Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPPORTIVE SRC LTD
Company Information for

SUPPORTIVE SRC LTD

CHAPTER HOUSE, UNIT 7A DEAN & CHAPTER INDUSTRIAL ESTATE, FERRYHILL, COUNTY DURHAM, DL17 8LH,
Company Registration Number
03962187
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Supportive Src Ltd
SUPPORTIVE SRC LTD was founded on 2000-04-03 and has its registered office in Ferryhill. The organisation's status is listed as "Active". Supportive Src Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUPPORTIVE SRC LTD
 
Legal Registered Office
CHAPTER HOUSE
UNIT 7A DEAN & CHAPTER INDUSTRIAL ESTATE
FERRYHILL
COUNTY DURHAM
DL17 8LH
Other companies in DL17
 
Previous Names
THE SOCIAL RESOURCE CENTRE LIMITED25/03/2016
Charity Registration
Charity Number 1095388
Charity Address CHAPTER HOUSE, 7A, DEAN & CHAPTER INDUSTRIAL ESTATE, FERRYHILL, COUNTY DURHAM, DL17 8LH
Charter TO PROMOTE THE RELIEF FOR PERSONS RESIDENT IN THE AREA OF COUNTY DURHAM WHO ARE AGED, PHYSICALLY DISABLED, MENTALLY ILL OR WHO SUFFER FROM LEARNING DIFFICULTIES PARTICULARLY BY THE PROVISION OF TRANSPORT AND OTHER FORMS OF ASSISTANCE AND HELP TO CARERS OF THE ABOVE WHO ARE IN NEED.
Filing Information
Company Number 03962187
Company ID Number 03962187
Date formed 2000-04-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORTIVE SRC LTD
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 SUPPORTIVE SRC LTD

Current Directors
Officer Role Date Appointed
JOHN DAVISON
Company Secretary 2012-09-08
IAN BROWN
Director 2014-09-04
KATHLEEN CONROY
Director 2012-09-06
JOHN DAVISON
Director 2012-09-06
ROBERT GEORGE EVANS
Director 2012-09-06
JOANNE TRACY HALL
Director 2017-03-09
WAYNE MARTIN HALL
Director 2017-07-14
JILL LAX
Director 2017-07-13
BRIAN MEEK
Director 2000-04-03
ANDREW MUNRO
Director 2013-03-07
DAVID IAN RAYNER
Director 2017-11-22
ALISON SCHREIBER
Director 2017-03-09
MICHAEL FRANK SMITH
Director 2015-01-08
LINDA TYMAN
Director 2013-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CARMEDY - PYE
Director 2017-03-23 2018-03-12
ROBERT ARNOLD GRINTER
Director 2011-09-29 2017-03-09
MARGARET KEARSLEY
Director 2012-09-06 2017-03-09
MARGARET MEEK
Director 2012-09-06 2017-03-09
ANDREW CLEMENTS
Director 2012-09-06 2016-03-09
SANDY LITTLE
Director 2009-11-07 2016-02-04
JENNIFER CLEMENT
Director 2000-04-03 2014-09-04
PETER CLEMENT
Director 2012-09-06 2014-09-04
JOYCE MARGARET BARRACLOUGH
Director 2000-04-03 2014-03-10
JOYCE MARGARET BARRACLOUGH
Company Secretary 2000-04-03 2012-09-06
PAUL GRANT DAVISON
Director 2004-03-04 2008-06-12
SAMUEL CARMEDY
Director 2000-04-03 2004-03-04
GEORGE BOWMAN TROTTER
Director 2000-11-02 2004-03-04
JACQUELINE HESLOP
Director 2000-04-03 2000-11-02
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2000-04-03 2000-04-03
MC FORMATIONS LIMITED
Nominated Director 2000-04-03 2000-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BROWN COMPLIANT BUILDINGS LTD Director 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
IAN BROWN EXCELPOINT LIMITED Director 2004-04-20 CURRENT 2004-04-01 Active
JOANNE TRACY HALL UNION DEVELOPMENTS (NORTH EAST) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JOANNE TRACY HALL FAITH PROPERTY INVESTMENTS AND CONSULTANCY SERVICES LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
JOANNE TRACY HALL MEDICAL SERVICES (CUMBRIA) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-12-09
JOANNE TRACY HALL MEDICAL SERVICES (GROUP) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2014-12-09
JOANNE TRACY HALL MEDICAL SERVICES (EXCEL) LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2015-06-23
WAYNE MARTIN HALL UNION DEVELOPMENTS NE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
WAYNE MARTIN HALL UNION DEVELOPMENTS (NORTH EAST) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
WAYNE MARTIN HALL FAITH PROPERTY INVESTMENTS AND CONSULTANCY SERVICES LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
WAYNE MARTIN HALL MEDICAL SERVICES (CUMBRIA) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-12-09
WAYNE MARTIN HALL MEDICAL SERVICES (GROUP) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2014-12-09
WAYNE MARTIN HALL MEDICAL SERVICES (EXCEL) LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2015-06-23
DAVID IAN RAYNER BANKSIDE CONCEPTS LTD Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
DAVID IAN RAYNER STAINMORE RAILWAY COMPANY LIMITED Director 2012-08-04 CURRENT 2000-03-29 Active
ALISON SCHREIBER AMJ SERVICES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Home Care Assistant (mornings lunches and alternate weekends)Peterlee.All Bank Holidays are paid at double the standard rate. As a Home Care Assistant your role will involve:....2016-03-02

