UKBizDB.co.uk

D&B SENIOR LIVING LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director23 October 2019Active
41 Azalea Close, London Colney, St. Albans, United Kingdom, AL2 1UA

Director22 November 2013Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Director22 November 2013Active
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY

Director15 June 2017Active
13 St Saviours Road, London, United Kingdom, SW2 5HP

Director25 February 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2019-11-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-07Dissolution

Dissolution application strike off company.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-06-10Officers

Change person director company with change date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Change account reference date company previous extended.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Address

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

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.