HARBOUR SUPPORT SERVICES

Register to unlock more data on OkredoRegister

HARBOUR SUPPORT SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141850

Incorporation date

16/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sydenham Road, Hartlepool TS25 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon09/03/2026
Registration of charge 041418500035, created on 2026-03-06
dot icon05/03/2026
Termination of appointment of Sallie Kirby as a director on 2026-02-28
dot icon24/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon19/12/2025
Registration of charge 041418500034, created on 2025-12-08
dot icon08/12/2025
Termination of appointment of Christine Mulgrew as a director on 2025-11-13
dot icon06/11/2025
Registration of charge 041418500033, created on 2025-10-28
dot icon03/10/2025
Registration of charge 041418500032, created on 2025-10-01
dot icon01/10/2025
Registration of charge 041418500030, created on 2025-09-26
dot icon01/10/2025
Registration of charge 041418500031, created on 2025-09-30
dot icon01/09/2025
Registration of charge 041418500029, created on 2025-08-25
dot icon27/08/2025
Registration of charge 041418500028, created on 2025-08-22
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Registration of charge 041418500027, created on 2025-07-25
dot icon04/07/2025
Registration of charge 041418500026, created on 2025-07-04
dot icon23/04/2025
Registration of charge 041418500025, created on 2025-04-23
dot icon27/02/2025
Appointment of Mrs Sallie Kirby as a director on 2025-02-27
dot icon14/02/2025
Registration of charge 041418500024, created on 2025-02-14
dot icon13/02/2025
Appointment of Mrs Caroline Jane Skerry as a director on 2024-11-11
dot icon08/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon13/12/2024
Registration of charge 041418500023, created on 2024-12-13
dot icon15/11/2024
Registration of charge 041418500020, created on 2024-11-15
dot icon15/11/2024
Registration of charge 041418500021, created on 2024-11-15
dot icon15/11/2024
Registration of charge 041418500022, created on 2024-11-06
dot icon01/11/2024
Registration of charge 041418500019, created on 2024-10-30
dot icon31/10/2024
Registration of charge 041418500018, created on 2024-10-23
dot icon30/10/2024
Registration of charge 041418500017, created on 2024-10-30
dot icon14/10/2024
Registration of charge 041418500015, created on 2024-10-03
dot icon14/10/2024
Registration of charge 041418500016, created on 2024-10-03
dot icon09/10/2024
Registration of charge 041418500014, created on 2024-10-04
dot icon04/10/2024
Registration of charge 041418500013, created on 2024-10-01
dot icon02/10/2024
Registration of charge 041418500012, created on 2024-10-01
dot icon03/09/2024
Registration of charge 041418500011, created on 2024-08-28
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Registration of charge 041418500010, created on 2024-07-15
dot icon11/07/2024
Satisfaction of charge 041418500007 in full
dot icon08/07/2024
Registration of charge 041418500009, created on 2024-07-08
dot icon04/07/2024
Registration of charge 041418500007, created on 2024-06-13
dot icon04/07/2024
Registration of charge 041418500008, created on 2024-06-14
dot icon01/07/2024
Registration of charge 041418500006, created on 2024-06-28
dot icon17/06/2024
Registration of charge 041418500005, created on 2024-06-07
dot icon03/06/2024
Registration of charge 041418500004, created on 2024-05-31
dot icon15/05/2024
Appointment of Mrs Debra Mckittrick as a director on 2024-05-07
dot icon01/05/2024
Termination of appointment of Marilyn Davies as a director on 2024-04-01
dot icon11/04/2024
Registration of charge 041418500003, created on 2024-04-11
dot icon04/03/2024
Appointment of Mrs Lesley Gibson as a secretary on 2024-03-01
dot icon04/03/2024
Registration of charge 041418500002, created on 2024-02-28
dot icon29/02/2024
Registration of charge 041418500001, created on 2024-02-28
dot icon09/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Stefan Kazimierz Klidzia as a director on 2023-09-30
dot icon30/10/2023
Appointment of Mrs Carol Menabawey as a director on 2023-10-23
dot icon11/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skerry, Caroline
Director
16/11/2016 - 16/09/2018
-
Skerry, Caroline Jane
Director
11/11/2024 - Present
1
Duncan, Victoria Louise
Director
18/01/2012 - Present
5
Brooks, Susanne Helene
Director
16/01/2001 - 28/02/2011
1
Klidzia, Stefan Kazimierz
Director
17/07/2019 - 30/09/2023
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARBOUR SUPPORT SERVICES

HARBOUR SUPPORT SERVICES is an(a) Active company incorporated on 16/01/2001 with the registered office located at 8 Sydenham Road, Hartlepool TS25 1QB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARBOUR SUPPORT SERVICES?

toggle

HARBOUR SUPPORT SERVICES is currently Active. It was registered on 16/01/2001 .

Where is HARBOUR SUPPORT SERVICES located?

toggle

HARBOUR SUPPORT SERVICES is registered at 8 Sydenham Road, Hartlepool TS25 1QB.

What does HARBOUR SUPPORT SERVICES do?

toggle

HARBOUR SUPPORT SERVICES operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for HARBOUR SUPPORT SERVICES?

toggle

The latest filing was on 09/03/2026: Registration of charge 041418500035, created on 2026-03-06.