Symbol Family Support Services Limited MAIDSTONE


Symbol Family Support Services started in year 2002 as Private Limited Company with registration number 04408770. The Symbol Family Support Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Maidstone at Unit 3 Little Caring Farm. Postal code: ME17 1TH. Since Tuesday 4th February 2003 Symbol Family Support Services Limited is no longer carrying the name Woodlands Ark.

The company has 4 directors, namely Matilda D., Chloe D. and Florentina D. and others. Of them, Teresa B. has been with the company the longest, being appointed on 3 April 2002 and Matilda D. has been with the company for the least time - from 21 June 2022. Currenlty, the company lists one former director, whose name is Christopher D. and who left the the company on 1 July 2014. In addition, there is one former secretary - Christopher D. who worked with the the company until 1 July 2014.

Symbol Family Support Services Limited Address / Contact

Office Address Unit 3 Little Caring Farm
Office Address2 Caring Lane, Bearsted,
Town Maidstone
Post code ME17 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04408770
Date of Incorporation Wed, 3rd Apr 2002
Industry Other residential care activities n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Matilda D.

Position: Director

Appointed: 21 June 2022

Chloe D.

Position: Director

Appointed: 18 August 2011

Florentina D.

Position: Director

Appointed: 18 August 2011

Teresa B.

Position: Director

Appointed: 03 April 2002

Christopher D.

Position: Secretary

Appointed: 03 April 2002

Resigned: 01 July 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2002

Resigned: 03 April 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 2002

Resigned: 03 April 2002

Christopher D.

Position: Director

Appointed: 03 April 2002

Resigned: 01 July 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Teresa B. This PSC and has 25-50% shares.

Teresa B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Woodlands Ark February 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand373 5298 2311 567 8701 888
Current Assets1 325 0841 133 8342 831 843 
Debtors951 5551 125 6031 263 9731 363 639
Net Assets Liabilities868 1491 184 6591 547 4421 798 163
Property Plant Equipment371 1201 249 3741 184 917 
Other
Accumulated Depreciation Impairment Property Plant Equipment591 205649 057745 054 
Average Number Employees During Period79107173179
Balances Amounts Owed To Related Parties 43 77986 493 
Creditors537 550953 9492 281 78450 000
Fixed Assets371 1201 249 3741 184 9171 384 870
Increase From Depreciation Charge For Year Property Plant Equipment 57 85295 997 
Net Current Assets Liabilities787 534179 885550 059463 293
Property Plant Equipment Gross Cost962 3251 898 4311 929 971 
Total Additions Including From Business Combinations Property Plant Equipment 936 10631 540 
Total Assets Less Current Liabilities1 158 6541 429 2591 734 9761 848 163

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, February 2024
Free Download (8 pages)

Company search