Company NameResolute Support Services Ltd
DirectorsJacqueline Birchmore and Stephen David Birchmore
Company StatusActive
Company Number06563501
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Birchmore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaywood Knockholt Road
Halstead
Sevenoaks
Kent
TN14 7ER
Director NameStephen David Birchmore
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaywood Knockholt Road
Halstead
Sevenoaks
Kent
TN14 7ER
Secretary NameStephen David Birchmore
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBaywood Knockholt Road
Halstead
Sevenoaks
Kent
TN14 7ER
Director NameMarion Ann Kathleen Barry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57b Ufford Street
London
SE1 8QB

Contact

Websitewww.resolutesupportservices.co.uk

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£177,108
Cash£38,449
Current Liabilities£105,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

24 February 2009Delivered on: 27 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 September 2023Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 6 September 2023 (1 page)
5 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
21 March 2022Change of details for Mrs Jacqueline Birchmore as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Stephen David Birchmore on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mrs Jacqueline Birchmore on 21 March 2022 (2 pages)
21 March 2022Secretary's details changed for Stephen David Birchmore on 21 March 2022 (1 page)
21 March 2022Change of details for Stephen David Birchmore as a person with significant control on 21 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Change of details for Stephen David Birchmore as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Change of details for Stephen David Birchmore as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
10 December 2013Director's details changed for Mrs Jacqueline Birchmore on 21 November 2013 (2 pages)
10 December 2013Director's details changed for Mrs Jacqueline Birchmore on 21 November 2013 (2 pages)
10 December 2013Director's details changed for Stephen David Birchmore on 21 November 2013 (2 pages)
10 December 2013Secretary's details changed for Stephen David Birchmore on 21 November 2013 (1 page)
10 December 2013Director's details changed for Stephen David Birchmore on 21 November 2013 (2 pages)
10 December 2013Secretary's details changed for Stephen David Birchmore on 21 November 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
9 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 April 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
29 April 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Appointment terminated director marion barry (1 page)
30 April 2008Director appointed mrs jacqueline birchmore (1 page)
30 April 2008Appointment terminated director marion barry (1 page)
30 April 2008Director appointed mrs jacqueline birchmore (1 page)
11 April 2008Incorporation (20 pages)
11 April 2008Incorporation (20 pages)