SELF INJURY SUPPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Courtney Buckler as a director on 2025-06-18

View Document

09/05/259 May 2025 Appointment of Dr Courtney Buckler as a director on 2024-09-12

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Naomi Ann Salisbury as a secretary on 2024-09-26

View Document

06/10/246 October 2024 Termination of appointment of Jenny Louise Ablett as a director on 2024-07-01

View Document

06/10/246 October 2024 Termination of appointment of Alice Mary Trew as a director on 2024-07-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for Miss Alice Mary Trew on 2023-09-29

View Document

28/09/2328 September 2023 Appointment of Miss Alice Mary Trew as a director on 2023-06-05

View Document

26/07/2326 July 2023 Appointment of Miss Amy Catherine Wells as a director on 2023-01-16

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

20/01/2320 January 2023 Appointment of Doctor Eleanor Mary Staples as a director on 2022-12-05

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/01/227 January 2022 Appointment of Miss Eilish Geraldine Sorohan as a director on 2021-12-06

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Appointment of Miss Jenny Louise Ablett as a director on 2021-12-06

View Document

06/01/226 January 2022 Termination of appointment of Louise Coleman as a director on 2021-10-01

View Document

06/01/226 January 2022 Termination of appointment of Christina Rowley as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Rebecca Louise Gane as a director on 2021-12-06

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 3240 14 14 Upper Maudlin Street Bristol BS2 8DJ England to 14 Upper Maudlin Street Bristol BS2 8DJ on 2021-10-15

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH HOWARD

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ISABELLE BI

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM C/O BCAP THE PARK DAVENTRY ROAD KNOWLE BRISTOL BS4 1DQ

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE COLEMAN / 04/07/2020

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET HOWARD / 04/07/2020

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS ISABELLE BI

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS LOUISE COLEMAN

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSIE BUCKLAND

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAITLIN BLACK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ISABELLE BI

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DURSLEY

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED REBECCA LOUISE GANE

View Document

03/05/183 May 2018 DIRECTOR APPOINTED ISABELLE BI

View Document

03/05/183 May 2018 DIRECTOR APPOINTED CAITLIN ALICE BLACK

View Document

03/05/183 May 2018 DIRECTOR APPOINTED SUSAN ANN DURSLEY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR GITA SAMUELSSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MS ROSIE BUCKLAND

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR LIA LAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/05/178 May 2017 SECRETARY APPOINTED MS NAOMI ANN SALISBURY

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY HILARY LINDSAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIA LAND / 31/01/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BAKER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR BETHANY REYNOLDS

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 02/05/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LIA LAND / 10/12/2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LIA WALL / 14/01/2016

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR NINA GBOR

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIONY HEALEY

View Document

19/11/1519 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LIZZIE ARCHER

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JENNA SPINK

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LIZZIE ARCHER

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JENNA SPINK

View Document

14/05/1514 May 2015 02/05/15 NO MEMBER LIST

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS GITA SAMUELSSON

View Document

25/09/1425 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNA LORIN SPINK / 01/05/2014

View Document

07/05/147 May 2014 02/05/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BETHANY SARAH REYNOLDS / 13/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED BRISTOL CRISIS SERVICE FOR WOMEN CERTIFICATE ISSUED ON 24/02/14

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED DR CHRISTINA ROWLEY

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BETHANY SARAH REYNOLDS / 10/10/2013

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS BRIONY HEALEY

View Document

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BETHANY SARAH MOORE / 21/09/2013

View Document

29/05/1329 May 2013 02/05/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS LIZZIE ARCHER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS LIA WALL

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR DORRIE CHAMBERS-SMITH

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA CALDWELL

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHIARA MITCHELL

View Document

22/11/1222 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 02/05/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUSAN CALDWELL / 09/02/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED CHIARA MARISA MITCHELL

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED DORRIE CHAMBERS-SMITH

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED NINA GBOR

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CALDWELL / 08/07/2011

View Document

07/07/117 July 2011 DIRECTOR APPOINTED BETHANY SARAH MOORE

View Document

10/05/1110 May 2011 02/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE BERRY

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CALDWELL / 02/05/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 02/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA BAKER / 02/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET HOWARD / 02/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FRANCES BERRY / 02/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNA LORIN SPINK / 02/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CALDWELL / 02/05/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER WATTS

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JENNA LORIN SPINK

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ANNE FRANCES BERRY

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA BIRD

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIA MURRAY

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 02/05/06

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 02/05/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 02/05/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 02/05/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company