SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED - SWANLEY


Company Profile Company Filings

Overview

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED was incorporated 24 years ago on 20/01/2000 and has the registered number: 03912689. The accounts status is GROUP and accounts are next due on 30/09/2024.

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED - SWANLEY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/01/2024 03/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2018-09-17 CURRENT
MR KEVIN ALISTAIR CUNNINGHAM Jan 1982 British Director 2020-07-31 CURRENT
MISS STEPHANIE ANN EXELL Aug 1977 British Director 2019-09-09 CURRENT
JOAO CARLOS PERES FERREIRA NEVES Mar 1970 Portuguese Director 2022-08-25 CURRENT
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2007-12-01 UNTIL 2009-02-06 RESIGNED
JUSTIN TODD SCHOLES Nov 1976 New Zealander Director 2009-11-06 UNTIL 2012-11-26 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 2011-10-12 UNTIL 2013-10-23 RESIGNED
SAUL DAVID SCHNEIDER Nov 1968 British Director 2004-12-16 UNTIL 2005-12-06 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2007-11-08 UNTIL 2018-05-07 RESIGNED
MR NEIL SMITH Apr 1947 British Director 2003-06-02 UNTIL 2007-12-01 RESIGNED
MR KEITH WILLIAM PICKARD Jun 1968 British Director 2011-10-12 UNTIL 2013-10-23 RESIGNED
MR ROBERT JAMES NEWTON Nov 1956 British Director 2012-01-30 UNTIL 2018-05-07 RESIGNED
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2005-12-06 UNTIL 2007-05-31 RESIGNED
MRS LYNN BRIDGET MURPHY Mar 1970 British Director 2019-04-30 UNTIL 2020-07-31 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2013-10-23 UNTIL 2021-12-10 RESIGNED
MALCOLM DUNCAN MCCOLL Jun 1971 British Director 2001-10-01 UNTIL 2003-08-08 RESIGNED
NATALIA POUPARD Oct 1977 Moldovan Director 2007-05-31 UNTIL 2007-09-01 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 2000-01-20 UNTIL 2001-02-02 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2002-04-12 UNTIL 2007-03-23 RESIGNED
PHILIP NAYLOR Secretary 2015-09-04 UNTIL 2016-11-30 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2001-02-02 UNTIL 2002-04-12 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2015-09-04 RESIGNED
TERESA SARAH HEDGES Secretary 2016-11-30 UNTIL 2018-09-17 RESIGNED
MR RICHARD GREGORY CURTIS Apr 1962 British Secretary 2000-01-20 UNTIL 2001-02-02 RESIGNED
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2018-04-30 UNTIL 2019-04-30 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2001-02-02 UNTIL 2002-10-31 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2013-08-16 UNTIL 2018-04-30 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2018-09-03 UNTIL 2019-09-09 RESIGNED
VANESSA CLAUDIA TIZIANA GILODI - JOHNSON Sep 1970 British Director 2007-04-23 UNTIL 2007-08-15 RESIGNED
MR ROBERT MILTON FROST Oct 1967 British Director 2006-10-17 UNTIL 2007-04-23 RESIGNED
MR CHRISTOPHER RICHARD FIELD Dec 1955 British Director 2019-09-24 UNTIL 2021-07-19 RESIGNED
ANDREW CHRISTIAN COWLEY May 1963 British Director 2005-12-06 UNTIL 2006-10-17 RESIGNED
MR ANDRE EUGENE KINGHORN Jul 1978 British Director 2014-04-11 UNTIL 2018-09-03 RESIGNED
MR PHILLIP JOHN COOPER Feb 1949 British Director 2007-08-17 UNTIL 2011-10-01 RESIGNED
MR DAVID BRUCE MARSHALL Feb 1960 British Director 2007-09-01 UNTIL 2008-02-01 RESIGNED
GERARD DAVID BLOOD Feb 1966 Australian Director 2001-02-01 UNTIL 2003-06-02 RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2009-02-06 UNTIL 2013-08-16 RESIGNED
MR PETER RICHARD ARMSTRONG Sep 1962 British Director 2007-12-01 UNTIL 2009-02-06 RESIGNED
JOHN CANN Mar 1957 British Director 2003-06-02 UNTIL 2005-12-06 RESIGNED
GEOFFREY ERNEST LEAKE Jul 1949 British Director 2008-06-01 UNTIL 2009-11-06 RESIGNED
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-04-30 UNTIL 2019-10-30 RESIGNED
MR JAMES MCCLURE Jan 1953 British Director 2004-09-08 UNTIL 2007-12-01 RESIGNED
RICHARD WESTON Apr 1948 British Director 2000-01-20 UNTIL 2003-11-17 RESIGNED
MR RICHARD CYRIL SMITH Oct 1953 British Director 2001-10-01 UNTIL 2004-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Palio (No.1) Limited 2016-04-06 Leeds   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Amalie Pfi (Uk) Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRITERION HEALTHCARE PLC LEEDS UNITED KINGDOM Active FULL 86101 - Hospital activities
CRITERION HEALTHCARE HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED WORCESTER Active SMALL 41100 - Development of building projects
BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED WORCESTER Active GROUP 68209 - Other letting and operating of own or leased real estate
BY CHELMER (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
BY NOM LIMITED SWANLEY ENGLAND Active DORMANT 74990 - Non-trading company
BY CHELMER PLC SWANLEY ENGLAND Active FULL 74990 - Non-trading company
ASPIRE DEFENCE LIMITED TIDWORTH Active FULL 68320 - Management of real estate on a fee or contract basis
ASPIRE DEFENCE FINANCE PLC TIDWORTH Active FULL 64999 - Financial intermediation not elsewhere classified
EASTBURY PARK LIMITED SWANLEY ENGLAND Active FULL 84220 - Defence activities
EASTBURY PARK (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
BYNORTH (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
CCURV (NOMINEE) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BARNSLEY HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
EMBLEM SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ADDIEWELL PRISON LTD ABERDEEN, SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AYLESBURY VALE PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company