Background WavePink WaveYellow Wave

EVERGREEN SUPPORT SERVICES LTD (08866074)

EVERGREEN SUPPORT SERVICES LTD (08866074) is an active UK company. incorporated on 29 January 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EVERGREEN SUPPORT SERVICES LTD has been registered for 12 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth, ASCENT VENTURES LIMITED.

Company Number
08866074
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Evergreen House, The Edge, Manchester, M3 5NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth, ASCENT VENTURES LIMITED
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN SUPPORT SERVICES LTD

EVERGREEN SUPPORT SERVICES LTD is an active company incorporated on 29 January 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EVERGREEN SUPPORT SERVICES LTD was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08866074

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ASCENT MANAGEMENT SERVICES LIMITED
From: 29 January 2014To: 3 February 2017
Contact
Address

Evergreen House, The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

Evergreen House the Edge Clowes Street Manchester M3 5NA England
From: 20 March 2019To: 4 April 2019
The Edge Business Centre the Edge Clowes Street Manchester M3 5NA
From: 29 January 2014To: 20 March 2019
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 19
New Owner
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CRITCHLOW, Anthony Stephen

Active
The Edge, ManchesterM3 5NA
Born September 1960
Director
Appointed 29 Jan 2014

MUIR-SIMPSON, Andrew Kenneth

Active
The Edge, ManchesterM3 5NA
Born October 1978
Director
Appointed 01 Apr 2019

ASCENT VENTURES LIMITED

Active
The Edge, ManchesterM3 5NA
Corporate director
Appointed 29 Jan 2014

Persons with significant control

2

Mr Anthony Stephen Critchlow

Active
The Edge, ManchesterM3 5NA
Born September 1960

Nature of Control

Significant influence or control
Notified 16 Aug 2022
The Edge, ManchesterM3 5NA

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
5 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation