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
Group B Strep Support
Group B Strep Support is an active company incorporated on 10 October 2005 with the registered office located in Haywards Heath, West Sussex. Group B Strep Support was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05587535
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
10 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 October 2024
(11 months ago)
Next confirmation dated
9 October 2025
Due by
23 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Group B Strep Support
Contact
Address
Jyw House
Bridge Road
Haywards Heath
RH16 1UA
England
Address changed on
19 Oct 2021
(3 years ago)
Previous address was
PO Box PO Box 203 Jyw House Bridge Road Haywards Heath RH16 1UA England
Companies in RH16 1UA
Telephone
01444416176
Email
Available in Endole App
Website
Gbss.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Ms Alison Margaret Eddy
Director • Lawyer • British • Lives in England • Born in Jan 1954
Ms Deborah Crohn
Director • Head Of Digital Transformation • British • Lives in Scotland • Born in Jan 1972
Mr Stuart William Bramley
Director • Solicitor • British • Lives in England • Born in Jun 1961
Dr Kathryn Elizabeth ANN Gutteridge
Director • Consultant Midwife • British • Lives in England • Born in Nov 1956
Debbie Forwood
Director • Head Of Business Development • British • Lives in England • Born in Jan 1985
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
RGP Pension Services Limited
Jane Elizabeth Plumb and Mr Robert Garfield Plumb are mutual people.
Active
Signhealth
Diane Jones is a mutual person.
Active
British Menopause Society
Dr Edward Patrick Morris is a mutual person.
Active
Meningitis Research Foundation
Jane Elizabeth Plumb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£395.56K
Decreased by £22.93K (-5%)
Turnover
£367.56K
Decreased by £14.53K (-4%)
Employees
7
Increased by 1 (+17%)
Total Assets
£424.39K
Decreased by £54.99K (-11%)
Total Liabilities
-£26.29K
Increased by £4.51K (+21%)
Net Assets
£398.1K
Decreased by £59.5K (-13%)
Debt Ratio (%)
6%
Increased by 1.65% (+36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Kathryn Elizabeth Ann Gutteridge Resigned
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Debbie Forwood Resigned
1 Year 1 Month Ago on 20 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Balissa Greene Resigned
2 Years 4 Months Ago on 18 Apr 2023
Ms Deborah Crohn Appointed
2 Years 5 Months Ago on 21 Mar 2023
Emily Cook Resigned
2 Years 9 Months Ago on 1 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 20 Oct 2022
Get Alerts
Get Credit Report
Discover Group B Strep Support's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Kathryn Elizabeth Ann Gutteridge as a director on 15 October 2024
Submitted on 7 Nov 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Termination of appointment of Debbie Forwood as a director on 20 July 2024
Submitted on 9 Aug 2024
Confirmation statement made on 9 October 2023 with no updates
Submitted on 20 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Termination of appointment of Balissa Greene as a director on 18 April 2023
Submitted on 19 Apr 2023
Appointment of Ms Deborah Crohn as a director on 21 March 2023
Submitted on 21 Mar 2023
Termination of appointment of Emily Cook as a director on 1 December 2022
Submitted on 8 Dec 2022
Confirmation statement made on 9 October 2022 with no updates
Submitted on 20 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