Active 8 Support Services Limited

General information

Name:

Active 8 Support Services Ltd

Office Address:

125-127 High Street Wavertree L15 8JS Liverpool

Number: 05680237

Incorporation date: 2006-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01517071638

Emails:

  • admin@active8supportservices.co.uk
  • info@active8supportservices.co.uk
  • stan@active8supportservices.co.uk

Website

www.active8supportservices.co.uk

Description

Data updated on:

This business is registered in Liverpool under the ID 05680237. It was established in 2006. The main office of this company is located at 125-127 High Street Wavertree. The postal code for this place is L15 8JS. This firm's declared SIC number is 84120 and has the NACE code: Regulation of health care, education, cultural and other social services, not incl. social security. The company's most recent accounts were submitted for the period up to Tuesday 31st January 2023 and the most recent confirmation statement was released on Monday 16th January 2023.

The firm owes its achievements and permanent progress to a team of two directors, specifically Idris A. and Adelah A., who have been running the firm since June 2006.

Executives with significant control over the firm are: Adelah A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Idris A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Idris A.

Role: Director

Appointed: 26 June 2006

Latest update: 20 February 2024

Idris A.

Role: Secretary

Appointed: 19 January 2006

Latest update: 20 February 2024

Adelah A.

Role: Director

Appointed: 19 January 2006

Latest update: 20 February 2024

People with significant control

Adelah A.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Idris A.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 20 October 2014
Date Approval Accounts 20 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Fri, 16th Jun 2023 - the day director's appointment was terminated (TM01)
filed on: 16th, June 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite M8, Shipwrights House Queens Dock Business Centre

Post code:

L1 0BG

City / Town:

Liverpool

HQ address,
2015

Address:

Suite M8, Shipwrights House Queens Dock Business Centre

Post code:

L1 0BG

City / Town:

Liverpool

HQ address,
2016

Address:

Suite M8, Shipwrights House Queens Dock Business Centre

Post code:

L1 0BG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 84120 : Regulation of health care, education, cultural and other social services, not incl. social security
18
Company Age

Closest Companies - by postcode