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

SUPPORT THROUGH COURT

110 GOLDEN LANE, LONDON, EC1Y 0TG,
Company Registration Number
04360133
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Support Through Court
SUPPORT THROUGH COURT was founded on 2002-01-24 and has its registered office in London. The organisation's status is listed as "Active". Support Through Court is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUPPORT THROUGH COURT
 
Legal Registered Office
110 GOLDEN LANE
LONDON
EC1Y 0TG
Other companies in SM1
 
Previous Names
COURT BASED PERSONAL SUPPORT30/10/2019
Charity Registration
Charity Number 1090781
Charity Address PERSONAL SUPPORT UNIT, ROYAL COURTS OF JUSTICE, STRAND, LONDON, WC2A 2LL
Charter TO PROVIDE PRACTICAL AND EMOTIONAL SUPPORT TO LITIGANTS IN PERSON ATTENDING THE ROYAL COURTS OF JUSTICE, THE PRINCIPAL REGISTRY OF THE FAMILY DIVISION, WANDSWORTH COUNTY COURT AND MANCHESTER CIVIL JUSTICE CENTRE.
Filing Information
Company Number 04360133
Company ID Number 04360133
Date formed 2002-01-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORT THROUGH COURT
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.
Companies with same name SUPPORT THROUGH COURT
The following companies were found which have the same name as SUPPORT THROUGH COURT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPPORT THROUGH POSITIVE STEPS COMMUNITY INTEREST COMPANY 8 LEYDEN COURT GLASGOW SOUTH LANARKSHIRE G20 9LY Dissolved Company formed on the 2015-04-02
SUPPORT THROUGH SPORT LIMITED 147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG Active - Proposal to Strike off Company formed on the 2016-03-15
SUPPORT THROUGH HOUSING TEAM SOCIETY (STHT) 213-10010 FRANKLIN AVENUE FT. MCMURRAY Alberta T9H 2K6 Active Company formed on the 2009-10-21
SUPPORT THROUGH OPPORTUNITY INCORPORATED Delaware Unknown
Support Throughout The Journey LLC Connecticut Unknown
SUPPORT THROUGH EMPATHY PROGRAM S T E P INC North Carolina Unknown
SUPPORT THROUGH ART LIMITED 190C LORDSHIP ROAD LONDON N16 5ES Active - Proposal to Strike off Company formed on the 2020-11-10
SUPPORT THROUGH SPORT YOUTH CIC 65 St Peters Street 65 St Peters Street Nottingham NG7 3EN Active Company formed on the 2021-07-08
SUPPORT THROUGH SPORT CIC CASTLE CAVENDISH BUSINESS CENTRE DORKING ROAD NOTTINGHAM NG7 5PN Active Company formed on the 2024-02-07
SUPPORT THROUGH SPORT BIRMINGHAM CIC 46 SUPPORT THROUGH SPORT BIRMINGHAM INTERNATIONAL HOUSE BIRMINGHAM WEST MIDLANDS B4 7LR Active Company formed on the 2024-02-24

