Company Information for THE HUMAN SUPPORT GROUP LIMITED
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
|
Company Registration Number
03513906
Private Limited Company
Active |
Company Name | |
---|---|
THE HUMAN SUPPORT GROUP LIMITED | |
Legal Registered Office | |
CARDINAL HOUSE ABBEYFIELD COURT ABBEYFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2SZ Other companies in M20 | |
Company Number | 03513906 | |
---|---|---|
Company ID Number | 03513906 | |
Date formed | 1998-02-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 14:54:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR MORRIS |
||
TREVOR MORRIS |
||
DANIEL THOMAS O'DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE PATRICK BOYLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISSOLVEIT LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
ACURA TRAINING LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active - Proposal to Strike off | |
DISSOLVEIT LIMITED | Director | 2004-03-30 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
THE CYRIL FLINT VOLUNTEER CHARITY LTD | Director | 2016-04-01 | CURRENT | 2012-02-23 | Active | |
DISSOLVEIT LIMITED | Director | 2004-03-30 | CURRENT | 2004-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
Termination of appointment of Nicholas Goodban on 2023-03-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 035139060003 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-30 | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Director's details changed for Mr Nicholas Goodban on 2020-12-08 | ||
CH01 | Director's details changed for Mr Nicholas Goodban on 2020-12-08 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RP04AP01 | Second filing of director appointment of Nicholas Goodban | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
PSC05 | Change of details for City and County Healthcare Group Limited as a person with significant control on 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 3rd Floor Caparo House Baker Street London W1U 6LN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES | |
PSC07 | CESSATION OF TREVOR MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of City and County Healthcare Group Limited as a person with significant control on 2020-01-24 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Nicholas Goodban on 2019-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS O'DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GOODBAN | |
TM02 | Termination of appointment of Trevor Morris on 2019-11-05 | |
AP03 | Appointment of Mr Nicholas Goodban as company secretary on 2019-11-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Daniel Thomas O'donaghue on 2015-11-20 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 16/09/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/13 FROM 6Th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
SH01 | 11/07/12 STATEMENT OF CAPITAL GBP 125 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2011-05-04 GBP 90 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS O'DONOGHUE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MORRIS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR MORRIS / 01/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL O'DONOGHUE / 18/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2ND FLOOR 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES13 | SUB DIVIDED OPTION SCHE 21/04/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
122 | S-DIV 21/04/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/03/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED HOUSING SUPPORT LIMITED CERTIFICATE ISSUED ON 09/09/99 | |
363s | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 | |
88(2)R | AD 19/02/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
EXT DOM CARE SPOT CO |
Trafford Council | |
|
OTH AGENCY CONT SERV |
Trafford Council | |
|
EXT DOM CARE SPOT CO |
Plymouth City Council | |
|
Dom Care Private Contractors |
Trafford Council | |
|
EXT DOM CARE SPOT CO |
Plymouth City Council | |
|
Dom Care Private Contractors |
Trafford Council | |
|
OTH AGENCY CONT SERV |
Plymouth City Council | |
|
Dom Care Private Contractors |
Plymouth City Council | |
|
Dom Care Private Contractors |
Trafford Council | |
|
OTH AGENCY CONT SERV |
Trafford Council | |
|
OTH AGENCY CONT SERV |
Nottinghamshire County Council | |
|
|
Plymouth City Council | |
|
Rapid Response |
Plymouth City Council | |
|
Dom Care Block Contract |
Trafford Council | |
|
OTH AGENCY CONT SERV |
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
OTH AGENCY CONT SERV |
Nottinghamshire County Council | |
|
|
Plymouth City Council | |
|
Dom Care Private Contractors |
Plymouth City Council | |
|
|
Durham County Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
OTH AGENCY CONT SERV |
Plymouth City Council | |
|
|
Durham County Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
|
Trafford Council | |
|
|
Plymouth City Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Plymouth City Council | |
|
|
Nottinghamshire County Council | |
|
|
Plymouth City Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Plymouth City Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Plymouth City Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Plymouth City Council | |
|
|
Nottinghamshire County Council | |
|
|
Plymouth City Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Trafford Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Domicilary Care |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Government / Charity / Trust / Society / Association |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Government Procurement Service | Supply services of medical personnel | 2013/06/04 | |
Government Procurement Service as the Contracting Authority is putting in place a Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. | |||
Plymouth City Council | Health and social work services | 2013/09/16 | GBP 14,000,000 |
Contract Award. Reablement service to support and maximise independent living for people on hospital discharge and following a crisis. The service will work to reduce packages of care or alternatively re-able people completely by maximising their independence, which can mean they no longer need on-going support. |
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. |