Background WavePink WaveYellow Wave

SUPPORT STAFFORDSHIRE (08967045)

SUPPORT STAFFORDSHIRE (08967045) is an active UK company. incorporated on 31 March 2014. with registered office in Stafford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SUPPORT STAFFORDSHIRE has been registered for 12 years. Current directors include CHESTER, Emma Louise, DAY, Elaine Janet, EVERETT, Jonathan Mark and 4 others.

Company Number
08967045
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2014
Age
12 years
Address
Stafford Civic Centre, Stafford, ST16 3AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHESTER, Emma Louise, DAY, Elaine Janet, EVERETT, Jonathan Mark, FORRESTER, Mark Christopher, GUILBERT-NEWELL, Thomas, NORTH, Ian Raymond, WILSON, Janet Martyna
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT STAFFORDSHIRE

SUPPORT STAFFORDSHIRE is an active company incorporated on 31 March 2014 with the registered office located in Stafford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SUPPORT STAFFORDSHIRE was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08967045

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

Age

12 Years

Incorporated 31 March 2014

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 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Stafford Civic Centre Riverside Stafford, ST16 3AQ,

Previous Addresses

Mansell House 22 Bore Street Lichfield Staffordshire WS13 6LL
From: 30 September 2014To: 14 September 2020
Coniston Hall Cecil Street Chadsmoor Cannock WS11 5HG England
From: 31 March 2014To: 30 September 2014
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Mar 25
Director Left
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

JONES, Garry

Active
Riverside, StaffordST16 3AQ
Secretary
Appointed 15 Dec 2015

CHESTER, Emma Louise

Active
Riverside, StaffordST16 3AQ
Born September 1990
Director
Appointed 14 Aug 2025

DAY, Elaine Janet

Active
Riverside, StaffordST16 3AQ
Born May 1952
Director
Appointed 12 Nov 2020

EVERETT, Jonathan Mark

Active
Riverside, StaffordST16 3AQ
Born February 1966
Director
Appointed 24 Mar 2021

FORRESTER, Mark Christopher

Active
Riverside, StaffordST16 3AQ
Born January 1959
Director
Appointed 14 Aug 2025

GUILBERT-NEWELL, Thomas

Active
Riverside, StaffordST16 3AQ
Born September 1999
Director
Appointed 14 Aug 2025

NORTH, Ian Raymond

Active
Riverside, StaffordST16 3AQ
Born May 1965
Director
Appointed 24 Mar 2021

WILSON, Janet Martyna

Active
Riverside, StaffordST16 3AQ
Born August 1953
Director
Appointed 31 Mar 2014

JONES, Garry

Resigned
22 Bore Street, LichfieldWS13 6LL
Secretary
Appointed 01 Sept 2014
Resigned 17 Sept 2015

MAYOR, Christopher Stuart

Resigned
Branston, Burton On TrentDE14 3LJ
Secretary
Appointed 31 Mar 2014
Resigned 01 Sept 2014

WOOD, Samantha

Resigned
22 Bore Street, LichfieldWS13 6LL
Secretary
Appointed 17 Sept 2015
Resigned 15 Dec 2015

AKHTAR, Weceam

Resigned
Riverside, StaffordST16 3AQ
Born January 1979
Director
Appointed 11 Nov 2021
Resigned 31 Mar 2025

CHADWICK, Martin

Resigned
22 Bore Street, LichfieldWS13 6LL
Born January 1950
Director
Appointed 17 Mar 2016
Resigned 06 Nov 2019

CHESTER, Emma

Resigned
Riverside, StaffordST16 3AQ
Born August 1990
Director
Appointed 14 Aug 2025
Resigned 30 Mar 2026

CROZIER, Rowan Edwin

Resigned
Riverside, StaffordST16 3AQ
Born March 1975
Director
Appointed 22 Nov 2018
Resigned 30 Mar 2026

DOWNIE, John Nicol

Resigned
LichfieldWS14 9SQ
Born May 1950
Director
Appointed 31 Mar 2014
Resigned 24 Mar 2023

EDWARDS, Harold Alexander

Resigned
20 St Edwards Street, LeekST13 5DS
Born November 1937
Director
Appointed 31 Mar 2014
Resigned 17 Mar 2016

ELLIOTT, Christopher Shaun

Resigned
22 Bore Street, LichfieldWS13 6LL
Born September 1955
Director
Appointed 14 Dec 2015
Resigned 20 Feb 2020

HOU, Weili

Resigned
Riverside, StaffordST16 3AQ
Born October 1984
Director
Appointed 21 Sept 2023
Resigned 07 Aug 2025

JACKSON, Adrian Paul

Resigned
Riverside, StaffordST16 3AQ
Born July 1965
Director
Appointed 02 Aug 2018
Resigned 14 Oct 2021

MAYOR, Christopher Stuart

Resigned
Branston, Burton On TrentDE14 3LJ
Born March 1960
Director
Appointed 31 Mar 2014
Resigned 02 Aug 2018

PEAKE, Martin Fred Thomas

Resigned
Riverside, StaffordST16 3AQ
Born August 1976
Director
Appointed 24 Mar 2021
Resigned 13 Aug 2025

RAHIM, Sanjida

Resigned
Riverside, StaffordST16 3AQ
Born July 1959
Director
Appointed 14 Oct 2021
Resigned 01 May 2025

SOULSBY, Richard Thomas

Resigned
22 Bore Street, LichfieldWS13 6LL
Born February 1964
Director
Appointed 31 Mar 2014
Resigned 04 May 2017

TAYLOR, Nicola

Resigned
Riverside, StaffordST16 3AQ
Born June 1969
Director
Appointed 10 Feb 2022
Resigned 03 Feb 2026

THOMAS, Christine Ann

Resigned
Riverside, StaffordST16 3AQ
Born December 1946
Director
Appointed 17 Mar 2016
Resigned 08 Feb 2024

TITTERTON, Helen

Resigned
Riverside, StaffordST16 3AQ
Born July 1966
Director
Appointed 04 May 2017
Resigned 12 Aug 2021

WEATHERLEY, David James

Resigned
Corporation Street, TamworthB79 7DN
Born February 1951
Director
Appointed 31 Mar 2014
Resigned 15 Dec 2015
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Memorandum Articles
29 March 2024
MAMA
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Memorandum Articles
31 March 2022
MAMA
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Memorandum Articles
11 September 2018
MAMA
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Memorandum Articles
24 September 2015
MAMA
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Statement Of Companys Objects
6 March 2015
CC04CC04
Memorandum Articles
6 March 2015
MAMA
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Incorporation Company
31 March 2014
NEWINCIncorporation