Jobs results powered by Indeed
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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JILL CARTWRIGHT-LAX
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-18DIRECTOR APPOINTED MRS TRACEY COX
2022-01-18AP01DIRECTOR APPOINTED MRS TRACEY COX
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK SMITH
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HAYES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CONROY
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MEEK
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MISS REBECCA ELIZABETH JORDAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE EVANS
2020-09-17CH01Director's details changed for Mrs Jill Lax on 2017-08-01
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN HALL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Mrs Jill Lax on 2019-03-07
2019-03-14AP01DIRECTOR APPOINTED MRS MARGARET HAYES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TRACY HALL
2019-01-07AP01DIRECTOR APPOINTED MRS CAROL REYNOLDS
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARMEDY - PYE
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22AP01DIRECTOR APPOINTED MR DAVID IAN RAYNER
2017-07-31AP01DIRECTOR APPOINTED MRS JILL LAX
2017-07-27AP01DIRECTOR APPOINTED MR WAYNE MARTIN HALL
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR PHILIP CARMEDY - PYE
2017-03-10AP01DIRECTOR APPOINTED MRS JOANNE TRACY HALL
2017-03-10TM01Termination of appointment of a director
2017-03-09AP01DIRECTOR APPOINTED MRS ALISON SCHREIBER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MEEK
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEARSLEY
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRINTER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-25RES15CHANGE OF NAME 02/07/2015
2016-03-25CERTNMCOMPANY NAME CHANGED THE SOCIAL RESOURCE CENTRE LIMITED CERTIFICATE ISSUED ON 25/03/16
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SANDY LITTLE
2016-01-19AP01DIRECTOR APPOINTED MR MICHAEL FRANK SMITH
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31AR0131/03/15 NO MEMBER LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14AP01DIRECTOR APPOINTED MR IAN BROWN
2014-10-09AP01DIRECTOR APPOINTED MRS SANDY LITTLE
2014-10-09AP01DIRECTOR APPOINTED MRS LINDA TYMAN
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENT
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLEMENT
2014-04-09AR0131/03/14 NO MEMBER LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BARRACLOUGH
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0131/03/13 NO MEMBER LIST
2013-04-03AP01DIRECTOR APPOINTED MR ANDREW MUNRO
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET BARRACLOUGH / 06/09/2012
2013-04-03AP03SECRETARY APPOINTED MR JOHN DAVISON
2013-04-03AP01DIRECTOR APPOINTED MR ROBERT ARNOLD GRINTER
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOYCE BARRACLOUGH
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AP01DIRECTOR APPOINTED MR JOHN DAVISON
2012-09-19AP01DIRECTOR APPOINTED MRS MARGARET MEEK
2012-09-19AP01DIRECTOR APPOINTED MRS KATHLEEN CONROY
2012-09-19AP01DIRECTOR APPOINTED MRS MARGARET KEARSLEY
2012-09-19AP01DIRECTOR APPOINTED MR PETER CLEMENT
2012-09-19AP01DIRECTOR APPOINTED MR ROBERT GEORGE EVANS
2012-09-13AP01DIRECTOR APPOINTED MR ANDREW CLEMENTS
2012-04-25AR0131/03/12 NO MEMBER LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0131/03/11 NO MEMBER LIST
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 7A DEAN & CHAPTER IND. EST FERRYHILL CO. DURHAM DL17 8LH ENGLAND
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0131/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BRIAN MEEK / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLEMENT / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET BARRACLOUGH / 31/03/2010
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aANNUAL RETURN MADE UP TO 31/03/09
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAVISON
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 1ST FLOOR BEDE HOUSE SAINT CUTHBERTS WAY AYCLIFFE IND PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DX
2008-04-11363aANNUAL RETURN MADE UP TO 31/03/08
2007-12-24395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-17363aANNUAL RETURN MADE UP TO 31/03/07
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363sANNUAL RETURN MADE UP TO 31/03/06
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sANNUAL RETURN MADE UP TO 31/03/05
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-22363sANNUAL RETURN MADE UP TO 31/03/04
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-08363sANNUAL RETURN MADE UP TO 31/03/03
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-03DISS40STRIKE-OFF ACTION DISCONTINUED
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-03225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-11-27288bDIRECTOR RESIGNED
2002-11-27363(288)DIRECTOR RESIGNED
2002-11-27363sANNUAL RETURN MADE UP TO 31/03/02
2002-11-08288aNEW DIRECTOR APPOINTED
2002-10-01GAZ1FIRST GAZETTE
2001-05-04363sANNUAL RETURN MADE UP TO 03/04/01
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPPORTIVE SRC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-01
Fines / Sanctions
No fines or sanctions have been issued against SUPPORTIVE SRC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER PROPERTY 2009-11-27 Outstanding FUTUREBUILDERS ENGLAND LIMITED
LEGAL CHARGE 2007-12-24 Outstanding THE CHARITY BANK LIMITED
Intangible Assets
Patents
We have not found any records of SUPPORTIVE SRC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORTIVE SRC LTD
Trademarks
We have not found any records of SUPPORTIVE SRC LTD registering or being granted any trademarks
Income
Government Income

Government spend with SUPPORTIVE SRC LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £155,817 Other
Durham County Council 2017-2 GBP £123,335 Car Allowances
Durham County Council 2017-1 GBP £180,354 Contract Hire
Durham County Council 2016-12 GBP £137,391 Public Transport
Durham County Council 2016-11 GBP £261,480 Car Allowances
Durham County Council 2016-10 GBP £116,890 Car Allowances
Durham County Council 2016-9 GBP £229,980 Purchase of Care
Durham County Council 2016-7 GBP £159,360 Car Allowances
Durham County Council 2016-6 GBP £165,681 Other
Durham County Council 2016-5 GBP £180,383 Contract Payments
Durham County Council 2016-4 GBP £132,642 Purchase of Care
SUNDERLAND CITY COUNCIL 2015-3 GBP £13,680 SERVICES
Darlington Borough Council 2014-4 GBP £4,141 Independent Living
Wirral Borough Council 2012-4 GBP £1,875 Care Provision

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 SUPPORTIVE SRC LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SOCIAL RESOURCE CENTRE LIMITEDEvent Date2002-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPPORTIVE SRC LTD 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 SUPPORTIVE SRC LTD 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.