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.
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 | : |
|
Registered Address | : | 12a Beresford Way, Chesterfield, Derbyshire, England, S41 9FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 20 June 2019 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 20 June 2019 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Secretary | 31 July 2013 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 31 July 2013 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 20 June 2019 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 31 July 2013 | Active |
12a Beresford Way, Chesterfield, England, S41 9FG | Director | 20 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-27 | Accounts | Legacy. | Download |
2022-10-27 | Other | Legacy. | Download |
2022-10-27 | Other | Legacy. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Other | Legacy. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.