Company Officers of SUPPORT THROUGH COURT

Current Directors
Officer Role Date Appointed
NICOLAS CHARLES PATRICK GALLAGHER
Company Secretary 2015-06-29
ANGELA FELICITY CAMBER
Director 2017-08-07
PETER CHARLES CRISP
Director 2015-03-09
ELISABETH SIAN DAVIES
Director 2016-07-22
CAROLINE MAY FIELD
Director 2016-03-21
PETER MICHAEL HANDCOCK
Director 2015-06-09
ELISABETH MAY LONG
Director 2017-07-21
KIRITBHAI NAIK
Director 2017-11-16
GREVILLE SIMON WATERMAN
Director 2017-07-22
DAVID WILKIN
Director 2017-08-03
LUCAS JAMES WILSON
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN HESLETT
Director 2011-10-27 2017-09-19
DANIEL JOHN MORGAN
Director 2011-10-27 2017-09-19
ANGELA MARY BROWN
Director 2011-07-06 2017-07-17
ANGELA BRIDGET FOSKETT
Director 2011-07-06 2017-07-17
PETER ATHERTON
Director 2010-10-10 2016-11-10
VANESSA LOUISE DAVIES
Director 2008-12-07 2016-06-13
EDWARD ELLIS COPISAROW
Director 2002-05-24 2016-03-31
JUDITH MARCH
Company Secretary 2003-02-18 2015-06-29
HARRY NSAMBA MATOVU
Director 2008-02-07 2014-06-30
MARGARET ALISON MORRISON
Director 2004-01-19 2014-01-20
NIGEL JAMES THORPE
Director 2010-05-13 2013-05-31
GENEVIEVE MARY MUINZER
Director 2008-12-07 2012-10-25
ROSALIND SUSAN LEWIS
Director 2009-07-07 2012-07-30
CHRISTOPHER DUDLEY STEWART SMITH
Director 2002-05-24 2012-02-06
DIANA ELISSA COPISAROW
Director 2002-01-24 2011-10-27
JOHN LESLIE KERR JOHNSTON
Director 2009-03-19 2011-10-27
MICHAEL NAISH
Director 2002-01-24 2011-02-28
JEFFREY SETH MANTON
Director 2004-07-19 2010-11-10
HASAN HAMEED
Director 2008-02-07 2009-05-12
MARK HEBBERTON SHELDON
Director 2002-01-24 2009-01-12
CAROLINE YVONNE MARSHALL
Director 2002-05-24 2008-10-20
WENDELIEN BELLINGER
Director 2008-02-07 2008-07-29
PETER ALFRED HOILE
Director 2002-05-24 2007-10-18
KATHLEEN BELL
Company Secretary 2002-01-24 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA FELICITY CAMBER 32 RANDOLPH AVENUE LIMITED Director 2012-03-01 CURRENT 1981-10-26 Active
ANGELA FELICITY CAMBER LONDON ACTION TRUST Director 2006-06-27 CURRENT 1994-02-11 Dissolved 2015-12-11
CAROLINE MAY FIELD WIRRAL GRAMMAR SCHOOL FOR GIRLS Director 2011-07-06 CURRENT 2011-07-06 Active
KIRITBHAI NAIK PEOPLE IN AID Director 2012-11-14 CURRENT 1999-05-18 Dissolved 2018-07-24
DAVID WILKIN SALFORD MENTAL HEALTH SERVICES CITIZENS ADVICE BUREAU Director 2013-04-25 CURRENT 2003-06-10 Dissolved 2016-02-09

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
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM 110 Golden Lane London EC1Y 0TG England
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Invicta House Golden Lane London EC1Y 0TL England
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-05DIRECTOR APPOINTED MRS JUDITH HELEN LAWRENCE
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 2023-09-18
2023-08-15Director's details changed for Mr Alexander Peter Hulbert on 2023-08-15
2023-05-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-22Memorandum articles filed
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-14Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 2022-09-14
2022-09-14SECRETARY'S DETAILS CHNAGED FOR MS INGELA CHARLOTTA EKSTROM on 2022-09-14
2022-09-14Director's details changed for Mr Zubair Chaudhry on 2022-09-14
2022-09-14Director's details changed for Mr Alexander Peter Hulbert on 2022-09-14
2022-09-14Director's details changed for Mr Benjamin Graham Moore on 2022-09-14
2022-09-14Director's details changed for Mr Robert Charles Pitt on 2022-09-14
2022-09-14CH01Director's details changed for Miss Kay-Dene Reanne Hyacinth Petgrave on 2022-09-14
2022-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MS INGELA CHARLOTTA EKSTROM on 2022-09-14
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01TM02Termination of appointment of Eileen Veronica Catherine Pereira on 2022-07-31
2022-08-01AP03Appointment of Ms Ingela Charlotta Ekstrom as company secretary on 2022-08-01
2022-07-07AP01DIRECTOR APPOINTED MS CAROLINE ELIZABETH ARTIS
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES CRISP
2022-05-13AP01DIRECTOR APPOINTED MR ANTHONY LEONARD RUPERT FINCHAM
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH SIAN DAVIES
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FELICITY CAMBER
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-21AP01DIRECTOR APPOINTED MISS KAY-DENE REANNE HYACINTH PETGRAVE
2021-07-13AP01DIRECTOR APPOINTED MR ALEXANDER PETER HULBERT
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HANDCOCK
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE SIMON WATERMAN
2019-10-30RES15CHANGE OF COMPANY NAME 15/03/22
2019-10-30MISCNE01
2019-10-24RES15CHANGE OF COMPANY NAME 15/03/22
2019-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10AP01DIRECTOR APPOINTED MR STEPHEN ADLER
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS JAMES WILSON
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-08-22TM02Termination of appointment of Nicolas Charles Patrick Gallagher on 2018-08-12
2018-08-13AP03Appointment of Ms Eileen Veronica Catherine Pereira as company secretary on 2018-08-13
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR KIRITBHAI NAIK
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HESLETT
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2017-08-10AP01DIRECTOR APPOINTED HONOURABLE MRS ANGELA FELICITY CAMBER
2017-08-09AP01DIRECTOR APPOINTED PROF DAVID WILKIN
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04AP01DIRECTOR APPOINTED MS ELISABETH MAY LONG
2017-08-03AP01DIRECTOR APPOINTED MR GREVILLE SIMON WATERMAN
2017-07-27MEM/ARTSARTICLES OF ASSOCIATION
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BROWN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FOSKETT
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC
2017-02-10AD02SAIL ADDRESS CREATED
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28AP01DIRECTOR APPOINTED MS ELISABETH SIAN DAVIES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA DAVIES
2016-06-14MISCPSC REGISTER
2016-06-14MISCPSC REGISTER
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20RES01ALTER ARTICLES 14/12/2015
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20RES01ALTER ARTICLES 14/12/2015
2016-04-01AP01DIRECTOR APPOINTED MS CAROLINE MAY FIELD
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COPISAROW
2016-02-10AR0109/02/16 NO MEMBER LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10AP03SECRETARY APPOINTED MR NICOLAS CHARLES PATRICK GALLAGHER
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY JUDITH MARCH
2015-06-26AP01DIRECTOR APPOINTED MR PETER MICHAEL HANDCOCK
2015-04-09AP01DIRECTOR APPOINTED MR PETER CHARLES CRISP
2015-02-28AR0109/02/15 NO MEMBER LIST
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ELLIS COPISAROW / 01/01/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS JAMES WILSON / 01/09/2014
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MATOVU
2014-03-21RP04SECOND FILING WITH MUD 09/02/14 FOR FORM AR01
2014-03-21ANNOTATIONClarification
2014-02-17AR0109/02/14 NO MEMBER LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS JAMES WILSON / 29/07/2013
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRISON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THORPE
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THORPE
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ELLIS COPISAROW / 06/03/2013
2013-03-06AR0109/02/13 NO MEMBER LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MUINZER
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND LEWIS
2012-03-07AR0109/02/12 NO MEMBER LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAMS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART SMITH
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21AP01DIRECTOR APPOINTED MR DANIEL JOHN MORGAN
2011-12-21AP01DIRECTOR APPOINTED MR ROBERT ALAN HESLETT
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA COPISAROW
2011-10-10AP01DIRECTOR APPOINTED LADY ANGELA BRIDGET FOSKETT
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARCH / 26/09/2011
2011-09-26AP01DIRECTOR APPOINTED MRS ANGELA MARY BROWN
2011-03-02AR0109/02/11 NO MEMBER LIST
2011-03-02AP01DIRECTOR APPOINTED MR PETER ATHERTON
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE KERR JOHNSTON / 02/03/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VANESSA LOUISE DAVIES / 01/12/2010
2011-03-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAISH
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MANTON
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COPISAROW / 01/03/2011
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AP01DIRECTOR APPOINTED MR LUCAS JAMES WILSON
2010-08-19AP01DIRECTOR APPOINTED MR NIGEL JAMES THORPE
2010-03-31MEM/ARTSARTICLES OF ASSOCIATION
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 14/01/2010
2010-03-04AR0109/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JP JEFFREY SETH MANTON / 03/03/2010
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD LYNEDOCH WILLIAMS / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NAISH / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE MARY MUINZER / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUDLEY STEWART SMITH / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON MORRISON / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MATOVU / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND SUSAN LEWIS / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE KERR JOHNSTON / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VANESSA LOUISE DAVIES / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COPISAROW / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY DIANA ELISSA COPISAROW / 03/03/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23288aDIRECTOR APPOINTED MRS ROS LEWIS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, 25 MOORGATE, LONDON, EC2R 6AY
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR HASAN HAMEED
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, N20 9YU
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-25288aDIRECTOR APPOINTED MR JOHN LESLIE KERR JOHNSTON
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / JUDITH MARCH / 04/03/2009
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPPORT THROUGH COURT 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 SUPPORT THROUGH COURT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPPORT THROUGH COURT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPPORT THROUGH COURT

Intangible Assets
Patents
We have not found any records of SUPPORT THROUGH COURT registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORT THROUGH COURT
Trademarks
We have not found any records of SUPPORT THROUGH COURT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORT THROUGH COURT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SUPPORT THROUGH COURT are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SUPPORT THROUGH COURT 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 SUPPORT THROUGH COURT 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 SUPPORT THROUGH COURT 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.