CompanyTrack
S

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

Active Swanley

Activities of head offices

0 employees
Activities of head offices
S

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

Activities of head offices

Founded 12 Jan 2000 Active Swanley, United Kingdom 0 employees
Activities of head offices
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 outstanding

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) HOLDINGS 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 (2)

Amalie Pfi (uk) Limited
100.0%
50,00017 Jan 2017
John Laing Social Infrastructure Limited
0.0%
017 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Amalie Pfi (uk) 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

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) HOLDINGS LIMITED Current Company
SERVICES SUPPORT (CLEVELAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(30 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(33 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

4 months ago on 7 Oct 2025

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

1 years 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