Company NameNetwork Of Staff Supporters Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number04130097
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed04 December 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameSean Orford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RolePsychotherapist
Correspondence Address82 Broad Lanes
Stapeley
Cheshire
CW5 7QL
Director NameMrs Elaine Patricia Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameElaine Patricia Adams
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCounsellor
Correspondence AddressOrme Lodge
High Street, Bangor On Dee
Wrexham
LL13 0AU
Wales
Director NameIola Mary Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaer Meibion Bryngwyn Lane
Rhuallt
St Asaph
LL17 0TH
Wales
Secretary NameVicki Joan Cooper
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 11 months after company formation)
Appointment Duration18 years (resigned 04 December 2020)
RoleLocal Government Officer
Correspondence AddressMill Cottage
Mill Lane Erbistock
Wrexham
LL14 3NL
Wales
Director NameMs Vicki Joan Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMrs Claire Marie Cook
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2019)
RoleBusiness Development And Management
Country of ResidenceUnited Kingdom
Correspondence AddressOrme Lodge
High Street, Bangor On Dee
Wrexham
LL13 0AU
Wales
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(19 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitenoss.uk.com
Telephone01978 780479
Telephone regionWrexham

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Elaine Patricia Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,400
Cash£194
Current Liabilities£65,113

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

12 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2021Memorandum and Articles of Association (10 pages)
12 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
8 January 2021Elect to keep the secretaries register information on the public register (1 page)
8 January 2021Elect to keep the directors' register information on the public register (1 page)
8 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
7 December 2020Appointment of Mr Alexander Peter Dacre as a director on 4 December 2020 (2 pages)
7 December 2020Appointment of Mr Mark Andrew Adams as a director on 4 December 2020 (2 pages)
7 December 2020Cessation of Elaine Adams as a person with significant control on 4 December 2020 (1 page)
7 December 2020Termination of appointment of Elaine Patricia Adams as a director on 4 December 2020 (1 page)
7 December 2020Notification of Marlowe 2016 Limited as a person with significant control on 4 December 2020 (2 pages)
7 December 2020Termination of appointment of Vicki Joan Cooper as a director on 4 December 2020 (1 page)
7 December 2020Registered office address changed from Orme Lodge High Street, Bangor on Dee Wrexham LL13 0AU to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Vicki Joan Cooper as a secretary on 4 December 2020 (1 page)
7 December 2020Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
7 December 2020Appointment of Mr Matthew James Allen as a secretary on 4 December 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
22 October 2019Termination of appointment of Claire Marie Cook as a director on 10 October 2019 (1 page)
9 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
29 October 2018Amended micro company accounts made up to 30 September 2017 (2 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
30 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
22 December 2017Appointment of Mrs Claire Marie Cook as a director on 8 November 2017 (2 pages)
22 December 2017Appointment of Mrs Claire Marie Cook as a director on 8 November 2017 (2 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
19 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
19 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Appointment of Ms Vicki Joan Cooper as a director on 3 August 2015 (2 pages)
23 December 2015Appointment of Ms Vicki Joan Cooper as a director on 3 August 2015 (2 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Appointment of Ms Vicki Joan Cooper as a director on 3 August 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
26 October 2014Termination of appointment of Iola Mary Edwards as a director on 31 March 2014 (1 page)
26 October 2014Termination of appointment of Iola Mary Edwards as a director on 31 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Elaine Patricia Adams on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Elaine Patricia Adams on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Elaine Patricia Adams on 7 January 2013 (2 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
31 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Iola Mary Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Iola Mary Edwards on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Elaine Patricia Adams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Elaine Patricia Adams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Elaine Patricia Adams on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Iola Mary Edwards on 4 March 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 March 2009Director's change of particulars / iola edwards / 25/02/2009 (1 page)
17 March 2009Director's change of particulars / iola edwards / 25/02/2009 (1 page)
5 March 2009Director's change of particulars / elaine adams / 25/02/2009 (1 page)
5 March 2009Director's change of particulars / elaine adams / 25/02/2009 (1 page)
9 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
1 February 2008Return made up to 22/12/07; no change of members (7 pages)
1 February 2008Return made up to 22/12/07; no change of members (7 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
19 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 January 2007Return made up to 22/12/06; full list of members (7 pages)
15 January 2007Return made up to 22/12/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 October 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 October 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
12 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 March 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
21 May 2001Registered office changed on 21/05/01 from: orhe lodge high street bangor on dee wrexham LL13 0AD (1 page)
21 May 2001Registered office changed on 21/05/01 from: orhe lodge high street bangor on dee wrexham LL13 0AD (1 page)
30 April 2001Registered office changed on 30/04/01 from: pendre house pwllglas mold flintshire CH7 1RA (2 pages)
30 April 2001Registered office changed on 30/04/01 from: pendre house pwllglas mold flintshire CH7 1RA (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New director appointed (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New director appointed (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
22 December 2000Incorporation (10 pages)
22 December 2000Incorporation (10 pages)