Background WavePink WaveYellow Wave

CHURCHILL SUPPORT SERVICES LIMITED (06654961)

CHURCHILL SUPPORT SERVICES LIMITED (06654961) is an active UK company. incorporated on 23 July 2008. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHURCHILL SUPPORT SERVICES LIMITED has been registered for 17 years. Current directors include MELLING, John Peter, TURTON, Adam James.

Company Number
06654961
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MELLING, John Peter, TURTON, Adam James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL SUPPORT SERVICES LIMITED

CHURCHILL SUPPORT SERVICES LIMITED is an active company incorporated on 23 July 2008 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHURCHILL SUPPORT SERVICES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06654961

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

PROFM GROUP LIMITED
From: 4 October 2024To: 19 February 2025
TENCO SECURITY SERVICES LIMITED
From: 23 July 2008To: 4 October 2024
Contact
Address

Unit 19 Matrix Way Matrix Business Park Chorley, PR7 7ND,

Previous Addresses

Unit 19 Matrix Way Matrix Business Park Chorley Lancashire PR7 7nd England
From: 12 September 2018To: 13 February 2023
Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA
From: 2 November 2009To: 12 September 2018
Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP
From: 23 July 2008To: 2 November 2009
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MELLING, John Peter

Active
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 10 Dec 2024

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 29 Mar 2011

PARSONS, David James

Resigned
Matrix Way, ChorleyPR7 7ND
Secretary
Appointed 10 Dec 2024
Resigned 24 Oct 2025

NEWING, Mathew John

Resigned
Phildraw Road, BallasallaIM9 3EH
Born October 1972
Director
Appointed 23 Jul 2008
Resigned 29 Mar 2011

PARSONS, David James

Resigned
Matrix Way, ChorleyPR7 7ND
Born May 1978
Director
Appointed 10 Dec 2024
Resigned 24 Oct 2025

Persons with significant control

1

Matrix Way, ChorleyPR7 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
353353
Incorporation Company
23 July 2008
NEWINCIncorporation