Background WavePink WaveYellow Wave

PHAROS SUPPORT LIMITED (06533283)

PHAROS SUPPORT LIMITED (06533283) is an active UK company. incorporated on 13 March 2008. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PHAROS SUPPORT LIMITED has been registered for 18 years. Current directors include LEE, Kristian Brian.

Company Number
06533283
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LEE, Kristian Brian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAROS SUPPORT LIMITED

PHAROS SUPPORT LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PHAROS SUPPORT LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06533283

LTD Company

Age

18 Years

Incorporated 13 March 2008

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 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

PHARUS SUPPORT LIMITED
From: 13 March 2008To: 1 September 2009
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
From: 7 June 2016To: 7 February 2022
Harmac House 131 Lincoln Road North Acocks Green Birmingham West Midlands B27 6RT
From: 24 January 2014To: 7 June 2016
4Th Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT England
From: 27 September 2010To: 24 January 2014
3Rd Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT United Kingdom
From: 13 March 2008To: 27 September 2010
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Mar 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

DI PONIO, Ettore Benedetto

Resigned
1 Leicester Street, WalsallWS1 1PT
Secretary
Appointed 13 Mar 2008
Resigned 27 Sept 2013

GOODBAN, Nicholas

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 04 Feb 2022
Resigned 31 Mar 2023

BROWN, Ian Geoffrey

Resigned
131 Lincoln Road North, BirminghamB27 6RT
Born March 1976
Director
Appointed 08 Feb 2018
Resigned 04 Feb 2022

DI PONIO, Ettore Benedetto

Resigned
1 Leicester Street, WalsallWS1 1PT
Born November 1956
Director
Appointed 13 Mar 2008
Resigned 27 Sept 2013

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

GOODBAN, Nicholas James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 04 Feb 2022
Resigned 31 Mar 2023

HARRISON, Matthew John

Resigned
Lincoln Road North, BirminghamB27 6RT
Born December 1971
Director
Appointed 13 Mar 2008
Resigned 04 Feb 2022

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 07 Feb 2022
Resigned 28 Feb 2025

MCDOUGALL, David Edward

Resigned
131 Lincoln Road North, BirminghamB27 6RT
Born April 1962
Director
Appointed 28 Jan 2014
Resigned 28 Feb 2018

NASH, David William

Resigned
1 Leicester Street, WalsallWS1 1PT
Born April 1953
Director
Appointed 13 Mar 2008
Resigned 27 Sept 2013

OWEN, Leanne

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1984
Director
Appointed 01 Nov 2020
Resigned 04 Feb 2022

STANLEY, Nicholas Ronald

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born July 1963
Director
Appointed 01 Nov 2020
Resigned 04 Feb 2022

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 04 Feb 2022
Resigned 09 Jun 2023

Persons with significant control

1

Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

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

Filing History

101

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company
10 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Resolution
10 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
15 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
29 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Incorporation Company
13 March 2008
NEWINCIncorporation