The Personal Support Network (teesside) Limited MIDDLESBROUGH


Founded in 2013, The Personal Support Network (teesside), classified under reg no. 08606861 is an active company. Currently registered at 45 Kings Road TS3 6NH, Middlesbrough the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Tracey G., Lisa M.. Of them, Lisa M. has been with the company the longest, being appointed on 12 July 2013 and Tracey G. has been with the company for the least time - from 1 October 2014. As of 25 April 2024, there was 1 ex director - Colette J.. There were no ex secretaries.

The Personal Support Network (teesside) Limited Address / Contact

Office Address 45 Kings Road
Office Address2 North Ormesby
Town Middlesbrough
Post code TS3 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08606861
Date of Incorporation Fri, 12th Jul 2013
Industry Other residential care activities n.e.c.
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Tracey G.

Position: Director

Appointed: 01 October 2014

Lisa M.

Position: Director

Appointed: 12 July 2013

Colette J.

Position: Director

Appointed: 12 July 2013

Resigned: 03 May 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Colette J. This PSC and has 25-50% shares. The second entity in the PSC register is Lisa M. This PSC owns 25-50% shares. Moving on, there is Tracey G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Colette J.

Notified on 12 July 2016
Nature of control: 25-50% shares

Lisa M.

Notified on 12 July 2016
Nature of control: 25-50% shares

Tracey G.

Notified on 12 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth4 0094 9276 197      
Balance Sheet
Cash Bank On Hand  1 38055216 679164158189 757117 616
Current Assets36 31569 659128 768155 912143 035161 739258 022446 048402 496
Debtors  61 676155 360126 356161 575257 864256 291284 880
Net Assets Liabilities  6 19720 82121 271 90 035198 466193 757
Other Debtors  14 7604 0002 178 36190 28749 844
Property Plant Equipment  531 2161 8172 2561 8129 64851 010
Total Inventories  65 712104 987     
Net Assets Liabilities Including Pension Asset Liability4 0094 9276 197      
Reserves/Capital
Shareholder Funds4 0094 9276 197      
Other
Accumulated Amortisation Impairment Intangible Assets  12 00016 00020 00020 75722 98925 22126 720
Accumulated Depreciation Impairment Property Plant Equipment  3 5473 6933 9614 4974 9416 27414 803
Additions Other Than Through Business Combinations Property Plant Equipment   1 309     
Bank Borrowings  5 9174 917     
Bank Overdrafts  35 89918 563     
Creditors  124 7074 917125 765163 517173 530113 59494 023
Fixed Assets17 51112 6618 0535 2164 0018 2195 54311 14751 010
Increase From Amortisation Charge For Year Intangible Assets   4 0004 0007572 2322 2321 499
Increase From Depreciation Charge For Year Property Plant Equipment   1462685364441 3339 364
Intangible Assets  8 0004 0002 1845 9633 7311 499 
Intangible Assets Gross Cost  20 00020 00022 18426 72026 72026 720 
Net Current Assets Liabilities-9001 4196 39720 52217 270-1 77884 492300 913236 770
Other Creditors  1 5003 2522 9164 8965 1821 98115 970
Property Plant Equipment Gross Cost  3 6004 9095 7786 7536 75315 92265 813
Taxation Social Security Payable  56 28268 197     
Total Assets Less Current Liabilities16 61114 08014 45025 73821 2716 44190 035312 060287 780
Trade Creditors Trade Payables  31 02647 130     
Trade Debtors Trade Receivables  46 916151 360123 239155 048254 920149 198223 784
Accrued Liabilities   48 63062 01662 17971 17174 15682 367
Average Number Employees During Period   60809199120125
Bank Borrowings Overdrafts   4 917 43 83922 16718 19419 570
Corporation Tax Payable   51 19842 14438 54154 97235 00029 000
Number Shares Issued Fully Paid    33333
Other Remaining Borrowings    5 354    
Other Taxation Social Security Payable   16 99912 80812 46115 74912 64418 247
Par Value Share    11111
Prepayments    9392 3772 5835 1157 033
Total Additions Including From Business Combinations Intangible Assets    2 1844 536   
Total Additions Including From Business Combinations Property Plant Equipment    869975 9 16957 891
Disposals Decrease In Depreciation Impairment Property Plant Equipment        835
Disposals Property Plant Equipment        8 000
Accruals Deferred Income1 4001 4001 500      
Creditors Due After One Year11 2027 7536 753      
Creditors Due Within One Year37 21568 240122 371      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates July 12, 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search