Background WavePink WaveYellow Wave

LOC CENTRAL SUPPORT UNIT (06294720)

LOC CENTRAL SUPPORT UNIT (06294720) is an active UK company. incorporated on 27 June 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOC CENTRAL SUPPORT UNIT has been registered for 18 years. Current directors include BRIDGE, Alistair James, FAZAL, Sofia, FIDA, Sarvat and 8 others.

Company Number
06294720
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2007
Age
18 years
Address
2 Woodbridge Street, London, EC1R 0DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRIDGE, Alistair James, FAZAL, Sofia, FIDA, Sarvat, HALFORD, Adrian Max, HAMPSON, Peter Graham, JOYCE, Sarah Elizabeth, MALIK, Roma, SAMPSON, Adam Everett, SANDHU, Harjit, SINGH, Jagdeep, TWEED, Joy Margaret
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOC CENTRAL SUPPORT UNIT

LOC CENTRAL SUPPORT UNIT is an active company incorporated on 27 June 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LOC CENTRAL SUPPORT UNIT was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06294720

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

2 Woodbridge Street London, EC1R 0DG,

Previous Addresses

2 Woodbridge Street London EC1R 0DG England
From: 3 October 2011To: 3 October 2011
61 Southwark Street London SE1 0HL
From: 27 June 2007To: 3 October 2011
Timeline

57 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ANDRUSCO, Wendy Kim

Active
Woodbridge Street, LondonEC1R 0DG
Secretary
Appointed 10 Apr 2015

BRIDGE, Alistair James

Active
Woodbridge Street, LondonEC1R 0DG
Born July 1970
Director
Appointed 01 Jan 2023

FAZAL, Sofia

Active
Woodbridge Street, LondonEC1R 0DG
Born April 1977
Director
Appointed 01 Apr 2023

FIDA, Sarvat

Active
Woodbridge Street, LondonEC1R 0DG
Born January 1977
Director
Appointed 06 Jan 2025

HALFORD, Adrian Max

Active
Woodbridge Street, LondonEC1R 0DG
Born May 1965
Director
Appointed 01 Jan 2023

HAMPSON, Peter Graham

Active
Woodbridge Street, LondonEC1R 0DG
Born July 1980
Director
Appointed 02 Dec 2021

JOYCE, Sarah Elizabeth

Active
Woodbridge Street, LondonEC1R 0DG
Born August 1983
Director
Appointed 05 Aug 2021

MALIK, Roma

Active
Woodbridge Street, LondonEC1R 0DG
Born January 1986
Director
Appointed 01 Apr 2023

SAMPSON, Adam Everett

Active
Woodbridge Street, LondonEC1R 0DG
Born June 1960
Director
Appointed 15 Jun 2021

SANDHU, Harjit

Active
Woodbridge Street, LondonEC1R 0DG
Born January 1981
Director
Appointed 13 May 2024

SINGH, Jagdeep

Active
Woodbridge Street, LondonEC1R 0DG
Born January 1992
Director
Appointed 01 Apr 2023

TWEED, Joy Margaret

Active
Woodbridge Street, LondonEC1R 0DG
Born March 1964
Director
Appointed 01 Jun 2022

LESTER, Alan Terence

Resigned
6 Holly Hill Drive, BansteadSM7 2BD
Secretary
Appointed 27 Jun 2007
Resigned 10 Apr 2015

ACKERS, Graham John

Resigned
Clarendon Road, AshfordTW15 2QE
Born November 1950
Director
Appointed 06 Mar 2008
Resigned 12 Mar 2015

ALDERMAN, Henrietta

Resigned
Woodbridge Street, LondonEC1R 0DG
Born July 1957
Director
Appointed 12 Sept 2013
Resigned 15 Jun 2021

BANKS, Robin

Resigned
2 The Gallops, GravesendDA13 0SS
Born November 1946
Director
Appointed 27 Jun 2007
Resigned 09 Dec 2011

