ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carlisle Support Services Group Limited

Carlisle Support Services Group Limited is an active company incorporated on 13 December 2011 with the registered office located in Luton, Bedfordshire. Carlisle Support Services Group Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07880629
Private limited company
Age
13 years
Incorporated 13 December 2011
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor, 251 The Boulevard
Capability Green
Luton
LU1 3LU
United Kingdom
Address changed on 6 Dec 2022 (2 years 9 months ago)
Previous address was Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Telephone
01582692692
Email
Available in Endole App
People
Officers
8
Shareholders
99
Controllers (PSC)
1
Director • Retired • British • Lives in Turks And Caicos Islands • Born in Jun 1951
Director • British • Lives in Belize • Born in Mar 1962
Director • Accountant • British • Lives in UK • Born in Jun 1986
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1978
Director • Chief Executive • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carlisle Cleaning Services Limited
Mr Paul Andrew Evans and Abigail Frances Lovat are mutual people.
Active
Prospect Education (Technology) Trust Limited
Angela Elizabeth Entwistle and Peter Michael Reeder Gaze are mutual people.
Active
Carlisle Security Services Limited
Mr Paul Andrew Evans and Abigail Frances Lovat are mutual people.
Active
Carlisle Retail Services (Luton) Limited
Mr Paul Andrew Evans and Abigail Frances Lovat are mutual people.
Active
Carlisle Interior Services Limited
Mr Paul Andrew Evans and Abigail Frances Lovat are mutual people.
Active
Merit Group Limited
Angela Elizabeth Entwistle and Julia Robertson are mutual people.
Active
Crimestoppers Trust
Angela Elizabeth Entwistle and Peter Michael Reeder Gaze are mutual people.
Active
Political Holdings Limited
Angela Elizabeth Entwistle and Julia Robertson are mutual people.
Active
Brands
Carlisle Support Services
Carlisle Support Services is a supplier of solutions across the public and private sectors in the UK and Ireland.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£385K
Increased by £115K (+43%)
Turnover
£144.48M
Increased by £17.49M (+14%)
Employees
4.88K
Increased by 505 (+12%)
Total Assets
£31.46M
Increased by £5.12M (+19%)
Total Liabilities
-£22.14M
Increased by £2.67M (+14%)
Net Assets
£9.32M
Increased by £2.44M (+36%)
Debt Ratio (%)
70%
Decreased by 3.52% (-5%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 9 Jul 2025
Mrs Julia Robertson Appointed
3 Months Ago on 13 May 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Group Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Group Accounts Submitted
2 Years 1 Month Ago on 15 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 15 Apr 2023
Inspection Address Changed
2 Years 9 Months Ago on 6 Dec 2022
Registers Moved To Registered Address
2 Years 9 Months Ago on 5 Dec 2022
Guy Robert Phillips Resigned
2 Years 9 Months Ago on 21 Nov 2022
Get Credit Report
Discover Carlisle Support Services Group 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 December 2024
Submitted on 9 Jul 2025
Appointment of Mrs Julia Robertson as a director on 13 May 2025
Submitted on 20 May 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 27 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Confirmation statement made on 19 December 2023 with updates
Submitted on 9 Jan 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 15 Jul 2023
Confirmation statement made on 13 December 2022 with updates
Submitted on 15 Apr 2023
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Submitted on 6 Dec 2022
Register(s) moved to registered office address First Floor, 251 the Boulevard Capability Green Luton LU1 3LU
Submitted on 5 Dec 2022
Appointment of Abigail Frances Lovat as a director on 21 November 2022
Submitted on 29 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year