CompanyTrack
S

SERVICES SUPPORT (CLEVELAND) LIMITED

Active Swanley

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
S

SERVICES SUPPORT (CLEVELAND) LIMITED

Other business support service activities n.e.c.

Founded 12 Jan 2000 Active Swanley, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 7 Oct 2025
Confirmation Statement Submitted 22 Jan 2025
Net assets £390.00K £149.00K 2023 year on year
Total assets £2.66M £980.00K 2023 year on year
Total Liabilities £2.27M £831.00K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 White Oak Square London Road Swanley Kent BR8 7AG

Credit Report

Discover SERVICES SUPPORT (CLEVELAND) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£503.00k

Decreased by £26.00k (-5%)

Net Assets

£390.00k

Decreased by £149.00k (-28%)

Total Liabilities

£2.27M

Decreased by £831.00k (-27%)

Turnover

£1.30M

Increased by £117.00k (+10%)

Employees

N/A

Debt Ratio

85%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 34 resigned
Status
Joao Carlos Peres Ferreira NevesDirectorPortugueseEngland5513 Jul 2022Active
Marta ChojnowskaDirectorPolishUnited Kingdom3317 Apr 2024Active
Vercity Management Services LimitedCorporate-secretaryUnited KingdomUnknown17 Sept 2018Active

Shareholders

Shareholders (1)

Services Support (cleveland) Holdings Limited
100.0%
50,00014 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Services Support (cleveland) Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMALIE PFI (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMALIE INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
SERVICES SUPPORT (CLEVELAND) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(25 pages)
22 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-12 with no updatesView(3 pages)
16 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(27 pages)
17 Apr 2024OfficersTermination of Stephanie Ann Exell as director on 2024-04-17View(1 page)
17 Apr 2024OfficersAppointment of Miss Marta Chojnowska as director on 2024-04-17View(2 pages)
7 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

22 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-12 with no updates

16 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

17 Apr 2024 Officers

Termination of Stephanie Ann Exell as director on 2024-04-17

17 Apr 2024 Officers

Appointment of Miss Marta Chojnowska as director on 2024-04-17

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 7 Oct 2025

Confirmation statement made on 2025-01-12 with no updates

11 months ago on 22 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 16 Jul 2024

Termination of Stephanie Ann Exell as director on 2024-04-17

1 years ago on 17 Apr 2024

Appointment of Miss Marta Chojnowska as director on 2024-04-17

1 years ago on 17 Apr 2024