The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Heckford, Nicholas Ian
    Finance Director born in October 1968
    Individual (10 offsprings)
    Officer
    2023-06-01 ~ now
    OF - director → CIF 0
  • 2
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -749,236 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Fowley, Elizabeth Jane
    Director born in April 1970
    Individual (9 offsprings)
    Officer
    2018-08-29 ~ 2019-01-30
    OF - director → CIF 0
    Mrs Elizabeth Jane Fowley
    Born in April 1970
    Individual (9 offsprings)
    Person with significant control
    2017-12-01 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 2
    Cullaney, Austin
    Director born in May 1964
    Individual
    Officer
    2019-01-30 ~ 2020-05-31
    OF - director → CIF 0
  • 3
    Booth, Joanne Marie
    Director born in June 1963
    Individual (3 offsprings)
    Officer
    2017-12-01 ~ 2018-04-17
    OF - director → CIF 0
  • 4
    Hudson, Martyn Richard
    Individual (68 offsprings)
    Officer
    2000-01-17 ~ 2002-07-10
    OF - secretary → CIF 0
  • 5
    Kingsbury, Joy
    Ceo born in September 1960
    Individual (3 offsprings)
    Officer
    2019-01-30 ~ 2024-01-19
    OF - director → CIF 0
  • 6
    Dixon, Denis Terence
    Hotel Hostel Accomodation born in July 1962
    Individual (18 offsprings)
    Officer
    2000-01-17 ~ 2017-12-01
    OF - director → CIF 0
    Dixon, Denis Terence
    Director born in July 1962
    Individual (18 offsprings)
    2018-08-29 ~ 2019-01-30
    OF - director → CIF 0
    Mr Denis Terence Dixon
    Born in July 1962
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 7
    Broomfield, John Richard
    Director born in July 1967
    Individual (2 offsprings)
    Officer
    2019-01-30 ~ 2019-05-08
    OF - director → CIF 0
  • 8
    Dixon, Fiona
    Director born in June 1970
    Individual (9 offsprings)
    Officer
    2005-03-31 ~ 2017-12-01
    OF - director → CIF 0
    2018-08-29 ~ 2019-01-30
    OF - director → CIF 0
    Dixon, Fiona
    Director
    Individual (9 offsprings)
    Officer
    2002-07-10 ~ 2017-12-01
    OF - secretary → CIF 0
    Mrs Fiona Dixon
    Born in June 1970
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 9
    Fowley, Stephen Charles
    Director born in May 1968
    Individual (19 offsprings)
    Officer
    2018-08-29 ~ 2019-01-30
    OF - director → CIF 0
    Mr Stephen Charles Fowley
    Born in May 1968
    Individual (19 offsprings)
    Person with significant control
    2017-12-01 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 10
    Bell, Rosemary
    Director born in August 1962
    Individual (7 offsprings)
    Officer
    2024-01-19 ~ 2024-01-19
    OF - director → CIF 0
  • 11
    Turner, Nigel David
    Solicitor born in September 1952
    Individual (11 offsprings)
    Officer
    2018-06-15 ~ 2018-09-12
    OF - director → CIF 0
  • 12
    Stolborg, Nathan Richard
    Director born in April 1974
    Individual (4 offsprings)
    Officer
    2019-01-30 ~ 2023-05-31
    OF - director → CIF 0
  • 13
    Malyon, Joy Elizabeth
    Director born in April 1959
    Individual (7 offsprings)
    Officer
    2017-12-01 ~ 2018-06-15
    OF - director → CIF 0
  • 14
    16 Churchill Way, Cardiff
    Corporate (1 parent, 104 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-01-17 ~ 2000-01-17
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

PIVOTAL SUPPORT GROUP LIMITED

Previous names
PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED - 2017-12-08
PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMITED - 2002-02-12
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
68320 - Management Of Real Estate On A Fee Or Contract Basis
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
98000 - Residents Property Management
Brief company account
Fixed Assets - Investments
318,019 GBP2024-03-31
318,019 GBP2023-03-31
Fixed Assets
318,019 GBP2024-03-31
318,019 GBP2023-03-31
Debtors
262,736 GBP2024-03-31
402,050 GBP2023-03-31
Cash at bank and in hand
722 GBP2024-03-31
14,558 GBP2023-03-31
Current Assets
263,458 GBP2024-03-31
416,608 GBP2023-03-31
Net Current Assets/Liabilities
43,676 GBP2024-03-31
-481,031 GBP2023-03-31
Total Assets Less Current Liabilities
361,695 GBP2024-03-31
-163,012 GBP2023-03-31
Net Assets/Liabilities
361,695 GBP2024-03-31
-163,012 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
361,693 GBP2024-03-31
-163,014 GBP2023-03-31
Equity
361,695 GBP2024-03-31
-163,012 GBP2023-03-31
Average Number of Employees
272023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,215 GBP2024-03-31
1,215 GBP2023-04-01
Property, Plant & Equipment - Gross Cost
1,215 GBP2024-03-31
1,215 GBP2023-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,215 GBP2024-03-31
1,215 GBP2023-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,215 GBP2024-03-31
1,215 GBP2023-04-01
Investments in Subsidiaries
Cost valuation
318,019 GBP2024-03-31
318,019 GBP2023-04-01
Investments in Subsidiaries
318,019 GBP2024-03-31
318,019 GBP2023-03-31
Amounts invested in assets
318,019 GBP2024-03-31
318,019 GBP2023-03-31
Trade Debtors/Trade Receivables
39,347 GBP2024-03-31
36,757 GBP2023-03-31
Amounts owed by group undertakings and participating interests
145 GBP2024-03-31
Other Debtors
222,050 GBP2024-03-31
363,830 GBP2023-03-31
Prepayments/Accrued Income
1,194 GBP2024-03-31
1,463 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
26,330 GBP2024-03-31
27,704 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
262,891 GBP2023-03-31
Taxation/Social Security Payable
45,773 GBP2024-03-31
31,243 GBP2023-03-31
Other Creditors
Amounts falling due within one year
144,079 GBP2024-03-31
572,200 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
3,600 GBP2024-03-31
3,601 GBP2023-03-31

Related profiles found in government register
  • PIVOTAL SUPPORT GROUP LIMITED
    Info
    PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED - 2017-12-08
    PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMITED - 2002-02-12
    Registered number 03910246
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ
    Private Limited Company incorporated on 2000-01-17 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-02
    CIF 0
  • PIVOTAL SUPPORT GROUP LIMITED
    S
    Registered number 03910246
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ
    Limited Company in Companies House, England
    CIF 1
  • PIVOTAL SUPPORT GROUP LIMITED
    S
    Registered number 03910246
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QJ
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • ALL TIME CARE LIMITED - 2017-12-01
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -271,794 GBP2024-03-31
    Person with significant control
    2016-06-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2018-10-17 ~ 2019-11-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.