ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Services Support (Sel) Holdings Limited

Services Support (Sel) Holdings Limited is an active company incorporated on 20 January 2000 with the registered office located in Leeds, West Yorkshire. Services Support (Sel) Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03912708
Private limited company
Age
25 years
Incorporated 20 January 2000
Size
Unreported
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 16 Sep 2024 (12 months ago)
Previous address was 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Secretary • Secretary
Director • Associate Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in Scotland • Born in Oct 1983
Director • Associate Director • British • Lives in UK • Born in Jun 1968
Director • Associate Director • British • Lives in England • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Services Support (Sel) Limited
Mr Ian David Lamerton, Resolis Limited, and 4 more are mutual people.
Active
Bristol Pfi Debt Co 1 Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Bristol Lep Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Bristol Pfi Development Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Bristol Pfi Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Bristol Pfi (Holdings) Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Pyramid Accommodation Services (Cornwall) Limited
Kevin Alistair Cunningham, Mr Ian David Lamerton, and 1 more are mutual people.
Active
Pyramid Accommodation Services (Cornwall) Holdings Limited
Kevin Alistair Cunningham, Mr Ian David Lamerton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.53M
Increased by £1.73M (+22%)
Turnover
£15.82M
Decreased by £2K (-0%)
Employees
Unreported
Same as previous period
Total Assets
£48.16M
Decreased by £4.14M (-8%)
Total Liabilities
-£43.64M
Decreased by £6.55M (-13%)
Net Assets
£4.51M
Increased by £2.41M (+114%)
Debt Ratio (%)
91%
Decreased by 5.34% (-6%)
Latest Activity
Mr Steven John Mcghee Appointed
18 Days Ago on 25 Aug 2025
Kevin Alistair Cunningham Resigned
18 Days Ago on 25 Aug 2025
Group Accounts Submitted
2 Months Ago on 24 Jun 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Resolis Limited Details Changed
7 Months Ago on 22 Jan 2025
Michelle Eloise Barron Appointed
9 Months Ago on 30 Nov 2024
Ian David Lamerton Resigned
9 Months Ago on 30 Nov 2024
Jlif Holdings (Justice and Emergency Services) Limited (PSC) Details Changed
12 Months Ago on 16 Sep 2024
Inspection Address Changed
12 Months Ago on 16 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Services Support (Sel) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Steven John Mcghee as a director on 25 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Kevin Alistair Cunningham as a director on 25 August 2025
Submitted on 28 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 24 Jan 2025
Secretary's details changed for Resolis Limited on 22 January 2025
Submitted on 24 Jan 2025
Appointment of Michelle Eloise Barron as a director on 30 November 2024
Submitted on 20 Dec 2024
Termination of appointment of Ian David Lamerton as a director on 30 November 2024
Submitted on 20 Dec 2024
Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent England BR8 7AG United Kingdom to 1 Park Row Leeds LS1 5AB
Submitted on 16 Sep 2024
Change of details for Jlif Holdings (Justice and Emergency Services) Limited as a person with significant control on 16 September 2024
Submitted on 16 Sep 2024
Appointment of Resolis Limited as a secretary on 30 June 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year