Background WavePink WaveYellow Wave

SUPPORT, TRAINING & SERVICES LIMITED (02075562)

SUPPORT, TRAINING & SERVICES LIMITED (02075562) is an active UK company. incorporated on 19 November 1986. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUPPORT, TRAINING & SERVICES LIMITED has been registered for 39 years. Current directors include MORRIS, Christopher Paul, WANN, Eloise.

Company Number
02075562
Status
active
Type
ltd
Incorporated
19 November 1986
Age
39 years
Address
Kings Court, Wilmslow, SK9 5AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRIS, Christopher Paul, WANN, Eloise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT, TRAINING & SERVICES LIMITED

SUPPORT, TRAINING & SERVICES LIMITED is an active company incorporated on 19 November 1986 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUPPORT, TRAINING & SERVICES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02075562

LTD Company

Age

39 Years

Incorporated 19 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SUPPORT, TRAINING & SERVICES PLC
From: 19 November 1986To: 29 March 2012
Contact
Address

Kings Court Water Lane Wilmslow, SK9 5AR,

Previous Addresses

Charles House Albert Street Eccles Manchester M30 0PW
From: 14 July 2014To: 18 May 2021
Willey Mill House Alton Road Farnham Surrey GU10 5EL
From: 19 November 1986To: 14 July 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
May 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Jun 21
Director Joined
Aug 23
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORRIS, Christopher Paul

Active
Water Lane, WilmslowSK9 5AR
Born February 1972
Director
Appointed 31 Mar 2021

WANN, Eloise

Active
Water Lane, WilmslowSK9 5AR
Born September 1977
Director
Appointed 31 Mar 2021

RUSH, Jennifer Ann

Resigned
Willey Mill House, FarnhamGU10 5EL
Secretary
Appointed N/A
Resigned 23 Jun 2014

BASHFORD, David

Resigned
Water Lane, WilmslowSK9 5AR
Born December 1966
Director
Appointed 02 Aug 2023
Resigned 08 Oct 2025

HEWITT, Andrew Garrick

Resigned
Albert Street, ManchesterM30 0PW
Born September 1964
Director
Appointed 23 Jun 2014
Resigned 31 Mar 2021

MARTIN, Ian James

Resigned
Albert Street, ManchesterM30 0PW
Born April 1965
Director
Appointed 23 Jun 2014
Resigned 31 Mar 2021

RUSH, Jennifer Ann

Resigned
Willey Mill House, FarnhamGU10 5EL
Born January 1950
Director
Appointed N/A
Resigned 23 Jun 2014

RUSH, Neil

Resigned
Willey Mill House, FarnhamGU10 5EL
Born October 1948
Director
Appointed N/A
Resigned 23 Jun 2014

Persons with significant control

1

Citation Limited

Active
Water Lane, WilmslowSK9 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Reregistration Public To Private Company
29 March 2012
RR02RR02
Certificate Re Registration Public Limited Company To Private
29 March 2012
CERT10CERT10
Re Registration Memorandum Articles
29 March 2012
MARMAR
Resolution
29 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Auditors Resignation Company
12 June 2009
AUDAUD
Auditors Resignation Company
3 June 2009
AUDAUD
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 2005
AUDAUD
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Miscellaneous
24 November 2000
MISCMISC
Legacy
16 November 2000
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
15 November 2000
CERT5CERT5
Resolution
15 November 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
31 October 2000
MARMAR
Accounts Balance Sheet
31 October 2000
BSBS
Auditors Statement
31 October 2000
AUDSAUDS
Auditors Report
31 October 2000
AUDRAUDR
Legacy
31 October 2000
43(3)e43(3)e
Legacy
31 October 2000
43(3)43(3)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
25 April 2000
88(2)R88(2)R
Resolution
15 April 2000
RESOLUTIONSResolutions
Legacy
15 April 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
2 February 2000
AUDAUD
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Auditors Resignation Company
4 January 2000
AUDAUD
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1992
AUDAUD
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
4 March 1988
288288
Legacy
29 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Certificate Incorporation
19 November 1986
CERTINCCertificate of Incorporation