About

Registered Number: 04212679
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Patcham Place, London Road, Brighton, BN1 8YD,

 

Based in Brighton, Ksd Support Services Ltd was registered on 08 May 2001. We do not know the number of employees at this company. The current directors of this organisation are listed as Baker, Luisa, Ratcliffe, Mark Anthony, Gargan, Christopher Patrick Owen, Hyder, Andrew Darren Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Mark Anthony 01 June 2001 - 1
GARGAN, Christopher Patrick Owen 01 June 2001 24 June 2017 1
HYDER, Andrew Darren Lee 01 December 2007 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Luisa 15 March 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 13 November 2019
PSC08 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
CS01 - N/A 05 August 2019
MR01 - N/A 30 May 2019
AP01 - Appointment of director 15 March 2019
AP03 - Appointment of secretary 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AA - Annual Accounts 10 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 May 2018
AA01 - Change of accounting reference date 27 February 2018
MR04 - N/A 23 February 2018
MR01 - N/A 21 December 2017
PSC01 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 December 2013
RESOLUTIONS - N/A 02 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2013
AR01 - Annual Return 14 August 2013
AA01 - Change of accounting reference date 15 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AR01 - Annual Return 27 June 2012
CERTNM - Change of name certificate 26 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
RESOLUTIONS - N/A 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
123 - Notice of increase in nominal capital 13 December 2007
225 - Change of Accounting Reference Date 13 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 20 June 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

Debenture 05 September 2012 Outstanding

N/A

All assets debenture 07 November 2007 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.