Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED
Company Information for

SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED

SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LTD UNIT 41, QUAKERS COPPICE, CREWE, CW1 6FA,
Company Registration Number
03615414
Private Limited Company
Active

Company Overview

About Supported Community Business (special Needs) Ltd
SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED was founded on 1998-08-13 and has its registered office in Crewe. The organisation's status is listed as "Active". Supported Community Business (special Needs) Limited is a Private Limited Company registered in ENGLAND 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
SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED
 
Legal Registered Office
SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LTD UNIT 41
QUAKERS COPPICE
CREWE
CW1 6FA
Other companies in CW1
 
Charity Registration
Charity Number 1079534
Charity Address QUAKERS COPPICE, CREWE GATES FARM, INDUSTRIAL ESTATE, CREWE, CHESHIRE, CW1 6FA
Charter OUR AIM IS TO PROVIDE A THERAPEUTIC WORKSHOP FOR PEOPLE WITH LEARNING DIFFICULTIES AND DISABILITIES WHO WISH TO EXPERIENCE THE WORLD OF WORK USING SUCH AVENUES AS A TOOL, TO PROMOTE UNDERSTANDING OF THE WORLD AROUND THEM. THE CHARITY IS ORGANISED BY TRUSTEES WHO MEET REGULARLY TO MANAGE ITS AFFAIRS. THE STAFF DEAL WITH DAY TO DAY ADMINISTRATION.
Filing Information
Company Number 03615414
Company ID Number 03615414
Date formed 1998-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 06:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) 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 SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARDS
Director 2010-03-01
DAVID BARRY ELDRIDGE
Director 2017-11-21
PAUL LEWIS
Director 2013-04-11
COLIN BRYAN MILLS
Director 2008-08-14
RICHARD PETER BRIAN WALTON
Director 2013-06-25
SUSAN PATRICIA WALTON
Director 2013-06-25
ANNE MARIE XIOUROUPPA
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY CHARLES HARRALL
Director 2012-03-01 2017-06-20
MARK ANTHONY HASSALL
Director 2013-06-25 2014-11-24
BRENDA BRERETON
Director 2013-04-11 2014-10-31
GARY GEORGE WHITE
Director 2013-06-25 2014-10-23
DENISE CAROL EDWARDS
Director 2010-03-01 2013-12-31
GILLIAN AUDREY COUPLAND
Company Secretary 1998-08-13 2013-03-01
MICHAEL AUSTIN CARD
Director 1998-08-13 2013-03-01
JOHN ADRIAN COUPLAND
Director 1998-08-13 2013-03-01
THOMAS PATRICK BROGAN
Director 1998-08-13 2011-12-06
MARK JAMES SCOTT
Director 2007-08-03 2009-10-04
SUSAN PATRICIA WALTON
Director 2007-08-04 2009-04-30
RAYMOND MELLOR
Director 2002-08-13 2006-11-27
GEORGE WILLIAM HERRIMAN
Director 2001-06-18 2005-09-19
PAUL NEED
Director 2001-06-18 2003-09-24
MARSHALL JOHN ROBERT NIELD
Director 1999-11-10 2003-07-31
FREDERICK JOHN NEED
Director 1998-08-13 2000-05-25
DAVID WALKER
Director 1998-08-13 1999-07-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-13 1998-08-13
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-13 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE XIOUROUPPA AMX BUSINESS SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active

