DICKINSON SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DICKINSON SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913248

Incorporation date

28/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlwood House, Ifield Road Charlwood, Horley, Surrey RH6 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1994)
dot icon27/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/04/2016
Director's details changed for Miss Jemima Kate Dickinson on 2015-08-28
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/10/2014
Appointment of Miss Jemima Kate Dickinson as a director on 2014-04-01
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for Stephen John Dickinson on 2010-04-10
dot icon12/04/2010
Director's details changed for Jayne Margaret Dickinson on 2010-04-10
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 28/03/09; full list of members
dot icon17/04/2009
Director's change of particulars / stephen dickinson / 17/04/2009
dot icon17/04/2009
Director and secretary's change of particulars / jayne dickinson / 17/04/2009
dot icon13/06/2008
Return made up to 31/03/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Registered office changed on 05/12/07 from: marlwood house 1 ifield road charlwood horley surrey RH6 0DR
dot icon15/06/2007
Registered office changed on 15/06/07 from: clover cottage 35 smithy lane lower kingswood surrey KT20 6TZ
dot icon23/04/2007
Return made up to 28/03/07; full list of members
dot icon22/03/2007
Ad 01/04/06--------- £ si 96@1=96 £ ic 4/100
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 28/03/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 28/03/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 28/03/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 28/03/02; full list of members
dot icon30/01/2002
Amended accounts made up to 2001-03-31
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 28/03/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 28/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon10/04/1999
Return made up to 28/03/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon01/04/1998
Return made up to 28/03/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/04/1997
Return made up to 28/03/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon28/04/1996
Return made up to 28/03/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 28/03/95; full list of members
dot icon08/04/1994
Registered office changed on 08/04/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon08/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/04/1994
New secretary appointed;director resigned;new director appointed
dot icon28/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.83 % *

* during past year

Cash in Bank

£3,191.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.51K
-
0.00
4.07K
-
2022
0
1.05K
-
0.00
3.62K
-
2023
0
626.00
-
0.00
3.19K
-
2023
0
626.00
-
0.00
3.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

626.00 £Descended-40.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.19K £Descended-11.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Stephen John
Director
28/03/1994 - Present
-
Dickinson, Jayne Margaret
Director
28/03/1994 - Present
5
Dickinson, Jayne Margaret
Secretary
28/03/1994 - Present
-
Dickinson, Jemima Kate
Director
01/04/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICKINSON SUPPORT SERVICES LIMITED

DICKINSON SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 28/03/1994 with the registered office located at Marlwood House, Ifield Road Charlwood, Horley, Surrey RH6 0DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DICKINSON SUPPORT SERVICES LIMITED?

toggle

DICKINSON SUPPORT SERVICES LIMITED is currently Active. It was registered on 28/03/1994 .

Where is DICKINSON SUPPORT SERVICES LIMITED located?

toggle

DICKINSON SUPPORT SERVICES LIMITED is registered at Marlwood House, Ifield Road Charlwood, Horley, Surrey RH6 0DR.

What does DICKINSON SUPPORT SERVICES LIMITED do?

toggle

DICKINSON SUPPORT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DICKINSON SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-12 with no updates.