOR SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNARBOR SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of SYNARBOR SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYNARBOR SUPPORT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-06-07 GBP £5,207 Ed - Mgmt & Support Services

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 SYNARBOR SUPPORT SERVICES 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 SYNARBOR SUPPORT SERVICES 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 SYNARBOR SUPPORT SERVICES 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.