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
Aftermath Support Limited
Aftermath Support Limited is an active company incorporated on 5 April 2004 with the registered office located in Wirral, Merseyside. Aftermath Support Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05094705
Private limited by guarantee without share capital
Age
21 years
Incorporated
5 April 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Aftermath Support Limited
Contact
Address
50 Arrowe Park Road
Wirral
CH49 0UE
England
Address changed on
7 Apr 2025
(5 months ago)
Previous address was
Companies in CH49 0UE
Telephone
08456434273
Email
Available in Endole App
Website
Aftermathsupport.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Stephen Huw Samuel
Director • British • Lives in England • Born in Sep 1969
Mrs Joyce Elaine Greaves
Director • Chief Executive • British • Lives in UK • Born in Oct 1955
Mr Stuart Timothy Barnes
Director • Business Consultant • British • Lives in England • Born in Nov 1966
Mrs Beverley ANN Wrighton
Director • Practice Consultant • British • Lives in England • Born in Nov 1982
Mr Richard Mark Crabtree
Director • Solicitor • British • Lives in UK • Born in May 1968
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
Finestreet Limited
Mr Richard Mark Crabtree is a mutual person.
Active
Sandtree Limited
Mr Richard Mark Crabtree is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£52.68K
Decreased by £44.14K (-46%)
Turnover
£66.6K
Increased by £3.17K (+5%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£53.9K
Decreased by £44.27K (-45%)
Total Liabilities
-£1.36K
Increased by £53 (+4%)
Net Assets
£52.54K
Decreased by £44.32K (-46%)
Debt Ratio (%)
3%
Increased by 1.19% (+90%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Registers Moved To Registered Address
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
10 Months Ago on 5 Nov 2024
Mr Huw Samuel Details Changed
1 Year Ago on 21 Aug 2024
Mr Huw Samuel Appointed
1 Year Ago on 12 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Mrs Beverley Ann Wrighton Appointed
1 Year 4 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Mark Robert Hemans Resigned
1 Year 10 Months Ago on 27 Oct 2023
Mr Stuart Timothy Barnes Appointed
2 Years 4 Months Ago on 18 Apr 2023
Get Alerts
Get Credit Report
Discover Aftermath Support 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
Register(s) moved to registered office address 50 Arrowe Park Road Wirral CH49 0UE
Submitted on 7 Apr 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Huw Samuel on 21 August 2024
Submitted on 21 Aug 2024
Appointment of Mr Huw Samuel as a director on 12 August 2024
Submitted on 21 Aug 2024
Appointment of Mrs Beverley Ann Wrighton as a director on 16 April 2024
Submitted on 9 May 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 9 May 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 21 Dec 2023
Termination of appointment of Mark Robert Hemans as a director on 27 October 2023
Submitted on 22 Nov 2023
Termination of appointment of Catherine Ann Hilton as a director on 17 April 2023
Submitted on 24 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs