This company is commonly known as D&b Senior Living Limited. The company was founded 10 years ago and was given the registration number 08787369. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, Quays Reach, Salford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | D&B SENIOR LIVING LIMITED |
---|---|---|
Company Number | : | 08787369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Carolina Way, Quays Reach, Salford, England, M50 2ZY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 23 October 2019 | Active |
41 Azalea Close, London Colney, St. Albans, United Kingdom, AL2 1UA | Director | 22 November 2013 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL | Director | 22 November 2013 | Active |
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY | Director | 15 June 2017 | Active |
13 St Saviours Road, London, United Kingdom, SW2 5HP | Director | 25 February 2014 | Active |
Fairhome Property Investments Ltd | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit L, Hardy Street, Manchester, England, M30 7NB |
Nature of control | : |
|
Mr Nicholas David Carlile | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Willow Bank, Barnsley, United Kingdom, S75 1BN |
Nature of control | : |
|
Mr Lee Warren Bramzell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Azalea Close, London Colney, St. Albans, United Kingdom, AL2 1UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2019-11-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-11-07 | Dissolution | Dissolution application strike off company. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Change account reference date company previous extended. | Download |
2018-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.