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

FALCON SUPPORT SERVICES E.M LTD

THE FALCON CENTRE, 27-31 PINFOLD GATE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1BE,
Company Registration Number
04177320
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Falcon Support Services E.m Ltd
FALCON SUPPORT SERVICES E.M LTD was founded on 2001-03-12 and has its registered office in Loughborough. The organisation's status is listed as "Active". Falcon Support Services E.m 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 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
FALCON SUPPORT SERVICES E.M LTD
 
Legal Registered Office
THE FALCON CENTRE
27-31 PINFOLD GATE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1BE
Other companies in LE11
 
Previous Names
YOUTH SHELTER03/12/2015
CHARNWOOD INDEPENDENT YOUTH ACTION17/01/2012
Charity Registration
Charity Number 1103101
Charity Address 53-55 QUEENS ROAD, LOUGHBOROUGH, LE11 1HA
Charter CHARNWOOD INDEPENDENT YOUTH ACTION HELPS HOMELESS AND DISADVANTAGED YOUNG PEOPLE BETWEEN 16 AND 25 LIVING IN CHARNWOOD, LEICESTERSHIRE. THE CHARITY PROVIDES RESIDENTIAL AND SUPPORT SERVICES OFFERING ADVICE AND HELP WITH EMPLOYMENT ISSUES, HOMELESS APPLICATIONS, DEBT MANAGEMENT, CITIZENSHIP APPLICATIONS AND EMOTIONAL/MENTAL HEALTH ISSUES. EDUCATION IN LIFE SKILLS AND HEALTHY LIVING ARE PROVIDED.
Filing Information
Company Number 04177320
Company ID Number 04177320
Date formed 2001-03-12
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 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON SUPPORT SERVICES E.M 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 FALCON SUPPORT SERVICES E.M LTD

