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

MY SUPPORT BROKER C.I.C.

2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, MK12 5NN,
Company Registration Number
07459713
Community Interest Company
Active

Company Overview

About My Support Broker C.i.c.
MY SUPPORT BROKER C.I.C. was founded on 2010-12-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". My Support Broker C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MY SUPPORT BROKER C.I.C.
 
Legal Registered Office
2 MANOR FARM COURT OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
MK12 5NN
Other companies in TN22
 
Previous Names
COALITION FOR INDEPENDENT LIVING C.I.C.16/05/2012
COALITION FOR INDEPENDENT LIVING HQ LIMITED17/02/2011
Filing Information
Company Number 07459713
Company ID Number 07459713
Date formed 2010-12-03
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232709420  
Last Datalog update: 2023-12-06 23:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY SUPPORT BROKER C.I.C.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AD VALOREM ACCOUNTANCY SERVICES LIMITED   AD VALOREM AUDIT SERVICES LIMITED   LIRIC ACCOUNTANTS 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 MY SUPPORT BROKER C.I.C.
The following companies were found which have the same name as MY SUPPORT BROKER C.I.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MY SUPPORT BROKER LICENCES LTD 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN Active Company formed on the 2015-05-15
MY SUPPORT BROKER TECH LTD 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes BUCKINGHAMSHIRE MK12 5NN Active Company formed on the 2015-05-14
MY SUPPORT BROKER GROUP LTD 2 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5NN Active Company formed on the 2015-05-05
MY SUPPORT BROKER PTY. LTD. Active Company formed on the 2015-05-01
MY SUPPORT BROKER PTY. LTD. VIC 3187 Active Company formed on the 2015-05-01

Company Officers of MY SUPPORT BROKER C.I.C.

Current Directors
Officer Role Date Appointed
SINEAD MARY BROPHY
Director 2011-01-21
ROSA ELLEN LOUISA FEARRIA
Director 2013-03-01
BARBARA KORSZNIAK-EATON
Director 2018-05-14
CHRISTOPHER RICHARD MCWILLIAMS
Director 2013-10-01
STEVEN TROYE HUGH SCOTT
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TOBY MYNOTT
Director 2015-04-10 2016-11-14
MARYAM ZONOUZI
Director 2010-12-03 2012-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SINEAD MARY BROPHY MY SUPPORT MONEY LTD Director 2015-05-15 CURRENT 2015-05-15 Active
SINEAD MARY BROPHY MY SUPPORT BROKER LICENCES LTD Director 2015-05-15 CURRENT 2015-05-15 Active
SINEAD MARY BROPHY MY SUPPORT BROKER TECH LTD Director 2015-05-14 CURRENT 2015-05-14 Active
SINEAD MARY BROPHY MY SUPPORT BROKER GROUP LTD Director 2015-05-05 CURRENT 2015-05-05 Active
SINEAD MARY BROPHY MY SUPPORT ASSISTANT LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-10-27
SINEAD MARY BROPHY THE STRENGTHS AND WELLBEING PARTNERSHIP LIMITED Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2013-09-24
SINEAD MARY BROPHY SINEAD BROPHY LIMITED Director 2007-12-21 CURRENT 2007-12-21 Active - Proposal to Strike off
ROSA ELLEN LOUISA FEARRIA MY SUPPORT ASSISTANT LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-10-27

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
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CH01Director's details changed for Ms Rosa Ellen Louisa Fearria on 2021-04-10
2021-02-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TROYE HUGH SCOTT
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA GARDE
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-19CH01Director's details changed for Ms Rosa Ellen Louisa Fearria on 2019-11-19
2019-11-15CH01Director's details changed for Ms Rosa Ellen Louisa Fearria on 2019-10-07
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England
2019-09-25AP01DIRECTOR APPOINTED NICHOLA GARDE
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CH01Director's details changed for Ms Sinead Mary Brophy on 2019-08-13
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KORSZNIAK-EATON
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD MCWILLIAMS
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MRS BARBARA KORSZNIAK-EATON
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOBY MYNOTT
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-10AP01DIRECTOR APPOINTED MR WILLIAM TOBY MYNOTT
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0112/11/14 FULL LIST
2014-07-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0112/11/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TROYE HUGH SCOTT / 12/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA ELLEN LOUISA FEARRIA / 12/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SINEAD MARY BROPHY / 12/11/2013
2013-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD MCWILLIAMS
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AP01DIRECTOR APPOINTED MS ROSA ELLEN LOUISA FEARRIA
2013-01-04AP01DIRECTOR APPOINTED MR STEVEN TROYE HUGH SCOTT
2012-11-12AR0112/11/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13RES01ADOPT ARTICLES 08/05/2012
2012-05-16RES15CHANGE OF NAME 01/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED COALITION FOR INDEPENDENT LIVING C.I.C. CERTIFICATE ISSUED ON 16/05/12
2012-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM ZONOUZI
2012-01-04AR0103/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARYAM ZONOUZI / 03/12/2011
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, OFFICE C MAPLE BARN BUCKHAM HILL, UCKFIELD, EAST SUSSEX, TN22 5XZ, UNITED KINGDOM
2011-09-10SH0110/09/11 STATEMENT OF CAPITAL GBP 2
2011-02-22AP01DIRECTOR APPOINTED MS SINEAD MARY BROPHY
2011-02-17RES15CHANGE OF NAME 04/02/2011
2011-02-17CERTNMCOMPANY NAME CHANGED COALITION FOR INDEPENDENT LIVING HQ LIMITED CERTIFICATE ISSUED ON 17/02/11
2011-02-17CICCONCONVERSION TO A CIC
2011-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MY SUPPORT BROKER C.I.C. 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 MY SUPPORT BROKER C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MY SUPPORT BROKER C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

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

Government spend with MY SUPPORT BROKER C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £18,948 Services Contract
London Borough of Enfield 2015-9 GBP £16,227 Services Contract
London Borough of Enfield 2015-8 GBP £13,973 Services Contract
London Borough of Enfield 2015-7 GBP £11,672 Services Contract
London Borough of Enfield 2015-6 GBP £16,856 Services Contract
London Borough of Enfield 2015-5 GBP £3,424 Receipts Fees & Charges Client Contribu
London Borough of Enfield 2015-4 GBP £21,108 Receipts Fees & Charges Client Contribu
London Borough of Enfield 2015-3 GBP £10,323 Services Contract
London Borough of Enfield 2015-2 GBP £11,069 Direct Payments
London Borough of Enfield 2014-12 GBP £11,126 Services Contract
Surrey County Council 2014-11 GBP £37,920 Other Community Care
London Borough of Enfield 2014-11 GBP £9,229 Services Contract
Surrey County Council 2014-10 GBP £38,880 Other Community Care
London Borough of Enfield 2014-10 GBP £12,719 Services Contract
London Borough Of Enfield 2014-9 GBP £33,825
London Borough Of Enfield 2014-8 GBP £6,848
London Borough Of Enfield 2014-7 GBP £18,747
Brighton & Hove City Council 2014-7 GBP £43,700 Social Care Activities
London Borough Of Enfield 2014-6 GBP £6,848
London Borough Of Enfield 2014-5 GBP £23,740
London Borough Of Enfield 2014-4 GBP £87,489
Lewisham Council 2014-2 GBP £963
Lewisham Council 2013-10 GBP £30,000
Lewisham Council 2013-5 GBP £903
Walsall Council 2012-7 GBP £24,999

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 MY SUPPORT BROKER C.I.C. 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 MY SUPPORT BROKER C.I.C. 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 MY SUPPORT BROKER C.I.C. 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.