ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalyst Support Limited

Catalyst Support Limited is an active company incorporated on 21 December 1998 with the registered office located in Woking, Surrey. Catalyst Support Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03689561
Private limited by guarantee without share capital
Age
26 years
Incorporated 21 December 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 November 2024 (9 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Block G, Unit 1, Nankeville Court
Guildford Road
Woking
GU22 7NJ
England
Address changed on 13 Nov 2024 (9 months ago)
Previous address was 14 Jenner Road Guildford Surrey GU1 3PL
Telephone
01483590150
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1966
Director • Retired • New Zealander • Lives in England • Born in Feb 1952
Director • Retired • British • Lives in England • Born in Oct 1954
Director • Managing Director • British • Lives in England • Born in Dec 1973
Director • Director Of Intergenerational Music Making • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
81 Greencroft Gardens Limited
Roger Frederick Drennan is a mutual person.
Active
Hambledon Residents Association Limited
Warren Rockett is a mutual person.
Active
Surrey County Football Association Limited
Yvonne Louise Rees is a mutual person.
Active
Bregal Investments London Limited
Dwight Nicholas Cupit is a mutual person.
Active
Bregal (Custody) Limited
Dwight Nicholas Cupit is a mutual person.
Active
Integrus Ltd
Gerard Francis Lyons is a mutual person.
Active
Sussex County Sports Partnership Trust
Yvonne Louise Rees is a mutual person.
Active
Ei Square Limited
Sarbani Bose is a mutual person.
Active
Brands
Catalyst Support
Catalyst Support focuses on the mental health and wellbeing of people in Surrey, aiming to improve stability and wellbeing while reducing harm to individuals, their families, and the community.
Outline in Catalyst
Outline in Catalyst is a listening service that supports individuals with their sexuality and gender identity, particularly within the LGBTQ+ community.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.16M
Decreased by £858.11K (-42%)
Turnover
£4.85M
Increased by £662.22K (+16%)
Employees
145
Increased by 24 (+20%)
Total Assets
£1.6M
Decreased by £716.74K (-31%)
Total Liabilities
-£733.8K
Decreased by £651.86K (-47%)
Net Assets
£864.58K
Decreased by £64.88K (-7%)
Debt Ratio (%)
46%
Decreased by 13.94% (-23%)
Latest Activity
Mr Dwight Nicholas Cupit Details Changed
4 Months Ago on 1 May 2025
Mr Dwight Nicholas Cupit Appointed
7 Months Ago on 24 Jan 2025
Warren Rockett Resigned
7 Months Ago on 20 Jan 2025
Ms Yvonne Louise Rees Appointed
8 Months Ago on 6 Jan 2025
Roger Frederick Drennan Resigned
8 Months Ago on 1 Jan 2025
Group Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
Ms Katharine Ann Mills Details Changed
10 Months Ago on 1 Nov 2024
Mrs Charlotte Louise Miller Appointed
1 Year 4 Months Ago on 3 May 2024
Get Credit Report
Discover Catalyst Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Dwight Nicholas Cupit on 1 May 2025
Submitted on 21 May 2025
Director's details changed for Ms Katharine Ann Mills on 1 November 2024
Submitted on 1 May 2025
Appointment of Mr Dwight Nicholas Cupit as a director on 24 January 2025
Submitted on 1 Feb 2025
Termination of appointment of Roger Frederick Drennan as a director on 1 January 2025
Submitted on 20 Jan 2025
Appointment of Ms Yvonne Louise Rees as a director on 6 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Warren Rockett as a director on 20 January 2025
Submitted on 20 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Registered office address changed from 14 Jenner Road Guildford Surrey GU1 3PL to Block G, Unit 1, Nankeville Court Guildford Road Woking GU22 7NJ on 13 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 13 Nov 2024
Appointment of Mrs Charlotte Louise Miller as a director on 3 May 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year