The Supply Register Limited

DataGardener
the supply register limited
live
Small

The Supply Register Limited

10208779Private Limited With Share Capital

01.052 Denise Coates Foundation, Home Farm Drive, Keele, ST55NS
Incorporated

01/06/2016

Company Age

9 years

Directors

1

Employees

45

SIC Code

78109

Risk

high risk

Company Overview

Registration, classification & business activity

The Supply Register Limited (10208779) is a private limited with share capital incorporated on 01/06/2016 (9 years old) and registered in keele, ST55NS. The company operates under SIC code 78109 - other activities of employment placement agencies.

The supply register is dedicated to delivering a better deal to schools and educators by making education recruitment smarter and more cost-effective. every aspect of our model is designed to streamline school hr processes so that it’s quicker, easier and more transparent when recruiting the best ed...

Private Limited With Share Capital
SIC: 78109
Small
Incorporated 01/06/2016
ST55NS
45 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£3.27M

Net Assets

£-2.13M

Est. Turnover

£8.22M

AI Estimated
Unreported
Cash

£127

Key Metrics

45

Employees

1

Directors

7

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2021
Memorandum Articles
Category:Incorporation
Date:07-04-2021
Resolution
Category:Resolution
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:07-01-2020
Resolution
Category:Resolution
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:10-01-2019
Resolution
Category:Resolution
Date:10-01-2019
Capital Allotment Shares
Category:Capital
Date:13-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Resolution
Category:Resolution
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Incorporation Company
Category:Incorporation
Date:01-06-2016

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date27/05/2025
Latest Accounts31/08/2024

Trading Addresses

01.052 Denise Coates Foundation, Home Farm Drive, Keele, Staffordshire St5 5Ns, ST55NSRegistered