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
2025-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRIAN WALTON
2025-01-06DIRECTOR APPOINTED MR KEITH MUCKLOW
2024-11-28REGISTERED OFFICE CHANGED ON 28/11/24 FROM Quakers Coppice Crewe Gates Farm Industrial Estate Crewe Cheshire CW1 6FA
2024-09-09APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BRIAN WALTON
2024-09-09CESSATION OF RICHARD PETER BRIAN WALTON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-1931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-07-03CESSATION OF COLIN BRYAN MILLS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE XIOUROUPPA
2023-07-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WALTON
2023-07-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GLYNN WITHENSHAW
2022-12-05AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BRIAN WALTON
2022-10-28AP01DIRECTOR APPOINTED MR RICHARD PETER BRIAN WALTON
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-02-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-11-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AP01DIRECTOR APPOINTED MARK DUDLEY READ
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED MR MICHAEL GLYN WITHENSHAW
2019-12-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-11-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY ELDRIDGE
2017-12-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP01DIRECTOR APPOINTED MR DAVID BARRY ELDRIDGE
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES HARRALL
2016-10-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-16CH01Director's details changed for Mr John Edwards on 2016-08-08
2016-01-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED ANNE MARIE XIOUROUPPA
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HASSALL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITE
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BRERETON
2014-11-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0113/08/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE EDWARDS
2013-11-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CAROL EDWARDS / 25/06/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CAROL EDWARDS / 25/06/2013
2013-09-04AR0113/08/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRYAN MILLS / 25/06/2013
2013-09-02AP01DIRECTOR APPOINTED MARK ANTHONY HASSALL
2013-08-01AP01DIRECTOR APPOINTED RICHARD PETER BRIAN WALTON
2013-08-01AP01DIRECTOR APPOINTED SUSAN PATRICIA WALTON
2013-08-01AP01DIRECTOR APPOINTED GARY GEORGE WHITE
2013-05-02AP01DIRECTOR APPOINTED PAUL LEWIS
2013-05-02AP01DIRECTOR APPOINTED BRENDA BRERETON
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN COUPLAND
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COUPLAND
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARD
2012-12-11AA31/08/12 TOTAL EXEMPTION FULL
2012-08-29AR0113/08/12 FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 50 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1HX
2012-03-07AP01DIRECTOR APPOINTED MR JEFFREY CHARLES HARRALL
2012-01-04AA31/08/11 TOTAL EXEMPTION FULL
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROGAN
2011-09-01AR0113/08/11 FULL LIST
2011-04-21AA31/08/10 TOTAL EXEMPTION FULL
2010-08-26AR0113/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRYAN MILLS / 13/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN COUPLAND / 13/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN CARD / 13/08/2010
2010-07-07AA31/08/09 TOTAL EXEMPTION FULL
2010-04-06AP01DIRECTOR APPOINTED MRS DENISE CAROL EDWARDS
2010-04-06AP01DIRECTOR APPOINTED MR JOHN EDWARDS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WALTON
2008-11-27AA31/08/08 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED COLIN BRYAN MILLS
2008-06-27AA31/08/07 TOTAL EXEMPTION FULL
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-13288bDIRECTOR RESIGNED
2006-08-24363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-19288bDIRECTOR RESIGNED
2005-09-15363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-10288bDIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-20288bDIRECTOR RESIGNED
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-28288aNEW DIRECTOR APPOINTED
2002-09-11363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-09363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) 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 SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.079
MortgagesNumMortOutstanding0.717
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 82920 - Packaging activities

Intangible Assets
Patents
We have not found any records of SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED
Trademarks
We have not found any records of SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-8 GBP £2,347
Cheshire East Council 2014-7 GBP £1,943
Cheshire East Council 2014-5 GBP £11,204
Cheshire East Council 2014-3 GBP £7,554
Cheshire East Council 2014-2 GBP £3,885
Cheshire East Council 2014-1 GBP £3,885
Cheshire East Council 2013-12 GBP £3,885
Cheshire East Council 2013-11 GBP £5,828
Cheshire East Council 2013-10 GBP £3,885
Cheshire East Council 2013-9 GBP £3,885
Cheshire East Council 2013-8 GBP £3,881
Cheshire East Council 2013-7 GBP £2,806
Cheshire East Council 2013-6 GBP £2,806
Cheshire East Council 2013-5 GBP £8,206
Cheshire East Council 2013-4 GBP £4,209
Cheshire East Council 2013-2 GBP £2,806
Cheshire East Council 2013-1 GBP £861
Cheshire East Council 0-0 GBP £18,814 Disability & Special Needs - Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) 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 SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) 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 SUPPORTED COMMUNITY BUSINESS (SPECIAL NEEDS) 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.