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

CARLISLE SUPPORT SERVICES GROUP LIMITED

FIRST FLOOR, 251 THE BOULEVARD, CAPABILITY GREEN, LUTON, LU1 3LU,
Company Registration Number
07880629
Private Limited Company
Active

Company Overview

About Carlisle Support Services Group Ltd
CARLISLE SUPPORT SERVICES GROUP LIMITED was founded on 2011-12-13 and has its registered office in Luton. The organisation's status is listed as "Active". Carlisle Support Services Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARLISLE SUPPORT SERVICES GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR, 251 THE BOULEVARD
CAPABILITY GREEN
LUTON
LU1 3LU
Other companies in LU1
 
Previous Names
TMF CAS 6 LIMITED20/12/2011
Filing Information
Company Number 07880629
Company ID Number 07880629
Date formed 2011-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 02:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE SUPPORT SERVICES GROUP 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 CARLISLE SUPPORT SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2012-01-12
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2012-01-12
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-04-20 2016-07-28
ANDREW JEREMY BURCHALL
Director 2012-01-12 2014-07-31
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-12-13 2012-01-12
SUSAN CAROL FADIL
Director 2011-12-13 2012-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP LIMITED Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM UK LIMITED Director 2009-07-27 CURRENT 2009-05-01 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON CAREER TEACHERS LIMITED Director 2008-07-31 CURRENT 2001-09-11 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Director 2003-02-17 CURRENT 1990-07-04 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active
REBECCA JANE WATSON BLUE ARROW LTD. Director 2003-02-17 CURRENT 1959-11-10 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP LIMITED Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-01-09CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-07-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-06AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-05AD04Register(s) moved to registered office address First Floor, 251 the Boulevard Capability Green Luton LU1 3LU
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT PHILLIPS
2022-11-29TM02Termination of appointment of Guy Robert Phillips on 2022-11-21
2022-11-29AP03Appointment of Rebecca Anne Chinn as company secretary on 2022-11-21
2022-11-29AP01DIRECTOR APPOINTED ABIGAIL FRANCES LOVAT
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 078806290005
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078806290005
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-09Appointment of Guy Robert Phillips as company secretary on 2021-10-12
2022-02-09AP03Appointment of Guy Robert Phillips as company secretary on 2021-10-12
2022-02-01DIRECTOR APPOINTED MR MARK JULIAN HALLAS
2022-02-01AP01DIRECTOR APPOINTED MR MARK JULIAN HALLAS
2022-01-06CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-05Termination of appointment of Michael Benjamin Shirt on 2021-10-12
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN SHIRT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN SHIRT
2022-01-05TM02Termination of appointment of Michael Benjamin Shirt on 2021-10-12
2021-11-29AP01DIRECTOR APPOINTED MR GUY ROBERT PHILLIPS
2021-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
2020-04-15CH01Director's details changed for Paul Andrew Evans on 2020-04-08
2020-04-14CH01Director's details changed for Michael Benjamin Shirt on 2020-04-08
2020-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL BENJAMIN SHIRT on 2020-04-08
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2020-01-31PSC07CESSATION OF IMPELLAM GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT
2020-01-07AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2019-12-23AD02Register inspection address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2019-10-29CH01Director's details changed for Paul Andrew Evans on 2019-03-29
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12SH02Consolidation and sub-division of shares on 2019-02-26
2019-03-08AP03Appointment of Michael Benjamin Shirt as company secretary on 2019-03-07
2019-03-08TM02Termination of appointment of Rebecca Jane Watson on 2019-03-07
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2019-03-08AP01DIRECTOR APPOINTED MICHAEL BENJAMIN SHIRT
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078806290004
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-06-25AAFULL ACCOUNTS MADE UP TO 29/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1671000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1671000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-08-17AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1671000
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-01MEM/ARTSARTICLES OF ASSOCIATION
2015-12-01CC04Statement of company's objects
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-08-03MISCSection 519
2015-04-24AP01DIRECTOR APPOINTED MR DARREN MEE
2015-04-16AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1671000
2015-01-09AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY BURCHALL
2014-07-10CH01Director's details changed for Julia Robertson on 2014-06-30
2014-06-30AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078806290004
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1671000
2013-12-19AR0113/12/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-11AR0113/12/12 FULL LIST
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01AD02SAIL ADDRESS CREATED
2012-01-26AP01DIRECTOR APPOINTED REBECCA JANE WATSON
2012-01-26AP03SECRETARY APPOINTED REBECCA JANE WATSON
2012-01-26AP01DIRECTOR APPOINTED ANDREW JEREMY BURCHALL
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FADIL
2012-01-25SH0112/01/12 STATEMENT OF CAPITAL GBP 1000
2011-12-20RES15CHANGE OF NAME 19/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED TMF CAS 6 LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARLISLE SUPPORT SERVICES GROUP 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 CARLISLE SUPPORT SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-02-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CARLISLE SUPPORT SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLISLE SUPPORT SERVICES GROUP LIMITED
Trademarks
We have not found any records of CARLISLE SUPPORT SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLISLE SUPPORT SERVICES GROUP LIMITED. 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 (70100 - Activities of head offices) as CARLISLE SUPPORT SERVICES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARLISLE SUPPORT SERVICES GROUP 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 CARLISLE SUPPORT SERVICES GROUP 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 CARLISLE SUPPORT SERVICES GROUP 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.