NETWORK OF STAFF SUPPORTERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NETWORK OF STAFF SUPPORTERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NETWORK OF STAFF SUPPORTERS LIMITED was incorporated 23 years ago on 22/12/2000 and has the registered number: 04130097. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
NETWORK OF STAFF SUPPORTERS LIMITED was incorporated 23 years ago on 22/12/2000 and has the registered number: 04130097. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
NETWORK OF STAFF SUPPORTERS LIMITED - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2020-12-04 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
SEAN ORFORD | Feb 1951 | British | Director | 2000-12-22 UNTIL 2002-10-31 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-12-22 UNTIL 2000-12-22 | RESIGNED | ||
IOLA MARY EDWARDS | Dec 1953 | British | Director | 2002-12-06 UNTIL 2014-03-31 | RESIGNED |
MS VICKI JOAN COOPER | Nov 1957 | British | Director | 2015-08-03 UNTIL 2020-12-04 | RESIGNED |
MRS CLAIRE MARIE COOK | Sep 1967 | British | Director | 2017-11-08 UNTIL 2019-10-10 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2020-12-04 UNTIL 2021-11-05 | RESIGNED |
MRS ELAINE PATRICIA ADAMS | Nov 1957 | British | Director | 2000-12-22 UNTIL 2020-12-04 | RESIGNED |
MR MATTHEW JAMES ALLEN | Secretary | 2020-12-04 UNTIL 2023-08-01 | RESIGNED | ||
VICKI JOAN COOPER | British | Secretary | 2002-12-06 UNTIL 2020-12-04 | RESIGNED | |
MRS ELAINE PATRICIA ADAMS | Nov 1957 | British | Secretary | 2000-12-22 UNTIL 2002-12-06 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-12-22 UNTIL 2000-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marlowe Occupational Health Group Ltd | 2022-12-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marlowe 2016 Limited | 2020-12-04 - 2022-12-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Elaine Adams | 2016-12-22 - 2020-12-04 | 11/1957 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-09-2020 | 2021-03-11 | 30-09-2020 | |
Accounts filed on 30-09-2019 | 2020-07-01 | 30-09-2019 | |
Accounts filed on 30-09-2018 | 2019-05-10 | 30-09-2018 | |
Accounts filed on 30-09-2017 | 2018-06-13 | 30-09-2017 | |
Accounts filed on 30-09-2016 | 2016-12-20 | 30-09-2016 | |
Accounts filed on 30-09-2015 | 2015-12-17 | 30-09-2015 | £10,990 Cash £115 equity |
Accounts filed on 30-09-2014 | 2015-03-14 | 30-09-2014 | £194 Cash £-18,400 equity |