Background WavePink WaveYellow Wave

HUMAN SUPPORT GROUP SERVICES LIMITED (12137617)

HUMAN SUPPORT GROUP SERVICES LIMITED (12137617) is an active UK company. incorporated on 5 August 2019. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. HUMAN SUPPORT GROUP SERVICES LIMITED has been registered for 6 years. Current directors include LEE, Kristian Brian, THE HUMAN SUPPORT GROUP LIMITED.

Company Number
12137617
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 years
Address
Cardinal House, Nottingham, NG7 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEE, Kristian Brian, THE HUMAN SUPPORT GROUP LIMITED
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN SUPPORT GROUP SERVICES LIMITED

HUMAN SUPPORT GROUP SERVICES LIMITED is an active company incorporated on 5 August 2019 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. HUMAN SUPPORT GROUP SERVICES LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12137617

LTD Company

Age

6 Years

Incorporated 5 August 2019

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 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

GLO POPKIDZ LTD
From: 5 August 2019To: 28 November 2023
Contact
Address

Cardinal House Abbeyfield Court Nottingham, NG7 2SZ,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 7 September 2021To: 24 November 2023
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 August 2021To: 7 September 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 5 August 2019To: 3 August 2021
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

THE HUMAN SUPPORT GROUP LIMITED

Active
Abbeyfield Court, NottinghamNG7 2SZ
Corporate director
Appointed 02 Nov 2023

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 02 Nov 2023
Resigned 17 Feb 2026

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 02 Nov 2023
Resigned 28 Feb 2025

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 07 Sept 2021
Resigned 02 Nov 2023

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 05 Aug 2019
Resigned 05 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Ceased 02 Nov 2023

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 07 Sept 2021
Ceased 02 Nov 2023

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Legacy
24 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2025
AAAnnual Accounts
Legacy
24 February 2025
PARENT_ACCPARENT_ACC
Legacy
24 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Incorporation Company
5 August 2019
NEWINCIncorporation