-
FOCUS SUPPORT LIMITED - 68 Grange Road West, Birkenhead, CH41 4DB, England, United Kingdom
Company Information
- Company registration number
- 05025624
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 68 Grange Road West
- Birkenhead
- CH41 4DB
- England 68 Grange Road West, Birkenhead, CH41 4DB, England UK
Management
- Managing Directors
- ARNOLD, Thomas George
- FARRAGHER, John
- FARRAGHER, Rachel
- STADAMES, Nicki Jane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-26
- Age Of Company 2004-01-26 20 years
- SIC/NACE
- 88100
Ownership
- Beneficial Owners
- -
- Potensial Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SUPPORT PARTNERS (SPL) LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-01-26
- Annual Return
- Due Date: 2024-07-27
- Last Date: 2023-07-13
-
FOCUS SUPPORT LIMITED Company Description
- FOCUS SUPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 05025624. Its current trading status is "live". It was registered 2004-01-26. It was previously called SUPPORT PARTNERS (SPL) LIMITED. It has declared SIC or NACE codes as "88100". It has 4 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-01-26.It can be contacted at 68 Grange Road West .
Get FOCUS SUPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Focus Support Limited - 68 Grange Road West, Birkenhead, CH41 4DB, England, United Kingdom
- 2004-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FOCUS SUPPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-30) - AA
-
confirmation-statement-with-no-updates (2023-07-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-07) - MR01
-
legacy (2023-12-11) - GUARANTEE2
-
legacy (2023-12-30) - PARENT_ACC
-
legacy (2023-12-30) - GUARANTEE2
-
legacy (2023-12-30) - AGREEMENT2
-
resolution (2023-12-28) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-12-21) - AA
-
confirmation-statement-with-no-updates (2022-07-13) - CS01
-
mortgage-satisfy-charge-full (2022-07-13) - MR04
-
change-to-a-person-with-significant-control (2022-06-23) - PSC05
-
memorandum-articles (2022-06-20) - MA
-
resolution (2022-06-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-13) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-04-16) - AA
-
change-to-a-person-with-significant-control (2021-07-07) - PSC05
-
confirmation-statement-with-no-updates (2021-07-30) - CS01
-
accounts-with-accounts-type-small (2021-11-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-18) - CS01
-
change-account-reference-date-company-current-shortened (2020-03-06) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-03-22) - PSC04
-
confirmation-statement-with-no-updates (2019-03-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-08) - AD01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
notification-of-a-person-with-significant-control (2019-04-09) - PSC02
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
appoint-person-director-company-with-name-date (2019-05-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-26) - MR01
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
confirmation-statement-with-updates (2019-07-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-15) - AD01
-
resolution (2018-04-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-03-29) - CS01
-
termination-director-company-with-name-termination-date (2018-03-27) - TM01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-06-17) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-11-08) - AA
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC01
-
termination-director-company-with-name-termination-date (2017-06-29) - TM01
-
appoint-person-director-company-with-name-date (2017-06-29) - AP01
-
gazette-notice-compulsory (2017-06-13) - GAZ1
-
appoint-person-director-company-with-name-date (2017-06-12) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-13) - TM02
-
termination-director-company-with-name-termination-date (2014-11-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-07) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-15) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-22) - AP01
-
termination-director-company-with-name (2010-01-22) - TM01
-
termination-secretary-company-with-name (2010-01-22) - TM02
-
appoint-person-director-company-with-name (2010-01-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-06-28) - AD01
-
appoint-person-secretary-company-with-name (2010-01-22) - AP03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-13) - AA
-
legacy (2009-04-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-02) - AA
-
legacy (2008-01-30) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-29) - AA
-
legacy (2007-02-21) - 363a
-
legacy (2007-02-21) - 288c
keyboard_arrow_right 2006
-
legacy (2006-02-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-12-12) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-10-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-02) - 225
-
legacy (2004-02-14) - 288b
-
legacy (2004-02-14) - 288a
-
incorporation-company (2004-01-26) - NEWINC