Company NameSVC Holdings Ltd
DirectorsAmanda Jayne Simpson and Amanda Jayne Coulson
Company StatusActive
Company Number10767664
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amanda Jayne Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMs Amanda Jayne Coulson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
10 August 2020Change of details for Mrs Amanda Jayne Simpson as a person with significant control on 8 October 2019 (2 pages)
10 August 2020Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages)
2 June 2020Registered office address changed from 18 Westside Centre Westside Centre London Road Stanway CO3 8PH England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2 June 2020 (1 page)
19 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
10 October 2019Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 January 2019Change of details for Mrs Amanda Jayne Simpson as a person with significant control on 24 December 2018 (2 pages)
17 January 2019Director's details changed for Mrs Amanda Jayne Simpson on 24 December 2018 (2 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 March 2018Previous accounting period shortened from 31 May 2018 to 31 July 2017 (1 page)
13 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
(29 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
(29 pages)