Current Directors
Officer Role Date Appointed
JANE MICHELLE FELE
Company Secretary 2006-02-06
KATHERINE KELLS
Director 2013-06-27
MARISA PARKER
Director 2013-05-20
SAMANTHA MARGARET POLE
Director 2015-07-07
GILLIAN THOMPSON
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH VERITY ROBSON
Director 2013-01-24 2015-10-17
DARREN WALLIS
Director 2014-01-16 2014-09-09
JITESH MAKWANA
Director 2011-09-29 2014-07-17
ANDREW LAKE
Director 2005-09-09 2013-07-15
SHIRWAN MOHAMED
Director 2009-03-11 2012-06-28
BERNARD MICHAEL SAUNDERS
Director 2005-09-08 2012-06-28
LEIGH HARPER-DAVIES
Director 2010-06-28 2011-01-21
MONICA KIMCHE
Director 2005-09-08 2009-11-03
ASAD OZMAN
Director 2006-10-16 2008-11-30
COLIN MARK LAWS
Director 2005-01-10 2006-03-27
LISA ELIZABETH WESTMORELAND
Director 2005-09-08 2006-02-09
GARETH GLYN BOWEN
Director 2005-09-08 2005-12-12
ELIZABETH SPRUEL PARKER TAYLOR
Company Secretary 2005-03-24 2005-10-31
MARINA ANNE LOUISE GIBSON
Company Secretary 2001-03-12 2005-03-24
ELLEN CHIZEMA
Director 2003-12-01 2005-03-16
MICHELLE HAYWARD
Director 2003-12-01 2005-02-02
ELIZABETH ANNE SAWFORD
Director 2003-03-20 2004-10-27
BARBARA BREEZE
Director 2001-03-12 2004-01-10
NONA STAROSTA
Director 2003-03-20 2003-12-01
MARINA ANNE LOUISE GIBSON
Director 2002-09-01 2003-03-20
COLIN MARK LAWS
Director 2001-03-12 2002-07-01
BETSY MARGARET DARTNALL
Director 2001-03-12 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA MARGARET POLE MOSAIC ESTATES (MIDLANDS) LIMITED Director 2010-02-01 CURRENT 2004-10-13 Active
GILLIAN THOMPSON INSTITUTE FOR CHILDREN, YOUTH AND MISSION Director 2017-10-09 CURRENT 2000-05-09 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
2024-05-22DIRECTOR APPOINTED MS JO SHOWAN
2024-03-21Memorandum articles filed
2024-03-21Resolutions passed:<ul><li>Resolution Agreed to change sections of the memorandum of association 12/03/2024</ul>
2024-03-20Statement of company's objects
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DALJIT GHAI
2023-09-28APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE ROACH
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE CERESETO
2023-05-16DIRECTOR APPOINTED MR SIMON JAMES BRIGHTY
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-14Director's details changed for Ms Sarah Louise Roach on 2022-11-07
2022-11-14Director's details changed for Ms Sarah Louise Roach on 2022-11-07
2022-09-08DIRECTOR APPOINTED DR PETER MARK CANNON
2022-09-08AP01DIRECTOR APPOINTED DR PETER MARK CANNON
2022-08-18REGISTRATION OF A CHARGE / CHARGE CODE 041773200001
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041773200001
2022-08-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06AP01DIRECTOR APPOINTED MS SARAH LOUISE ROACH
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK CANNON
2022-05-31CH01Director's details changed for Mr Jason King on 2022-05-31
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR DALJIT GHAI
2022-01-14AP01DIRECTOR APPOINTED MR DALJIT GHAI
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AP01DIRECTOR APPOINTED MR JASON KING
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16AP01DIRECTOR APPOINTED MR GRAHAM THOMAS EDWARD HUNT
2019-07-29AP01DIRECTOR APPOINTED MS ALICIA BUTTERFIELD
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS WOOLLEY
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AP01DIRECTOR APPOINTED MR WILLIAM ROBERT SHARP
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2017-12-20AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS WOOLLEY
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARGARET POLE
2017-03-15AP01DIRECTOR APPOINTED DR PETER MARK CANNON
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE CERESETO
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARKE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KAREN FALL
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01MEM/ARTSARTICLES OF ASSOCIATION
2016-06-24RES01ADOPT ARTICLES 24/06/16
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMPSON
2016-05-21RP04
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE KELLS
2016-04-20AP01DIRECTOR APPOINTED MR STEVE SMITH
2016-04-19AP01DIRECTOR APPOINTED MS BEVERLEY FALL
2016-03-21AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARISA PARKER
2016-03-09AP01DIRECTOR APPOINTED DR JANE ANN GRAY
2016-03-08AP01DIRECTOR APPOINTED MR RUSSELL CLARKE
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBSON
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18AP01DIRECTOR APPOINTED MRS SAMANTHA POLE
2015-03-19AR0107/03/15 NO MEMBER LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH VERITY ROBSON / 18/10/2014
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WALLIS
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JITESH MAKWANA
2014-03-21RES01ALTER MEMORANDUM 10/03/2014
2014-03-19AR0107/03/14 NO MEMBER LIST
2014-01-28AP01DIRECTOR APPOINTED MR DARREN WALLIS
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AP01DIRECTOR APPOINTED MRS GILLIAN THOMPSON
2013-08-13AP01DIRECTOR APPOINTED MRS MARISA PARKER
2013-08-13AP01DIRECTOR APPOINTED MRS KATHERINE KELLS
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAKE
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 53-55 QUEENS ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1HA UNITED KINGDOM
2013-03-07AR0107/03/13 NO MEMBER LIST
2013-03-07AP01DIRECTOR APPOINTED MISS ELIZABETH VERITY ROBSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRWAN MOHAMED
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SAUNDERS
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-13RES01ALTER MEMORANDUM 28/06/2012
2012-04-12AR0107/04/12 NO MEMBER LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL SAUNDERS / 12/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRWAN MOHAMED / 12/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAKE / 12/04/2012
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HARPER-DAVIES
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM MARSHALLS COURT 25 LITTLE MOOR LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1SF
2012-01-17RES15CHANGE OF NAME 27/06/2011
2012-01-17CERTNMCOMPANY NAME CHANGED CHARNWOOD INDEPENDENT YOUTH ACTION CERTIFICATE ISSUED ON 17/01/12
2012-01-17MISCFORM NE01
2011-11-29RES15CHANGE OF NAME 27/06/2011
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13AP01DIRECTOR APPOINTED MR JITESH MAKWANA
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0107/04/11
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AP01DIRECTOR APPOINTED LEIGH HARPER-DAVIES
2010-04-08AR0112/03/10
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MONICA KIMCHE
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-23363aANNUAL RETURN MADE UP TO 12/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ASAD OZMAN
2009-04-06288aDIRECTOR APPOINTED SHIRWAN MOHAMED
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-18363sANNUAL RETURN MADE UP TO 12/03/08
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363sANNUAL RETURN MADE UP TO 12/03/07
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288aNEW DIRECTOR APPOINTED
2006-05-16363sANNUAL RETURN MADE UP TO 12/03/06
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16363(288)DIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29288bSECRETARY RESIGNED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-05-10363sANNUAL RETURN MADE UP TO 12/03/05
2005-05-04288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FALCON SUPPORT SERVICES E.M LTD 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 FALCON SUPPORT SERVICES E.M LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FALCON SUPPORT SERVICES E.M LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FALCON SUPPORT SERVICES E.M LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON SUPPORT SERVICES E.M LTD
Trademarks
We have not found any records of FALCON SUPPORT SERVICES E.M LTD registering or being granted any trademarks
Income
Government Income

