SUPPORTIVE SRC LTD
FERRYHILL THE SOCIAL RESOURCE CENTRE LIMITED

Hellopages » County Durham » County Durham » DL17 8LH

Company number 03962187
Status Active
Incorporation Date 3 April 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHAPTER HOUSE, UNIT 7A DEAN & CHAPTER INDUSTRIAL ESTATE, FERRYHILL, COUNTY DURHAM, DL17 8LH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Philip Carmedy - Pye as a director on 23 March 2017; Appointment of Mrs Joanne Tracy Hall as a director on 9 March 2017. The most likely internet sites of SUPPORTIVE SRC LTD are www.supportivesrc.co.uk, and www.supportive-src.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Shildon Rail Station is 5.4 miles; to Newton Aycliffe Rail Station is 5.4 miles; to Durham Rail Station is 6.2 miles; to Heighington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supportive Src Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03962187. Supportive Src Ltd has been working since 03 April 2000. The present status of the company is Active. The registered address of Supportive Src Ltd is Chapter House Unit 7a Dean Chapter Industrial Estate Ferryhill County Durham Dl17 8lh. . DAVISON, John is a Secretary of the company. BROWN, Ian is a Director of the company. CARMEDY - PYE, Philip is a Director of the company. CONROY, Kathleen is a Director of the company. DAVISON, John is a Director of the company. EVANS, Robert George is a Director of the company. HALL, Joanne Tracy is a Director of the company. MEEK, Brian, Councillor is a Director of the company. MUNRO, Andrew is a Director of the company. SCHREIBER, Alison is a Director of the company. SMITH, Michael Frank is a Director of the company. TYMAN, Linda is a Director of the company. Secretary BARRACLOUGH, Joyce Margaret has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director BARRACLOUGH, Joyce Margaret has been resigned. Director CARMEDY, Samuel, Hon Alderman has been resigned. Director CLEMENT, Jennifer has been resigned. Director CLEMENT, Peter has been resigned. Director CLEMENTS, Andrew has been resigned. Director DAVISON, Paul Grant has been resigned. Director GRINTER, Robert Arnold has been resigned. Director HESLOP, Jacqueline has been resigned. Director KEARSLEY, Margaret has been resigned. Director LITTLE, Sandy has been resigned. Director MEEK, Margaret has been resigned. Director TROTTER, George Bowman has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DAVISON, John
Appointed Date: 08 September 2012

Director
BROWN, Ian
Appointed Date: 04 September 2014
61 years old

Director
CARMEDY - PYE, Philip
Appointed Date: 23 March 2017
59 years old

Director
CONROY, Kathleen
Appointed Date: 06 September 2012
82 years old

Director
DAVISON, John
Appointed Date: 06 September 2012
65 years old

Director
EVANS, Robert George
Appointed Date: 06 September 2012
77 years old

Director
HALL, Joanne Tracy
Appointed Date: 09 March 2017
45 years old

Director
MEEK, Brian, Councillor
Appointed Date: 03 April 2000
87 years old

Director
MUNRO, Andrew
Appointed Date: 07 March 2013
60 years old

Director
SCHREIBER, Alison
Appointed Date: 09 March 2017
55 years old

Director
SMITH, Michael Frank
Appointed Date: 08 January 2015
77 years old

Director
TYMAN, Linda
Appointed Date: 02 May 2013
70 years old

Resigned Directors

Secretary
BARRACLOUGH, Joyce Margaret
Resigned: 06 September 2012
Appointed Date: 03 April 2000

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
BARRACLOUGH, Joyce Margaret
Resigned: 10 March 2014
Appointed Date: 03 April 2000
73 years old

Director
CARMEDY, Samuel, Hon Alderman
Resigned: 04 March 2004
Appointed Date: 03 April 2000
99 years old

Director
CLEMENT, Jennifer
Resigned: 04 September 2014
Appointed Date: 03 April 2000
74 years old

Director
CLEMENT, Peter
Resigned: 04 September 2014
Appointed Date: 06 September 2012
47 years old

Director
CLEMENTS, Andrew
Resigned: 09 March 2016
Appointed Date: 06 September 2012
78 years old

Director
DAVISON, Paul Grant
Resigned: 12 June 2008
Appointed Date: 04 March 2004
77 years old

Director
GRINTER, Robert Arnold
Resigned: 09 March 2017
Appointed Date: 29 September 2011
69 years old

Director
HESLOP, Jacqueline
Resigned: 02 November 2000
Appointed Date: 03 April 2000
77 years old

Director
KEARSLEY, Margaret
Resigned: 09 March 2017
Appointed Date: 06 September 2012
100 years old

Director
LITTLE, Sandy
Resigned: 04 February 2016
Appointed Date: 07 November 2009
86 years old

Director
MEEK, Margaret
Resigned: 09 March 2017
Appointed Date: 06 September 2012
85 years old

Director
TROTTER, George Bowman
Resigned: 04 March 2004
Appointed Date: 02 November 2000
103 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Persons With Significant Control

John Davison
Notified on: 31 March 2017
Nature of control: Has significant influence or control as a trustee of a trust

SUPPORTIVE SRC LTD Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Apr 2017
Appointment of Mr Philip Carmedy - Pye as a director on 23 March 2017
10 Mar 2017
Appointment of Mrs Joanne Tracy Hall as a director on 9 March 2017
10 Mar 2017
Termination of appointment of a director
09 Mar 2017
Appointment of Mrs Alison Schreiber as a director on 9 March 2017
...
... and 81 more events
06 Apr 2000
New director appointed
06 Apr 2000
Registered office changed on 06/04/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
06 Apr 2000
Director resigned
06 Apr 2000
Secretary resigned
03 Apr 2000
Incorporation

SUPPORTIVE SRC LTD Charges

9 November 2009
Charge over property
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: Freehold land known as dean and chapter industrial estate…
20 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Land and buildings at dean and chapter industrial estate…