All Saints Support Ltd Private Limited Company All Saints Support Ltd Suite 10, Headway Business Centre Denby Dale Road Wakefield WF2 7AZ
Company Name All Saints Support Ltd Company Status Active Company Number 12589305 Incorporation Date 6 May 2020 (3 years, 11 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Edwin Njiri
Business Industry Administrative and Support Service Activities Business Activity Temporary Employment Agency Activities Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now) Accounts Category Total Exemption Full Accounts Year End 31 May Latest Return 3 July 2023 (10 months ago) Next Return Due 17 July 2024 (2 months, 2 weeks from now)
Registered Address Suite 10, Headway Business Centre Denby Dale Road Wakefield WF2 7AZ Shared Address This company doesn't share its address with any other companies
Constituency Wakefield Region Yorkshire and The Humber County West Yorkshire Built Up Area West Yorkshire
Accounts Year End 31 May Category Total Exemption Full Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now)
Latest Return 3 July 2023 (10 months ago) Next Return Due 17 July 2024 (2 months, 2 weeks from now)
SIC Industry Administrative and support service activities SIC 2003 (7450) Labour recruitment SIC 2007 (78200) Temporary employment agency activities
SIC Industry Human health and social work activities SIC 2003 (8514) Other human health activities SIC 2007 (86900) Other human health activities
SIC Industry Human health and social work activities SIC 2007 (87200) Residential care activities for learning difficulties, mental health and substance abuse
SIC Industry Human health and social work activities SIC 2007 (87900) Other residential care activities n.e.c.
31 August 2023 Total exemption full accounts made up to 31 May 2023 7 pages 3 July 2023 Confirmation statement made on 3 July 2023 with updates 3 pages 20 March 2023 Registered office address changed from Langham House 148 Westgate Wakefield WF2 9SR England to Suite 10, Headway Business Centre Denby Dale Road Wakefield WF2 7AZ on 20 March 2023 1 page 1 March 2023 Appointment of Mr Alexander Mofolo as a director on 10 February 2023 2 pages 21 December 2022 Confirmation statement made on 17 December 2022 with no updates 3 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —