Parent Support Link SOUTHAMPTON


Parent Support Link started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03202552. The Parent Support Link company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Southampton at 48-50 Vespasian Road. Postal code: SO18 1PA.

The company has 8 directors, namely Olga M., Susan H. and Sian S. and others. Of them, Rosa C., Ann G. have been with the company the longest, being appointed on 11 August 2014 and Olga M. has been with the company for the least time - from 21 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parent Support Link Address / Contact

Office Address 48-50 Vespasian Road
Office Address2 Bitterne Manor
Town Southampton
Post code SO18 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202552
Date of Incorporation Wed, 22nd May 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Olga M.

Position: Director

Appointed: 21 November 2023

Susan H.

Position: Director

Appointed: 20 December 2022

Sian S.

Position: Director

Appointed: 20 December 2022

Claudia M.

Position: Director

Appointed: 20 July 2020

James M.

Position: Director

Appointed: 01 September 2017

Natalie J.

Position: Director

Appointed: 01 September 2017

Rosa C.

Position: Director

Appointed: 11 August 2014

Ann G.

Position: Director

Appointed: 11 August 2014

Kathryn R.

Position: Director

Appointed: 30 June 2022

Resigned: 17 August 2023

Mary N.

Position: Director

Appointed: 20 July 2020

Resigned: 20 September 2022

Natalie J.

Position: Secretary

Appointed: 03 December 2018

Resigned: 27 February 2023

Julie A.

Position: Director

Appointed: 19 September 2017

Resigned: 20 July 2020

Sian S.

Position: Director

Appointed: 01 September 2017

Resigned: 20 July 2020

Anne G.

Position: Secretary

Appointed: 01 September 2017

Resigned: 03 December 2018

Lawrence T.

Position: Director

Appointed: 13 August 2014

Resigned: 30 April 2019

Gemma W.

Position: Secretary

Appointed: 11 August 2014

Resigned: 01 September 2017

Gemma W.

Position: Director

Appointed: 11 August 2014

Resigned: 01 September 2017

Shelley N.

Position: Secretary

Appointed: 17 July 2013

Resigned: 07 August 2014

Jacqueline H.

Position: Secretary

Appointed: 28 September 2011

Resigned: 17 July 2013

Joy H.

Position: Director

Appointed: 28 September 2011

Resigned: 07 August 2014

Julia E.

Position: Director

Appointed: 05 March 2009

Resigned: 10 July 2012

Edward D.

Position: Director

Appointed: 05 March 2009

Resigned: 06 November 2016

Howard K.

Position: Director

Appointed: 05 March 2009

Resigned: 30 May 2012

Rosemary M.

Position: Director

Appointed: 05 March 2009

Resigned: 01 January 2011

Susan S.

Position: Director

Appointed: 05 March 2009

Resigned: 07 August 2014

Jennifer B.

Position: Secretary

Appointed: 08 August 2007

Resigned: 06 October 2010

Deborah B.

Position: Secretary

Appointed: 31 May 2006

Resigned: 01 May 2008

Lawson E.

Position: Director

Appointed: 24 April 2006

Resigned: 05 March 2009

Andrew S.

Position: Director

Appointed: 15 April 2006

Resigned: 25 January 2008

Paul M.

Position: Director

Appointed: 15 July 2004

Resigned: 15 April 2006

Neil K.

Position: Director

Appointed: 15 July 2004

Resigned: 15 May 2007

Angelo T.

Position: Secretary

Appointed: 01 January 2004

Resigned: 07 July 2006

Deborah B.

Position: Director

Appointed: 25 February 2002

Resigned: 05 March 2009

Mark L.

Position: Director

Appointed: 16 February 2002

Resigned: 15 April 2006

Jill D.

Position: Director

Appointed: 01 January 2002

Resigned: 26 January 2005

Janet H.

Position: Director

Appointed: 01 May 2001

Resigned: 01 November 2003

Jill D.

Position: Secretary

Appointed: 09 May 2000

Resigned: 26 January 2005

Angelo T.

Position: Director

Appointed: 08 May 2000

Resigned: 07 July 2006

David J.

Position: Director

Appointed: 08 May 2000

Resigned: 05 March 2009

Jonathan M.

Position: Secretary

Appointed: 22 May 1996

Resigned: 17 April 2000

Christine T.

Position: Director

Appointed: 22 May 1996

Resigned: 01 September 2001

Patricia R.

Position: Director

Appointed: 22 May 1996

Resigned: 01 September 2001

Harry R.

Position: Director

Appointed: 22 May 1996

Resigned: 08 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 49 46554 31722 34724 79248 43774 51072 863152 288
Current Assets       72 863156 020
Debtors        3 732
Net Assets Liabilities 41 64644 85610 96929 77950 73783 07479 769125 589
Property Plant Equipment 6 3614 9723 3145 5757 3079 1527 49410 598
Cash Bank In Hand52 26549 465       
Net Assets Liabilities Including Pension Asset Liability50 32741 646       
Tangible Fixed Assets3 0506 361       
Reserves/Capital
Profit Loss Account Reserve50 32741 646       
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 37523 03324 69127 32929 83432 36834 02636 874
Additions Other Than Through Business Combinations Property Plant Equipment  269 4 8994 2374 379 5 952
Average Number Employees During Period    55557
Creditors 14 18014 43314 6925884 19258858841 029
Increase From Depreciation Charge For Year Property Plant Equipment  1 6581 6582 6382 5052 5341 6582 848
Net Current Assets Liabilities47 27735 28539 8847 65524 20443 43073 92272 275114 991
Other Creditors        40 441
Property Plant Equipment Gross Cost 27 73628 00528 00532 90437 14141 52041 52047 472
Trade Creditors Trade Payables 14 18014 43314 6925884 192588588588
Trade Debtors Trade Receivables        3 732
Capital Employed50 32741 646       
Creditors Due Within One Year4 98814 180       
Tangible Fixed Assets Additions 5 431       
Tangible Fixed Assets Cost Or Valuation22 30527 736       
Tangible Fixed Assets Depreciation19 25521 375       
Tangible Fixed Assets Depreciation Charged In Period 2 120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search

Advertisements