UKBizDB.co.uk

ELITE SUPPORTED LIVING LTD.

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

This company is commonly known as Elite Supported Living Ltd.. The company was founded 8 years ago and was given the registration number 10062824. The firm's registered office is in LEEK. You can find them at 1 Market Place, , Leek, Staffordshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ELITE SUPPORTED LIVING LTD.
Company Number:10062824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 March 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:1 Market Place, Leek, Staffordshire, England, ST13 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Roseland Crescent, Stoke-On-Trent, England, ST2 7PQ

Director21 December 2016Active
The Haven, Brookfields Road, Ipstones, Stoke-On-Trent, England, ST10 2LY

Director07 February 2018Active
4a, Chetwynd Street, Newcastle, England, ST5 0EQ

Director15 March 2016Active
The Pavilion, Victoria Street, Chesterton, Newcastle, England, ST5 7EP

Director22 August 2018Active
4a, Chetwynd Street, Newcastle, England, ST5 0EQ

Director09 March 2017Active
167, City Road, Stoke-On-Trent, England, ST4 4NA

Director21 December 2016Active
The Pavilion, Victoria Street, Chesterton, Newcastle, England, ST5 7EP

Director15 March 2016Active

People with Significant Control

Ms Vikki Nancarrow
Notified on:04 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:4a, Chetwynd Street, Newcastle, England, ST5 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Howe
Notified on:01 January 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:4a, Chetwynd Street, Newcastle, England, ST5 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Valerie Jean Rowley
Notified on:01 January 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:1, Market Place, Leek, England, ST13 5HH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-06Dissolution

Dissolution voluntary strike off suspended.

Download
2019-06-28Dissolution

Dissolution voluntary strike off suspended.

Download
2019-06-18Gazette

Gazette notice voluntary.

Download
2019-06-06Address

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

Download
2019-06-05Dissolution

Dissolution application strike off company.

Download
2019-01-03Address

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

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-10Miscellaneous

Legacy.

Download
2018-10-10Miscellaneous

Legacy.

Download
2018-10-09Address

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

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.