UKBizDB.co.uk

ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ability Supported Living Derbyshire Limited. The company was founded 10 years ago and was given the registration number 08632523. The firm's registered office is in CHESTERFIELD. You can find them at 12a Beresford Way, , Chesterfield, Derbyshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ABILITY SUPPORTED LIVING DERBYSHIRE LIMITED
Company Number:08632523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:12a Beresford Way, Chesterfield, Derbyshire, England, S41 9FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Beresford Way, Chesterfield, England, S41 9FG

Director20 June 2019Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director20 June 2019Active
12a Beresford Way, Chesterfield, England, S41 9FG

Secretary31 July 2013Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director31 July 2013Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director20 June 2019Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director31 July 2013Active
12a Beresford Way, Chesterfield, England, S41 9FG

Director20 June 2019Active

People with Significant Control

Mr Paul William Rice
Notified on:20 June 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:12a Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Significant influence or control
Mrs Melanie Crookes
Notified on:20 June 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:12a Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Significant influence or control
Mr Christopher Holmes
Notified on:20 June 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:12a Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Significant influence or control
Mr Thomas David Holmes
Notified on:20 June 2019
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:12a Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Significant influence or control
Ms Davina Anne Elizabeth Bradley
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA
Nature of control:
  • Significant influence or control
Mr David Ernest Fuller
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA
Nature of control:
  • Significant influence or control
Ms Anne Lunn
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA
Nature of control:
  • Significant influence or control
Chesterfield & District Society For People With A Learning Disability
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ash Lodge, 73 Old Road, Chesterfield, England, S40 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-27Accounts

Legacy.

Download
2022-10-27Other

Legacy.

Download
2022-10-27Other

Legacy.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2021-12-22Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Other

Legacy.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.