ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highbury Support Services Limited

Highbury Support Services Limited is an active company incorporated on 8 May 2018 with the registered office located in Liverpool, Merseyside. Highbury Support Services Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11348395
Private limited company
Age
7 years
Incorporated 8 May 2018
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 7 May 2025 (8 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 Mar 2025 (10 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Bechers House
Charnock Road
Liverpool
L9 6AW
England
Address changed on 18 Feb 2025 (11 months ago)
Previous address was Office 103, 239 Kensington High Street London W8 6SN England
Telephone
01745 886547
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Nov 1988
Birch Faraday Capital Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mediline Group Services Limited
Christopher Paul Hartshorne is a mutual person.
Active
Mediline Supported Living Limited
Christopher Paul Hartshorne is a mutual person.
Active
Auxilium Consultancy Ltd
Christopher Paul Hartshorne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 May31 Mar 2025
Traded for 10 months
Cash in Bank
£246.85K
Decreased by £1.04M (-81%)
Turnover
Unreported
Same as previous period
Employees
95
Decreased by 3 (-3%)
Total Assets
£2.17M
Increased by £635.08K (+41%)
Total Liabilities
-£705.85K
Increased by £348.44K (+97%)
Net Assets
£1.47M
Increased by £286.65K (+24%)
Debt Ratio (%)
32%
Increased by 9.24% (+40%)
Latest Activity
Small Accounts Submitted
26 Days Ago on 29 Dec 2025
Confirmation Submitted
8 Months Ago on 8 May 2025
Registered Address Changed
11 Months Ago on 18 Feb 2025
Accounting Period Shortened
1 Year Ago on 16 Jan 2025
New Charge Registered
1 Year 1 Month Ago on 4 Dec 2024
Mrs Paula Modiak Appointed
1 Year 1 Month Ago on 4 Dec 2024
Mr Darnell Adiele Irozuru Details Changed
1 Year 1 Month Ago on 4 Dec 2024
Mr Christopher Paul Hartshorne Appointed
1 Year 1 Month Ago on 4 Dec 2024
Mr Darnell Adiele Irozuru Appointed
1 Year 1 Month Ago on 4 Dec 2024
Stephen John Hillier Resigned
1 Year 1 Month Ago on 4 Dec 2024
Get Credit Report
Discover Highbury Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 29 Dec 2025
Confirmation statement made on 7 May 2025 with updates
Submitted on 8 May 2025
Registered office address changed from Office 103, 239 Kensington High Street London W8 6SN England to Bechers House Charnock Road Liverpool L9 6AW on 18 February 2025
Submitted on 18 Feb 2025
Current accounting period shortened from 31 May 2025 to 31 March 2025
Submitted on 16 Jan 2025
Appointment of Mrs Paula Modiak as a director on 4 December 2024
Submitted on 10 Dec 2024
Registration of charge 113483950001, created on 4 December 2024
Submitted on 10 Dec 2024
Registered office address changed from Unit 32 st. Asaph Business Park St. Asaph LL17 0JA Wales to Office 103, 239 Kensington High Street London W8 6SN on 9 December 2024
Submitted on 9 Dec 2024
Cessation of Natalie Davies as a person with significant control on 4 December 2024
Submitted on 9 Dec 2024
Cessation of Philip George Davies as a person with significant control on 4 December 2024
Submitted on 9 Dec 2024
Notification of Birch Faraday Capital Ltd as a person with significant control on 4 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year