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

SELECT SUPPORT PARTNERSHIPS LTD

REGENT HOUSE, REGENT STREET, BLACKBURN, LANCASHIRE, BB1 6BH,
Company Registration Number
04400659
Private Limited Company
Active

Company Overview

About Select Support Partnerships Ltd
SELECT SUPPORT PARTNERSHIPS LTD was founded on 2002-03-21 and has its registered office in Lancashire. The organisation's status is listed as "Active". Select Support Partnerships Ltd is a Private Limited Company registered in 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
SELECT SUPPORT PARTNERSHIPS LTD
 
Legal Registered Office
REGENT HOUSE, REGENT STREET
BLACKBURN
LANCASHIRE
BB1 6BH
Other companies in BB1
 
Previous Names
SELECT SUPPORT4U LTD25/10/2013
OXYGEN SUPPORT SERVICES LTD19/09/2012
24HR HOMECARE LIMITED20/03/2007
Filing Information
Company Number 04400659
Company ID Number 04400659
Date formed 2002-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 15:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT SUPPORT PARTNERSHIPS LTD
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 SELECT SUPPORT PARTNERSHIPS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS MEYRICK BROWN TURNER
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY PHILIP BOWSKILL
Director 2015-11-09 2017-09-27
SHOKAT MOHAMMED DALAL
Director 2016-04-10 2016-06-08
PETER JOHN MARSHALL
Company Secretary 2009-02-16 2015-11-09
PETER JOHN MARSHALL
Director 2007-10-22 2015-11-09
ROBIN BUSH
Company Secretary 2008-02-15 2009-02-16
SUMIYA PATEL
Company Secretary 2006-11-01 2008-03-31
ANTHONY PETER MCCONVILLE
Director 2006-11-01 2007-10-22
SHOKAT MOHAMMED DALAL
Company Secretary 2002-05-14 2006-11-01
NOORMOHAMED VALLI
Director 2002-11-22 2006-11-01
MUHAMMED PATEL
Director 2002-11-22 2005-04-07
SAMIYA DALAL
Director 2002-05-14 2003-07-22
SHOKAT MOHAMMED DALAL
Director 2002-05-14 2003-07-22
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-03-21 2002-03-21
ONLINE NOMINEES LIMITED
Director 2002-03-21 2002-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MEYRICK BROWN TURNER REGENT CARE LIMITED Director 2018-03-20 CURRENT 2018-01-02 Liquidation
NICHOLAS MEYRICK BROWN TURNER THE CONSULTANCY SOLUTION LTD Director 2018-01-11 CURRENT 2018-01-11 Active
NICHOLAS MEYRICK BROWN TURNER VISION HEALTHCARE GROUP UK LIMITED Director 2017-09-27 CURRENT 2008-03-04 Active
NICHOLAS MEYRICK BROWN TURNER ASC HEALTHCARE LIMITED Director 2017-04-07 CURRENT 2013-02-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Male Community Support WorkerPreston*This post is exempt under the Employment (Sex Discrimination) Act 2000* *Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this2016-12-30
Male Community Support WorkersPreston*This post is exempt under the Employment (Sex Discrimination) Act 2000* *Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this2016-12-12
Male Community Support WorkersBlackburn with Darwen*This post is exempt under the Employment (Sex Discrimination) Act 2000* *Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this2016-11-23
Gardener/HandymanBolton*Gardener/HandyMan* *Job description* Description: This role will be based at any of our premises. The successful applicant will be responsible for gardening2016-11-07
Male Team ManagerPreston*This post is exempt under the Employment (Sex Discrimination) Act 2000* *Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this2016-11-04
Gardener/Handyman/Driver (all rounder)Blackburn*This post is advertised as an all-round PA - the job descriptions below are for one post* *Salary: 16,000 per annum* *4 weeks annual leave * *Flexibility2016-08-24
Gardener/HandyManBolton*Gardener/HandyMan* *Job description* Description: This role will be based at any of our premises. The successful applicant will be responsible for gardening2016-08-15
Personal Assistant / DriverBlackburnBased: Blackburn Hours Available: 20 Hours or 40 Hours Hourly Rate: 7.20 Must have a clean Full Driving Licence Personal Assistant required to perform a2016-07-21
Male Community Support WorkersBlackburn*This post is exempt under the Employment (Sex Discrimination) Act 2000* *Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this2016-06-27
Male Community Support WorkerBoltonThis post is exempt under the Employment (Sex Discrimination) Act 2000 Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this post2016-06-17
Male Community Support WorkerPrestonThis post is exempt under the Employment (Sex Discrimination) Act 2000 Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this post2016-06-17
Female Support WorkerWiganThis post is exempt under the Employment (Sex Discrimination) Act 2000 Section 9 (2)(b) of the Employment (Sex Discrimination) Act 2000 applies to this post2016-06-09
Support WorkerLeylandFree training including Level 2/3 QCFs in Health & Social Care. Working as part of a team in delivering social care or health related services....2016-04-29
Female Support WorkerPrestonLevel 2 NVQ/QCF in Health & Social Care (or equivalent). Working as part of a team delivering social care or health related services....2016-03-23
GardenerBlackburn*Full Time & Part Time Experienced Gardener Required* We are looking for mobile gardeners to carry out day to day planned Garden Maintenance works at various2016-03-23
Services Team ManagerBlackburnExperience in the provision of social care or health related services for people with learning disabilities....2016-02-10
Support WorkerBoltonLevel 2 or 3 NVQ/QCF in Health & Social Care (or equivalent). Working as part of a team delivering social care or health related services....2016-02-04
Support WorkerBlackburnLevel 2 or 3 NVQ/QCF in Health & Social Care (or equivalent). Working as part of a team delivering social care or health related services....2016-02-04
Female Support WorkerWiganLevel 2 NVQ/QCF in Health & Social Care (or equivalent). Working as part of a team delivering social care or health related services....2016-01-27
In-House Commercial Junior Barrister / LawyerBlackburn*Location* - Blackburn *Vacancy Type* In-House Junior Barrister or Lawyer (being able to speak Portuguese would be advantageous) *Contract* Part Time 22016-01-18
Community Support WorkerOldhamWorking as part of a team in delivering social care or health related services. 6.90 to 7.15 per hour - level 2 in Health & Social Care (payable on entry if...2016-01-11
Support WorkerWiganLevel 2 Health & Social Care*. Level 2 NVQ/QCF in Health & Social Care (or equivalent). Working as part of a team delivering social care or health related...2015-12-17
Support WorkerBoltonLevel 2 NVQ/QCF in Health & Social Care or above (or equivalent). Working as part of a team delivering social care or health related services....2015-12-15
Support WorkerRochdaleLevel 2 NVQ/QCF in Health & Social Care (or equivalent). Working as part of a team delivering social care or health related services....2015-12-08
Support Worker (Bank)RochdaleTheres no doubt that working in this area can be hugely challenging, however, as a Bank Support Worker with us, youll have the chance to work in this very...2015-11-23

