General information

Name:

Artemis Support Ltd

Office Address:

3 Rayns Way Syston LE7 1PF Leicester

Number: 07013791

Incorporation date: 2009-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the beginning of Artemis Support Limited, a company that is situated at 3 Rayns Way, Syston in Leicester. This means it's been fifteen years Artemis Support has prospered in the business, as it was registered on Wed, 9th Sep 2009. The reg. no. is 07013791 and its zip code is LE7 1PF. This enterprise's principal business activity number is 87900, that means Other residential care activities n.e.c.. Artemis Support Ltd filed its account information for the period up to 2022-09-30. The latest annual confirmation statement was submitted on 2023-09-05.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 13 transactions from worth at least 500 pounds each, amounting to £171,000 in total. The company also worked with the Hartlepool Borough Council (15 transactions worth £159,200 in total) and the Gateshead Council (14 transactions worth £158,490 in total). Artemis Support was the service provided to the Newcastle City Council Council covering the following areas: Social Services-carefirst and Exchequer Accounts Payable.

Current directors enumerated by the following business are: Jamie W. appointed in 2023 in July, Bernadine G. appointed one year ago and Glen C. appointed in 2023 in July.

Financial data based on annual reports

Company staff

Jamie W.

Role: Director

Appointed: 28 July 2023

Latest update: 26 March 2024

Bernadine G.

Role: Director

Appointed: 28 July 2023

Latest update: 26 March 2024

Glen C.

Role: Director

Appointed: 28 July 2023

Latest update: 26 March 2024

People with significant control

The companies that control this firm are: Compass Community Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Rayns Way, Syston, LE7 1PF and was registered as a PSC under the registration number 08017562).

Compass Community Ltd
Address: 3 Rayns Way, Syston, Leicester, LE7 1PF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 08017562)
Notified on 28 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beech Hill Holdings Limited
Address: 17 Queens Lane 1 Coburg Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10836969
Notified on 17 August 2018
Ceased on 28 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Castle Green Holdings Ltd
Address: 17 Queens Lane 1 Coburg Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Comapny
Country registered England And Wales
Place registered England And Wales
Registration number 10805557
Notified on 17 August 2018
Ceased on 28 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tyne View Holdings Limited
Address: Coburg House 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11525031
Notified on 17 August 2018
Ceased on 3 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare C.
Notified on 1 September 2016
Ceased on 17 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee C.
Notified on 1 September 2016
Ceased on 17 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ciaron G.
Notified on 1 September 2016
Ceased on 17 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 27 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 2013-09-30
Annual Accounts 30/03/2017
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New sail address 3 Rayns Way Leicester East Midlands LE7 1PF. Change occurred at an unknown date. Company's previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England. (AD02)
filed on: 16th, October 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 8 £ 86 490.00
2015-04-17 41111932 £ 12 000.00 Third Party Payments
2015-02-20 41104699 £ 12 000.00 Third Party Payments
2015 Hartlepool Borough Council 11 £ 117 600.00
2015-05-15 15/05/15_1858 £ 11 200.00 Third Party Payments - Private Sector -residential
2015-06-12 12/06/15_1859 £ 11 200.00 Third Party Payments - Private Sector -residential
2015 Middlesbrough Council 8 £ 101 000.00
2015-02-06 06/02/2015_131 £ 14 000.00 Partnership Payments
2015-01-14 14/01/2015_99 £ 14 000.00 Partnership Payments
2015 Newcastle City Council 15 £ 55 586.00
2015-03-18 6531187 £ 10 412.50 Social Services-carefirst
2015-05-12 6578046 £ 10 325.45 Social Services-carefirst
2014 Gateshead Council 6 £ 72 000.00
2014-10-21 41088894 £ 12 000.00 Third Party Payments
2014-09-04 41083548 £ 12 000.00 Third Party Payments
2014 Hartlepool Borough Council 4 £ 41 600.00
2014-04-15 BEM0038264 £ 10 400.00 Third Party Payments - Private Sector - Residential
2014-02-19 BEM0035182 £ 10 400.00 Third Party Payments - Private Sector -residential
2014 Middlesbrough Council 5 £ 70 000.00
2014-07-25 25/07/2014_105 £ 14 000.00 Partnership Payments
2014-08-22 22/08/2014_83 £ 14 000.00 Partnership Payments
2014 Newcastle City Council 7 £ 29 393.44
2014-12-18 6453114 £ 10 076.04 Social Services-carefirst
2014-10-10 6385661 £ 8 048.10 Exchequer Accounts Payable
2010 Newcastle City Council 2 £ 20 000.00
2010-06-13 4697198 £ 14 000.00 Social Services - Social Care Payments
2010-07-22 4749109 £ 6 000.00 Social Services - Social Care Payments

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
14
Company Age

Closest Companies - by postcode