BILL, Charles Peter

Resigned
Woodbridge Street, LondonEC1R 0DG
Born August 1974
Director
Appointed 12 Mar 2015
Resigned 31 Mar 2023

CARROLL, Paul Francis

Resigned
Woodbridge Street, LondonEC1R 0DG
Born February 1964
Director
Appointed 01 Mar 2012
Resigned 25 May 2018

CARSWELL, Richard John

Resigned
Woodbridge Street, LondonEC1R 0DG
Born February 1947
Director
Appointed 08 Dec 2011
Resigned 12 Sept 2013

CHAPPLE, Keith

Resigned
Woodbridge Street, LondonEC1R 0DG
Born April 1947
Director
Appointed 11 Mar 2010
Resigned 11 Mar 2013

CODY, Michael Jude

Resigned
Fallowfield Road, SolihullB92 9HD
Born March 1966
Director
Appointed 27 Jun 2007
Resigned 30 Nov 2021

DUNCAN, Barry Thomas

Resigned
Woodbridge Street, LondonEC1R 0DG
Born March 1975
Director
Appointed 01 Jan 2018
Resigned 17 Sept 2019

FEGAN, Michael Melvyn

Resigned
Woodbridge Street, LondonEC1R 0DG
Born November 1957
Director
Appointed 15 Nov 2018
Resigned 28 Apr 2022

FELLOWS, Tracey Ann

Resigned
Woodbridge Street, LondonEC1R 0DG
Born October 1972
Director
Appointed 01 Apr 2023
Resigned 31 Dec 2024

GARRETT, Anthony Peter, Sir

Resigned
Coppins Farm House, CanterburyCT4 8HA
Born November 1952
Director
Appointed 27 Jun 2007
Resigned 31 Dec 2017

HEWLETT, David Deryck

Resigned
20 Waterloo Mansions, LondonSE1 0RD
Born October 1954
Director
Appointed 27 Jun 2007
Resigned 13 May 2024

HUGHES, Robert Gurth

Resigned
72 St Marys Avenue, SouthallUB2 4LU
Born July 1951
Director
Appointed 27 Jun 2007
Resigned 08 Dec 2011

JINKINSON, Matthew Ian

Resigned
Woodbridge Street, LondonEC1R 0DG
Born June 1984
Director
Appointed 12 Mar 2015
Resigned 31 Mar 2023

JONES, Ian Llewellyn

Resigned
The Old Mill Race, PontyclunCF72 8JJ
Born October 1961
Director
Appointed 06 Mar 2008
Resigned 13 Sept 2012

MAYER, Stephen Robert

Resigned
Grosvenor Street, StalybridgeSK15 1RR
Born May 1964
Director
Appointed 09 Jun 2011
Resigned 12 Mar 2015

MCANDREW, Stephen Neil

Resigned
Woodbridge Street, LondonEC1R 0DG
Born March 1963
Director
Appointed 25 May 2018
Resigned 05 Aug 2021

MCGILL, Deborah Helen

Resigned
Woodbridge Street, LondonEC1R 0DG
Born July 1980
Director
Appointed 06 Nov 2019
Resigned 05 Dec 2022

PAGE, Abigail Patricia

Resigned
Woodbridge Street, LondonEC1R 0DG
Born July 1981
Director
Appointed 13 Jun 2013
Resigned 31 Mar 2023

PELL, Stuart James

Resigned
Woodbridge Street, LondonEC1R 0DG
Born January 1975
Director
Appointed 28 Apr 2022
Resigned 03 Nov 2022

SOUTEN, Hendrena Elizabeth

Resigned
347 Meltham Road, HuddersfieldHD4 7EH
Born August 1953
Director
Appointed 06 Mar 2008
Resigned 21 Feb 2011

Persons with significant control

3

Upper Woburn Place, LondonWC1H 0BS

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Woodbridge Street, LondonEC1R 0DG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Godmersham Park, CanterburyCT4 7DT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
225Change of Accounting Reference Date
Incorporation Company
27 June 2007
NEWINCIncorporation