Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Support Group (UK) Limited
The Support Group (UK) Limited is an active company incorporated on 12 May 2003 with the registered office located in Lichfield, Staffordshire. The Support Group (UK) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04760723
Private limited company
Age
22 years
Incorporated
12 May 2003
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
7 July 2025
(3 months ago)
Next confirmation dated
7 July 2026
Due by
21 July 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about The Support Group (UK) Limited
Contact
Update Details
Address
St Chads House Suite 6
Cross Keys
Lichfield
WS13 6DN
England
Address changed on
6 Sep 2023
(2 years 1 month ago)
Previous address was
Companies in WS13 6DN
Telephone
01212854823
Email
Unreported
Website
Easysearch.org.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Alexandra Marie Heasley
Director • British • Lives in England • Born in Dec 1980
Mr Michael Miller
Director • British • Lives in England • Born in Apr 1978
James Peter Moir
Director • Chief Executive Officer • British • Lives in UK • Born in May 1976
Mr Ian Woodroffe
Director • British • Lives in UK • Born in Jun 1969
Mr Mark Russell Wainwright
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Easyfundraising Limited
Mr Michael Miller, Alexandra Marie Heasley, and 3 more are mutual people.
Active
Easysearch Limited
Alexandra Marie Heasley, Mr Mark Russell Wainwright, and 3 more are mutual people.
Active
Spend And Raise Limited
Mr Michael Miller, Alexandra Marie Heasley, and 2 more are mutual people.
Active
Project Cornwall Topco Limited
Mr Michael Miller, Alexandra Marie Heasley, and 2 more are mutual people.
Active
Project Cornwall Bidco Limited
Mr Michael Miller, Alexandra Marie Heasley, and 2 more are mutual people.
Active
My Foster Carer Ltd
Mr Michael Miller is a mutual person.
Active
Gladioli House RTM Company Limited
Alexandra Marie Heasley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.53M
Increased by £1.36M (+115%)
Turnover
£9.49M
Decreased by £99.09K (-1%)
Employees
82
Same as previous period
Total Assets
£8.79M
Increased by £1.55M (+21%)
Total Liabilities
-£2.04M
Increased by £406.11K (+25%)
Net Assets
£6.74M
Increased by £1.15M (+20%)
Debt Ratio (%)
23%
Increased by 0.62% (+3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
22 Days Ago on 6 Oct 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Ms Alexandra Marie Heasley Details Changed
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jul 2024
Full Accounts Submitted
2 Years Ago on 13 Oct 2023
Registers Moved To Inspection Address
2 Years 1 Month Ago on 6 Sep 2023
Inspection Address Changed
2 Years 2 Months Ago on 18 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jul 2023
Full Accounts Submitted
3 Years Ago on 7 Oct 2022
Get Alerts
Get Credit Report
Discover The Support Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Director's details changed for Ms Alexandra Marie Heasley on 13 January 2025
Submitted on 7 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
Submitted on 7 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 10 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 13 Oct 2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 6 Sep 2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 18 Aug 2023
Confirmation statement made on 7 July 2023 with no updates
Submitted on 7 Jul 2023
Full accounts made up to 31 December 2021
Submitted on 7 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs