UKBizDB.co.uk

FOCUS CARE SUPPORTED LIVING LTD

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

This company is commonly known as Focus Care Supported Living Ltd. The company was founded 16 years ago and was given the registration number 06526813. The firm's registered office is in WEST MOLESEY. You can find them at 319b Walton Road, , West Molesey, Surrey. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:FOCUS CARE SUPPORTED LIVING LTD
Company Number:06526813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:319b Walton Road, West Molesey, Surrey, KT8 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Broadway, Hampton Road, Hampton Hill, United Kingdom, TW12 1JG

Corporate Secretary10 June 2009Active
319b, Walton Road, West Molesey, United Kingdom, KT8 2QG

Director29 March 2011Active
287 Hursley Road, Chandlers Ford, SO53 5PJ

Director20 April 2009Active
319b, Walton Road, West Molesey, KT8 2QG

Director03 April 2020Active
109 Laurel Road, Hampton Hill, London, TW12 1JJ

Secretary24 September 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary07 March 2008Active
287 Hursley Road, Chandlers Ford, SO53 5PJ

Secretary20 April 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director07 March 2008Active
8 Longford, 181 Uxbridge Road, Hampton Hill, TW12 1BH

Director10 June 2009Active
109 Laurel Road, Hampton Hill, London, TW12 1JJ

Director24 September 2008Active
319b, Walton Road, West Molesey, United Kingdom, KT8 2QG

Director01 December 2010Active

People with Significant Control

Mr Hendrikus Potgieter
Notified on:03 April 2020
Status:Active
Date of birth:October 1978
Nationality:British
Address:319b, Walton Road, West Molesey, KT8 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zameer Deen Chaudhry
Notified on:01 June 2017
Status:Active
Date of birth:April 1976
Nationality:Kenyan
Address:319b, Walton Road, West Molesey, KT8 2QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.