Government spend with FALCON SUPPORT SERVICES E.M LTD

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2014-06-20 GBP £4,163 Grants and Contribution
CHARNWOOD BOROUGH COUNCIL 2014-06-05 GBP £5,666 Expenditure
CHARNWOOD BOROUGH COUNCIL 2014-06-05 GBP £3,505 Expenditure
Northamptonshire County Council 2012-08-23 GBP £1,036 Transfer Payments
Northamptonshire County Council 2012-04-23 GBP £1,071 Transfer Payments
Northamptonshire County Council 2012-03-29 GBP £1,450 Transfer Payments
Northamptonshire County Council 2012-03-26 GBP £1,000 Transfer Payments
Northamptonshire County Council 2012-02-24 GBP £1,071 Transfer Payments
Northamptonshire County Council 2012-02-17 GBP £550 Transfer Payments
Northamptonshire County Council 2012-02-17 GBP £1,071 Transfer Payments
Northamptonshire County Council 2012-01-19 GBP £1,036 Transfer Payments
Northamptonshire County Council 2012-01-19 GBP £1,071 Transfer Payments
Northamptonshire County Council 2012-01-19 GBP £1,036 Transfer Payments
Northamptonshire County Council 2012-01-19 GBP £1,071 Transfer Payments
Northamptonshire County Council 2011-11-21 GBP £1,071 Transfer Payments
Northamptonshire County Council 2011-10-31 GBP £536 Transfer Payments
Northamptonshire County Council 2011-10-24 GBP £1,086 Transfer Payments
Northamptonshire County Council 2011-10-07 GBP £1,071 Transfer Payments

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Leicestershire County Council Social work services with accommodation GBP 2,850,000

Social work services with accommodation. Other community, social and personal services. Housing services. To provide accommodation and support to young people aged 16 and over. A good standard of accommodation and varying hours of support, dependant on an individual's specific requirement, will be required for the following groups of people:

Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of Leicestershire County Council health and social work services 2012/10/02 GBP 872,000

Health and social work services. A service to provide two quick/direct access accommodation services in Leicestershire to provide emergency short term accommodation, plus appropriate housing related support, for individuals aged 16 and over. Each service will constitute a separate ‘lot’, one in the north of the county and one in the south, each offering 28 places.

Outgoings
Business Rates/Property Tax
Business rates information was found for FALCON SUPPORT SERVICES E.M LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises THE FALCON CENTRE 27-31 PINFOLD GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1BE 6,90018/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALCON SUPPORT SERVICES E.M 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 FALCON SUPPORT SERVICES E.M 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.