FITZROY SUPPORT - PETERSFIELD


Company Profile Company Filings

Overview

FITZROY SUPPORT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PETERSFIELD and has the status: Active.
FITZROY SUPPORT was incorporated 32 years ago on 24/03/1992 and has the registered number: 02699902. The accounts status is FULL and accounts are next due on 31/12/2024.

FITZROY SUPPORT - PETERSFIELD

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FITZROY HOUSE
PETERSFIELD
HAMPSHIRE
GU32 3JY

This Company Originates in : United Kingdom
Previous trading names include:
ELIZABETH FITZROY SUPPORT (until 21/02/2012)

Confirmation Statements

Last Statement Next Statement Due
19/07/2023 02/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNA ELIZABETH GALLIFORD Mar 1959 Secretary 2008-07-31 CURRENT
MR SAAD SAMIR SAYEED May 1989 British Director 2022-09-29 CURRENT
MR NEIL RAMSAY BLACKLEY Aug 1955 British Director 2020-09-24 CURRENT
MR ANDREW PHILIP GORE Jun 1959 British Director 2020-04-21 CURRENT
MR DAVID ALBERT EVANS Jan 1963 British Director 2016-09-22 CURRENT
DAWN CAROLINE JACOBS Sep 1960 British Director 2019-05-23 CURRENT
MRS EDWINA JANE JOHNSTON Mar 1961 British Director 2023-10-18 CURRENT
MR MARTIN PETER KYNDT Nov 1956 British Director 2018-09-27 CURRENT
MR DERRICK JONATHAN MCCOURT Jun 1969 Northern Irish Director 2017-11-03 CURRENT
MR SARJU MISTRY Dec 1984 British Director 2023-01-26 CURRENT
MR MARK ANDREW SANDERSON Sep 1966 British Director 2019-07-11 CURRENT
MS JULIE CAROL WHETTON Apr 1968 British Director 2021-01-28 CURRENT
MR JONATHON DERRICK ALTHAM Oct 1996 British Director 2023-10-17 CURRENT
MR DAVID EMMERSON Sep 1939 British Secretary 1992-03-24 UNTIL 1999-07-05 RESIGNED
MARY-ANNE MCINTYRE Jan 1961 British Director 2005-11-24 UNTIL 2017-01-26 RESIGNED
MR DAVID ALEXANDER MCCUBBIN Feb 1923 British Director 1992-03-24 UNTIL 1994-07-15 RESIGNED
MR NEIL MATTHEWMAN May 1961 British Director 2018-01-22 UNTIL 2019-12-17 RESIGNED
MARGARET ANNE MARSHALL Aug 1938 British Director 1993-03-21 UNTIL 2012-09-27 RESIGNED
MR JUSTIN ROBERT FINNIGAN Sep 1969 British Director 2019-07-11 UNTIL 2022-09-29 RESIGNED
MR ANDY LEE May 1957 British Director 2014-09-22 UNTIL 2019-10-29 RESIGNED
MRS JULIA LE BLAN Sep 1954 English Director 2014-09-22 UNTIL 2018-09-27 RESIGNED
AMANDA KENNEY Aug 1967 British Director 2012-03-29 UNTIL 2015-09-24 RESIGNED
LADY LOUISE VAUGHAN Jun 1973 British Director 2002-05-30 UNTIL 2011-09-29 RESIGNED
STEPHEN JENKIN Jul 1957 British Secretary 1999-07-05 UNTIL 2008-07-31 RESIGNED
MR MICHAEL ROBERT CHARLES FITZROY Nov 1958 British Director 2012-09-27 UNTIL 2018-05-24 RESIGNED
MR PAUL TIMOTHY GAINFORD Sep 1961 British Director 2010-09-23 UNTIL 2013-09-26 RESIGNED
MR ANDREW PHILIP GORE Jun 1959 British Director 2017-09-28 UNTIL 2018-05-24 RESIGNED
MR ANDREW WILLIAM GRANT Apr 1945 British Director 1993-03-05 UNTIL 2014-09-22 RESIGNED
BLAISE NOEL ANTHONY HARDMAN Dec 1939 British Director 1992-04-22 UNTIL 1996-07-19 RESIGNED
GEORGINA ANNE HOVEY Sep 1956 British Director 2001-09-28 UNTIL 2016-09-22 RESIGNED
MS LUCY ELIZABETH HOWELL HOVEY Jul 1983 British Director 2016-09-22 UNTIL 2020-12-22 RESIGNED
MR IAN FENWICK ALBERT Jun 1935 British Director 1992-04-22 UNTIL 2003-09-26 RESIGNED
