ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Falcon Support Services (Holdings) Limited

Falcon Support Services (Holdings) Limited is an active company incorporated on 5 December 2003 with the registered office located in Leeds, West Yorkshire. Falcon Support Services (Holdings) Limited was registered 21 years ago.
Status
Active
Active since 20 years ago
Company No
04985527
Private limited company
Age
21 years
Incorporated 5 December 2003
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 4 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
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 23 May 2023 (2 years 3 months ago)
Previous address was C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Project Manager • British • Lives in UK • Born in Jun 1968
Director • British • Lives in Scotland • Born in Dec 1962
Director • British • Lives in England • Born in Feb 1960
Director • Investment Director • British • Lives in UK • Born in Jan 1974
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Falcon Support Services Limited
Mr John Stephen Gordon, Graham Maurice Beazley-Long, and 4 more are mutual people.
Active
Inteq Services Ltd
Mr John Stephen Gordon, Resolis Limited, and 2 more are mutual people.
Active
Inteq Services (Holdings) Ltd
Mr John Stephen Gordon, Resolis Limited, and 2 more are mutual people.
Active
Education Support (Enfield) Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 1 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 1 more are mutual people.
Active
Pyramid Accommodation Services (Cornwall) Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Pyramid Accommodation Services (Cornwall) Holdings Limited
Resolis Limited, Mr John Stephen Gordon, and 1 more are mutual people.
Active
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
£19.24M
Increased by £1.86M (+11%)
Turnover
£25.22M
Increased by £2.63M (+12%)
Employees
Unreported
Same as previous period
Total Assets
£44.41M
Decreased by £3.55M (-7%)
Total Liabilities
-£44.54M
Decreased by £4.26M (-9%)
Net Assets
-£127K
Increased by £707K (-85%)
Debt Ratio (%)
100%
Decreased by 1.45% (-1%)
Latest Activity
Group Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Mr. Paul Robert Hepburn Appointed
1 Year 1 Month Ago on 1 Aug 2024
Ian David Lamerton Resigned
1 Year 1 Month Ago on 1 Aug 2024
Group Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Innisfree Pfi Secondary Fund 2 (PSC) Resigned
1 Year 10 Months Ago on 19 Oct 2023
Innisfree Secondary Partners 2 Llp (PSC) Appointed
1 Year 10 Months Ago on 19 Oct 2023
Innisfree Nominees Limited (PSC) Resigned
1 Year 10 Months Ago on 19 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Get Credit Report
Discover Falcon Support Services (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
Submitted on 12 Dec 2024
Termination of appointment of Ian David Lamerton as a director on 1 August 2024
Submitted on 2 Aug 2024
Appointment of Mr. Paul Robert Hepburn as a director on 1 August 2024
Submitted on 2 Aug 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 15 Dec 2023
Cessation of Innisfree Nominees Limited as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Notification of Innisfree Secondary Partners 2 Llp as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Cessation of Innisfree Pfi Secondary Fund 2 as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year