Background WavePink WaveYellow Wave

SOUTH WEST INTERVENTION SERVICES LIMITED (09945524)

SOUTH WEST INTERVENTION SERVICES LIMITED (09945524) is an active UK company. incorporated on 11 January 2016. with registered office in Sale. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. SOUTH WEST INTERVENTION SERVICES LIMITED has been registered for 10 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros and 1 others.

Company Number
09945524
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Education
Business Activity
Educational support activities
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros, MOORE, Alison
SIC Codes
85600, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST INTERVENTION SERVICES LIMITED

SOUTH WEST INTERVENTION SERVICES LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Sale. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. SOUTH WEST INTERVENTION SERVICES LIMITED was registered 10 years ago.(SIC: 85600, 87900, 88990)

Status

active

Active since 10 years ago

Company No

09945524

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 6 April 2020To: 5 January 2024
49 Palace Avenue Paignton Devon TQ3 3EN
From: 16 March 2016To: 6 April 2020
14 Footlands Road Paignton Devon TQ4 5NU United Kingdom
From: 11 January 2016To: 16 March 2016
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 17
Loan Secured
May 19
Director Left
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Sept 20
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Share Issue
Feb 24
Director Left
Feb 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 23 Jun 2023

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 23 Jun 2023

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 23 Jun 2023

MOORE, Alison

Active
Brooklands Road, SaleM33 3SD
Born May 1978
Director
Appointed 01 Aug 2023

BUCKLER, Jonathan Morgan

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born March 1964
Director
Appointed 04 May 2019
Resigned 23 Jun 2023

BUCKLER, Nicola Jane

Resigned
Brooklands Road, SaleM33 3SD
Born April 1967
Director
Appointed 11 Jan 2016
Resigned 23 Dec 2023

HOWIE, Rebecca Jane

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born October 1990
Director
Appointed 01 Sept 2020
Resigned 20 Feb 2024

SAVILL, Paul Richard

Resigned
Palace Avenue, PaigntonTQ3 3EN
Born November 1978
Director
Appointed 11 Jan 2016
Resigned 01 May 2019

Persons with significant control

3

1 Active
2 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019

Mrs Nicola Jane Buckler

Ceased
Palace Avenue, PaigntonTQ3 3EN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2019

Mr Paul Richard Savill

Ceased
Palace Avenue, PaigntonTQ3 3EN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 February 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Incorporation Company
11 January 2016
NEWINCIncorporation