DR ANTHONY PAUL COLE Jan 1939 British Director 1996-07-29 UNTIL 2002-09-27 RESIGNED
ROGER GWYNNE CHEESLEY Mar 1937 British Director 2007-01-26 UNTIL 2010-09-23 RESIGNED
MS LUCY MARTINA CHAUDHURI May 1962 Irish Director 2016-09-22 UNTIL 2018-09-29 RESIGNED
MR ANTONY CRAVEN CHAMBERS Dec 1943 British Director 1993-03-05 UNTIL 1996-11-05 RESIGNED
JENNIFER LESLEY BYWATERS Nov 1947 British Director 2001-11-23 UNTIL 2004-07-09 RESIGNED
THE HONOURABLE MRS SUSAN BUCHAN Oct 1937 British Director 1992-04-22 UNTIL 1994-07-15 RESIGNED
MRS GAIL VICTORIA BEDDING Nov 1964 British Director 2020-09-24 UNTIL 2023-11-17 RESIGNED
MR STUART BARNETT Jul 1951 British Director 2012-05-31 UNTIL 2013-09-26 RESIGNED
CAROLINE THERESE ARMSTRONG-JONES Dec 1962 British Director 2005-11-24 UNTIL 2011-09-29 RESIGNED
MR SIMON MOLLETT Oct 1954 British Director 2011-03-31 UNTIL 2019-09-26 RESIGNED
COUNTESS CLARE AMABEL MARGARET EUSTON Apr 1951 British Director 1992-03-24 UNTIL 2002-09-27 RESIGNED
MR MURRAY CROMBIE DUNCANSON Nov 1953 British Director 2001-09-28 UNTIL 2008-07-05 RESIGNED
JEREMY GWYNNE PILCHER May 1933 British Director 1994-02-25 UNTIL 2000-01-28 RESIGNED
DOCTOR JOHN MICHAEL OCALLAGHAN Jul 1931 Irish Director 1992-04-22 UNTIL 1993-03-03 RESIGNED
MR MICHAEL ANTHONY ROBERT OAKLEY Jan 1940 British Director 1996-03-22 UNTIL 2004-07-16 RESIGNED
SARAH MARY NICHOLSON Dec 1962 British Director 2020-01-30 UNTIL 2023-11-17 RESIGNED
MR MATTHEW DAVID MOTH May 1966 British Director 2018-01-22 UNTIL 2023-08-08 RESIGNED
MR DONAL AUGUSTINE MORRISSEY Jul 1931 British Director 1992-03-24 UNTIL 2001-09-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL SCHOOL OF NEEDLEWORK(THE) EAST MOLESEY Active GROUP 85421 - First-degree level higher education
CAPB LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
IDC UK LIMITED LONDON UNITED KINGDOM Active GROUP 63990 - Other information service activities n.e.c.
ROBERT FLEMING HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRSPRUNG GROUP PLC WILTS Active GROUP 70100 - Activities of head offices
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
ST. RICHARD'S HOSPICE FOUNDATION WORCESTER Active GROUP 86900 - Other human health activities
LECKHAMPTON FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ST. MARY'S SCHOOL TRUST WORCESTER BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE HOSPITAL OF ST JOHN AND ST ELIZABETH LONDON Active DORMANT 86101 - Hospital activities
CW DS7F (FINANCE LESSOR) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PITTVILLE LEASING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EURO SALES FINANCE LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
SANDFORD LEASING LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALTON CONVENT SCHOOL CHARITY ALTON ENGLAND Active SMALL 85100 - Pre-primary education
PIPEHAWK PLC ALDERSHOT ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
THE GLOUCESTERSHIRE CARE PARTNERSHIP LINCOLN ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
THE ORDERS OF ST JOHN TRUSTEE COMPANY LINCOLN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEIFE CONSULTING LTD PETERSFIELD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
FITZROY SUPPORT SERVICES LIMITED PETERSFIELD ENGLAND Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse