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
Silver Springs Support Limited
Silver Springs Support Limited is an active company incorporated on 7 November 2013 with the registered office located in Haverfordwest, Dyfed. Silver Springs Support Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08765256
Private limited company
Age
11 years
Incorporated
7 November 2013
Size
Unreported
Confirmation
Submitted
Dated
20 December 2024
(10 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Silver Springs Support Limited
Contact
Update Details
Address
Unit 31 Withybush Trading Estate
Haverfordwest
SA62 4BS
Wales
Address changed on
25 Apr 2023
(2 years 6 months ago)
Previous address was
Mallan House Units 22 & 23 Withybush Trading Estate Fishguard Road Haverfordwest Pembrokeshire SA62 4BS Wales
Companies in SA62 4BS
Telephone
Unreported
Email
Unreported
Website
Scaleintl.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Thomas Benjamin Hale
Director • PSC • Director - Registered Manager • British • Lives in Wales • Born in Jun 1975
Mrs Judy Yvonne Hale
Director • PSC • British • Lives in Wales • Born in Aug 1976
Mr Andreas Cristiaan Alexander Reemers
Director • Dutch • Lives in Wales • Born in Jul 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
Scale Group Limited
Mrs Judy Yvonne Hale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£790.27K
Decreased by £87.73K (-10%)
Turnover
Unreported
Same as previous period
Employees
80
Increased by 10 (+14%)
Total Assets
£1.4M
Increased by £27.79K (+2%)
Total Liabilities
-£606.54K
Increased by £513.36K (+551%)
Net Assets
£795.2K
Decreased by £485.57K (-38%)
Debt Ratio (%)
43%
Increased by 36.49% (+538%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 22 Apr 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 8 Months Ago on 4 Mar 2024
Mr Andreas Cristiaan Alexander Reemers Appointed
1 Year 9 Months Ago on 24 Jan 2024
Mrs Judy Yvonne Hale Appointed
1 Year 10 Months Ago on 20 Dec 2023
Judy Yvonne Hale (PSC) Appointed
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Eleanor Gaye Scurlock Resigned
1 Year 10 Months Ago on 19 Dec 2023
Eleanor Gaye Scurlock (PSC) Resigned
1 Year 10 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover Silver Springs 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
Total exemption full accounts made up to 30 November 2024
Submitted on 22 Apr 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 4 Mar 2024
Appointment of Mr Andreas Cristiaan Alexander Reemers as a director on 24 January 2024
Submitted on 31 Jan 2024
Notification of Judy Yvonne Hale as a person with significant control on 20 December 2023
Submitted on 21 Dec 2023
Appointment of Mrs Judy Yvonne Hale as a director on 20 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 20 December 2023 with updates
Submitted on 20 Dec 2023
Confirmation statement made on 7 November 2023 with no updates
Submitted on 20 Dec 2023
Cessation of Eleanor Gaye Scurlock as a person with significant control on 19 December 2023
Submitted on 20 Dec 2023
Termination of appointment of Eleanor Gaye Scurlock as a director on 19 December 2023
Submitted on 20 Dec 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