Background WavePink WaveYellow Wave

SUPPORT NORTHAMPTONSHIRE (09569973)

SUPPORT NORTHAMPTONSHIRE (09569973) is an active UK company. incorporated on 30 April 2015. with registered office in Wellingborough. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. SUPPORT NORTHAMPTONSHIRE has been registered for 10 years. Current directors include ADAMS, Russell Paul, DAVY, Timothy William, JONAS, Kendrick, Mr. and 4 others.

Company Number
09569973
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2015
Age
10 years
Address
Victoria Centre, Wellingborough, NN8 1HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ADAMS, Russell Paul, DAVY, Timothy William, JONAS, Kendrick, Mr., OGAJI, Precious, ROY, Anjona, SHAH, Rashmikant Velji Khimji, WANKIIRI, Anne Maureen
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORT NORTHAMPTONSHIRE

SUPPORT NORTHAMPTONSHIRE is an active company incorporated on 30 April 2015 with the registered office located in Wellingborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. SUPPORT NORTHAMPTONSHIRE was registered 10 years ago.(SIC: 88100, 88990)

Status

active

Active since 10 years ago

Company No

09569973

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

Age

10 Years

Incorporated 30 April 2015

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 16 December 2025 (3 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Victoria Centre 46-50 Palk Road Wellingborough, NN8 1HR,

Previous Addresses

Beeswing House 2nd Floor 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ
From: 13 April 2016To: 4 March 2022
12 Sheep Street Wellingborough Northamptonshire NN8 1BL
From: 30 April 2015To: 13 April 2016
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Nov 22
Director Left
Mar 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ADAMS, Russell Paul

Active
46-50 Palk Road, WellingboroughNN8 1HR
Born November 1965
Director
Appointed 08 Jun 2016

DAVY, Timothy William

Active
9f Silver Street, WellingboroughNN8 1BQ
Born March 1956
Director
Appointed 30 Apr 2015

JONAS, Kendrick, Mr.

Active
46-50 Palk Road, WellingboroughNN8 1HR
Born May 1976
Director
Appointed 12 Jul 2024

OGAJI, Precious

Active
46-50 Palk Road, WellingboroughNN8 1HR
Born July 2000
Director
Appointed 12 Jul 2024

ROY, Anjona

Active
Oak Building, NorthamptonNN3 3RF
Born June 1963
Director
Appointed 08 Jun 2016

SHAH, Rashmikant Velji Khimji

Active
Flaxwell Court, NorthamptonNN3 9DE
Born March 1964
Director
Appointed 27 Sept 2017

WANKIIRI, Anne Maureen

Active
369 Wellingborough Road, NorthamptonNN1 4EU
Born February 1967
Director
Appointed 19 Aug 2020

ANDERSON, Laura-Gayle

Resigned
Sheep Street, WellingboroughNN8 1BZ
Born May 1986
Director
Appointed 27 Sept 2017
Resigned 23 Jan 2019

ANDREWS, Christopher John

Resigned
27 Pear Street, LondonEC1V 3AG
Born July 1951
Director
Appointed 30 Apr 2015
Resigned 26 Dec 2016

BRUCE, John

Resigned
St Marks Road, CorbyNN18 8AN
Born August 1959
Director
Appointed 30 Apr 2015
Resigned 12 Jul 2024

CARR, Jane Elizabeth

Resigned
15 Giles Street, NorthamptonNN1 1JA
Born January 1972
Director
Appointed 30 Apr 2015
Resigned 01 Jul 2015

HAY, John

Resigned
Unit 10 Webb Ellis Business Park, RugbyCV21 2NP
Born January 1962
Director
Appointed 30 Apr 2015
Resigned 10 Jun 2015

MCARDLE, Pat

Resigned
Woodside Park, RugbyCV21 2NP
Born November 1961
Director
Appointed 10 Jun 2015
Resigned 08 Jun 2016

OGUNBUYIDE, Ayodeji

Resigned
46-50 Palk Road, WellingboroughNN8 1HR
Born November 1980
Director
Appointed 03 Nov 2022
Resigned 26 Jan 2024

TESHOLA, Jonathan Paul

Resigned
31 Sheep Street, WellingboroughNN8 1BZ
Born August 1963
Director
Appointed 30 Apr 2015
Resigned 23 Jan 2019

WOODRIDGE, Mark Antony

Resigned
Sheep Street, WellingboroughNN8 1BZ
Born September 1966
Director
Appointed 27 Sept 2017
Resigned 23 Mar 2018

WRIGHTING, Arlette Cindy

Resigned
William Knibb Centre, KetteringNN16 8AE
Born April 1964
Director
Appointed 08 Jun 2016
Resigned 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
26 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date
5 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Incorporation Company
30 April 2015
NEWINCIncorporation