Aftermath Support Limited WIRRAL


Founded in 2004, Aftermath Support, classified under reg no. 05094705 is an active company. Currently registered at 50 Arrowe Park Road CH49 0UE, Wirral the company has been in the business for twenty years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/30.

The firm has 7 directors, namely Stuart B., Lee W. and Elliott C. and others. Of them, Richard C. has been with the company the longest, being appointed on 5 April 2004 and Stuart B. and Lee W. and Elliott C. have been with the company for the least time - from 18 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard C. who worked with the the firm until 28 September 2016.

Aftermath Support Limited Address / Contact

Office Address 50 Arrowe Park Road
Town Wirral
Post code CH49 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05094705
Date of Incorporation Mon, 5th Apr 2004
Industry Other human health activities
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Stuart B.

Position: Director

Appointed: 18 April 2023

Lee W.

Position: Director

Appointed: 18 April 2023

Elliott C.

Position: Director

Appointed: 18 April 2023

Michael J.

Position: Director

Appointed: 06 June 2017

Joyce D.

Position: Director

Appointed: 15 December 2011

Michael M.

Position: Director

Appointed: 25 March 2009

Richard C.

Position: Director

Appointed: 05 April 2004

Mark H.

Position: Director

Appointed: 07 July 2020

Resigned: 27 October 2023

Catherine H.

Position: Director

Appointed: 06 June 2017

Resigned: 17 April 2023

Craig A.

Position: Director

Appointed: 03 December 2015

Resigned: 14 November 2019

Richard H.

Position: Director

Appointed: 19 March 2015

Resigned: 10 May 2018

Joseph F.

Position: Director

Appointed: 05 June 2014

Resigned: 28 August 2017

David P.

Position: Director

Appointed: 05 June 2014

Resigned: 26 April 2022

Malcolm A.

Position: Director

Appointed: 05 June 2014

Resigned: 27 July 2022

Abdur A.

Position: Director

Appointed: 22 May 2012

Resigned: 10 December 2013

Stephen M.

Position: Director

Appointed: 25 March 2009

Resigned: 31 March 2021

Robert A.

Position: Director

Appointed: 26 January 2006

Resigned: 28 September 2016

Ronald K.

Position: Director

Appointed: 08 March 2005

Resigned: 08 December 2005

Andrew H.

Position: Director

Appointed: 08 March 2005

Resigned: 11 December 2012

Mark R.

Position: Director

Appointed: 08 March 2005

Resigned: 12 April 2008

Thomas H.

Position: Director

Appointed: 05 April 2004

Resigned: 10 December 2013

Richard C.

Position: Secretary

Appointed: 05 April 2004

Resigned: 28 September 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 21st, December 2023
Free Download (20 pages)

Company search