Jobs results powered by Indeed
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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR SHOKAT MOHAMMED DALAL
2022-10-14AP01DIRECTOR APPOINTED MR SHOKAT MOHAMMED DALAL
2022-02-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2022-01-25FIRST GAZETTE notice for compulsory strike-off
2022-01-25CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2022-01-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044006590003
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044006590003
2019-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIYA DALAL
2019-08-21PSC07CESSATION OF NICHOLAS MEYRICK BROWN TURNER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25AP01DIRECTOR APPOINTED MRS SAMIYA DALAL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEYRICK BROWN TURNER
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30PSC07CESSATION OF ANDREW PHILIP BOWSKILL AS A PSC
2017-10-30PSC07CESSATION OF ANDREW PHILIP BOWSKILL AS A PSC
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MEYRICK BROWN TURNER
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BOWSKILL
2017-10-30AP01DIRECTOR APPOINTED MR NICHOLAS MEYRICK BROWN TURNER
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BOWSKILL
2017-05-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-18AA30/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29AA01Previous accounting period shortened from 30/03/17 TO 31/03/16
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SHOKAT MOHAMMED DALAL
2016-05-11AP01DIRECTOR APPOINTED MR SHOKAT MOHAMMED DALAL
2016-05-05AR0121/03/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AP01DIRECTOR APPOINTED MR ANDREW BOWSKILL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MARSHALL
2015-11-09TM02Termination of appointment of Peter John Marshall on 2015-11-09
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-10-25RES15CHANGE OF NAME 25/10/2013
2013-10-25CERTNMCOMPANY NAME CHANGED SELECT SUPPORT4U LTD CERTIFICATE ISSUED ON 25/10/13
2013-04-15AR0121/03/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-19RES15CHANGE OF NAME 18/09/2012
2012-09-19CERTNMCOMPANY NAME CHANGED OXYGEN SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 19/09/12
2012-03-28AR0121/03/12 FULL LIST
2011-12-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0121/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN MARSHALL / 01/04/2010
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR PETER JOHN MARSHALL / 01/04/2010
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30RES01ADOPT ARTICLES 22/10/2010
2010-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-12AR0121/03/10 FULL LIST
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-02288aSECRETARY APPOINTED PETER MARSHALL
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY ROBIN BUSH
2008-04-14288aSECRETARY APPOINTED ROBIN OLIVER BUSH
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY SUMIYA PATEL
2008-04-09363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS; AMEND
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 49-51 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AE
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-20CERTNMCOMPANY NAME CHANGED 24HR HOMECARE LIMITED CERTIFICATE ISSUED ON 20/03/07
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED
2006-06-13363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS; AMEND
2006-03-30363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-25288bDIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-11363(288)DIRECTOR RESIGNED
2004-05-11363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-26288bDIRECTOR RESIGNED
2003-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/03
2003-05-11363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-17225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-01-17288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 9 BUNCER LANE BLACKBURN LANCASHIRE BB2 6SE
2002-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SELECT SUPPORT PARTNERSHIPS LTD 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 SELECT SUPPORT PARTNERSHIPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2007-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-03-31 £ 44,838
Creditors Due Within One Year 2013-03-31 £ 295,135
Creditors Due Within One Year 2012-03-31 £ 296,961
Provisions For Liabilities Charges 2013-03-31 £ 4,745
Provisions For Liabilities Charges 2012-03-31 £ 4,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECT SUPPORT PARTNERSHIPS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 315,707
Cash Bank In Hand 2012-03-31 £ 211,096
Current Assets 2013-03-31 £ 365,853
Current Assets 2012-03-31 £ 298,940
Debtors 2013-03-31 £ 50,146
Debtors 2012-03-31 £ 87,844
Fixed Assets 2013-03-31 £ 417,178
Fixed Assets 2012-03-31 £ 418,813
Shareholder Funds 2013-03-31 £ 483,151
Shareholder Funds 2012-03-31 £ 371,211
Tangible Fixed Assets 2013-03-31 £ 30,983
Tangible Fixed Assets 2012-03-31 £ 32,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECT SUPPORT PARTNERSHIPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT SUPPORT PARTNERSHIPS LTD
Trademarks
We have not found any records of SELECT SUPPORT PARTNERSHIPS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT SUPPORT PARTNERSHIPS LTD. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as SELECT SUPPORT PARTNERSHIPS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECT SUPPORT PARTNERSHIPS LTD 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 SELECT SUPPORT PARTNERSHIPS LTD 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 SELECT SUPPORT PARTNERSHIPS LTD 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.