Edwards Support Services Limited POOLE


Founded in 2012, Edwards Support Services, classified under reg no. 08030344 is an active company. Currently registered at Langside School BH12 4BN, Poole the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 8 directors, namely Harriet W., Lucy L. and Gary K. and others. Of them, John S. has been with the company the longest, being appointed on 24 June 2013 and Harriet W. has been with the company for the least time - from 29 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edwards Support Services Limited Address / Contact

Office Address Langside School
Office Address2 Langside Avenue
Town Poole
Post code BH12 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08030344
Date of Incorporation Fri, 13th Apr 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Harriet W.

Position: Director

Appointed: 29 July 2019

Lucy L.

Position: Director

Appointed: 23 January 2019

Gary K.

Position: Director

Appointed: 04 October 2017

Geoffrey R.

Position: Director

Appointed: 01 December 2015

Richard B.

Position: Director

Appointed: 03 June 2015

Martin D.

Position: Director

Appointed: 15 December 2014

Nigel S.

Position: Director

Appointed: 01 April 2014

John S.

Position: Director

Appointed: 24 June 2013

Natalie B.

Position: Secretary

Appointed: 21 August 2020

Resigned: 21 August 2020

John P.

Position: Director

Appointed: 01 December 2015

Resigned: 01 September 2023

Laura D.

Position: Director

Appointed: 01 November 2014

Resigned: 26 October 2015

John P.

Position: Director

Appointed: 24 June 2013

Resigned: 16 July 2014

Stephanie S.

Position: Director

Appointed: 25 September 2012

Resigned: 01 February 2015

Raymond K.

Position: Director

Appointed: 25 September 2012

Resigned: 22 July 2013

Charles R.

Position: Director

Appointed: 25 September 2012

Resigned: 31 January 2018

Gary K.

Position: Director

Appointed: 25 September 2012

Resigned: 26 May 2015

Jane T.

Position: Director

Appointed: 25 September 2012

Resigned: 23 July 2013

Eliezer K.

Position: Secretary

Appointed: 18 April 2012

Resigned: 03 June 2020

Eliezer K.

Position: Director

Appointed: 18 April 2012

Resigned: 03 June 2020

Stephanie H.

Position: Director

Appointed: 18 April 2012

Resigned: 26 March 2013

Andrew H.

Position: Director

Appointed: 13 April 2012

Resigned: 03 October 2018

Helen R.

Position: Director

Appointed: 13 April 2012

Resigned: 30 November 2015

Angela C.

Position: Director

Appointed: 13 April 2012

Resigned: 25 September 2012

Ann H.

Position: Director

Appointed: 13 April 2012

Resigned: 25 September 2012

Jesper C.

Position: Director

Appointed: 13 April 2012

Resigned: 29 July 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Diverse Abilities Plus Limited from Poole, England. The abovementioned PSC is categorised as "a limited charitable company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diverse Abilities Plus Limited

Unit C Acorn Business Park Ling Road, Poole, Dorset, BH12 4NZ, England

Legal authority Companies Act 2006
Legal form Limited Charitable Company
Country registered Dorset
Place registered England And Wales
Registration number 01540805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-31
Net Worth6 40215 707  
Balance Sheet
Cash Bank On Hand  31 29866 358
Current Assets32 06676 07455 82978 042
Debtors  24 53111 684
Other Debtors  12 3298 398
Property Plant Equipment  8 5596 049
Net Assets Liabilities Including Pension Asset Liability6 40215 707  
Reserves/Capital
Shareholder Funds6 40215 707  
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 87128 398
Amounts Owed To Group Undertakings  42 72245 296
Creditors  49 89851 187
Future Minimum Lease Payments Under Non-cancellable Operating Leases  67 98796 439
Increase From Depreciation Charge For Year Property Plant Equipment   2 510
Net Current Assets Liabilities-70612 9975 93126 855
Other Creditors  5 4244 029
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 017
Other Disposals Property Plant Equipment   -8 017
Other Taxation Social Security Payable  963943
Property Plant Equipment Gross Cost  26 43034 447
Total Assets Less Current Liabilities6 40215 70714 49032 904
Trade Creditors Trade Payables  789919
Trade Debtors Trade Receivables  12 2023 286
Called Up Share Capital Not Paid Not Expressed As Current Asset11  
Creditors Due Within One Year32 77263 077  
Fixed Assets7 1072 709  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search