HARBOUR SUPPORT SERVICES - HARTLEPOOL


Company Profile Company Filings

Overview

HARBOUR SUPPORT SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARTLEPOOL ENGLAND and has the status: Active.
HARBOUR SUPPORT SERVICES was incorporated 23 years ago on 16/01/2001 and has the registered number: 04141850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HARBOUR SUPPORT SERVICES - HARTLEPOOL

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

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

8 SYDENHAM ROAD
HARTLEPOOL
TS25 1QB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORTH TEES WOMEN'S AID (until 04/10/2007)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LOUISE AMANDA HURST Jul 1962 British Director 2011-11-01 CURRENT
MS VICTORIA LOUISE DUNCAN Sep 1973 British Director 2012-01-18 CURRENT
MARILYN DAVIES Dec 1951 British Director 2012-01-18 CURRENT
MISS FRANCESCA COSSTICK Jan 1996 British Director 2021-01-08 CURRENT
MS CHRISTINE MULGREW Jun 1950 British Director 2017-11-02 CURRENT
WENDY MARGARET MORRIS Feb 1965 British Director 2001-01-16 CURRENT
MRS CAROL MENABAWEY May 1951 British Director 2023-10-23 CURRENT
MS VICTORIA LOUISE DUNCAN Secretary 2018-09-16 CURRENT
MS CAROLINE SKERRY Sep 1966 British Director 2016-11-16 UNTIL 2018-09-16 RESIGNED
ELAINE CHRISTIE GARRETT Jul 1971 British Secretary 2001-01-16 UNTIL 2010-06-17 RESIGNED
REVD GEMMA SAMPSON Jul 1975 British Director 2019-05-08 UNTIL 2020-02-26 RESIGNED
KAREN DAVIES-HUGH Aug 1957 British Director 2012-01-18 UNTIL 2015-01-14 RESIGNED
MRS CAROLINE SKERRY Secretary 2010-06-17 UNTIL 2018-09-16 RESIGNED
MRS DENISE RUDKIN Sep 1957 British Director 2017-11-02 UNTIL 2020-05-13 RESIGNED
DEBORAH MARIE PEEL Nov 1972 British Director 2012-01-18 UNTIL 2015-05-01 RESIGNED
STEFAN KAZIMIERZ KLIDZIA Jan 1963 British Director 2019-07-17 UNTIL 2023-09-30 RESIGNED
HELEN IVISON Apr 1967 British Director 2012-01-18 UNTIL 2015-03-18 RESIGNED
DR DAVID IVAN HILL Jul 1958 British Director 2012-01-18 UNTIL 2017-01-19 RESIGNED
ELAINE CHRISTIE GARRETT Jul 1971 British Director 2001-01-16 UNTIL 2011-03-31 RESIGNED
MRS. SUSANNE HELENE BROOKS Dec 1944 British Director 2001-01-16 UNTIL 2011-02-28 RESIGNED
ADAM JEREMY CASEY Aug 1969 British Director 2017-01-19 UNTIL 2017-01-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RED HOUSE SCHOOL LIMITED STOCKTON ON TEES Active FULL 85100 - Pre-primary education
FURNITURE RECLAMATION AND DELIVERY ENTERPRISE SURTEES BUSINESS PARK ... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
THE CORNFORTH PARTNERSHIP CORNFORTH Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
STOCKTON ARTS CENTRE STOCKTON ON TEES Active GROUP 90040 - Operation of arts facilities
HARTLEPOOL CARERS HARTLEPOOL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LIBERTY'S PROPERTY LLP GATESHEAD ENGLAND Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLEVUE WINE LTD HARTLEPOOL UNITED KINGDOM Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BELLEVUE BOOZE LTD HARTLEPOOL UNITED KINGDOM Active UNAUDITED ABRIDGED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
SHARJARIN LTD HARTLEPOOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate