UKBizDB.co.uk

SERVICES FOR INDEPENDENT LIVING

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

This company is commonly known as Services For Independent Living. The company was founded 21 years ago and was given the registration number 04624968. The firm's registered office is in LEOMINSTER. You can find them at 1 Owen Way, Leominster Enterprise Park, Leominster, Herefordshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SERVICES FOR INDEPENDENT LIVING
Company Number:04624968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:1 Owen Way, Leominster Enterprise Park, Leominster, Herefordshire, HR6 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Secretary16 February 2015Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director05 October 2017Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director04 October 2018Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director05 October 2023Active
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director14 July 2010Active
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director26 July 2010Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director01 October 2020Active
10, Windsor Street, Hereford, United Kingdom, HR4 0HW

Secretary23 September 2014Active
Rockville, Woodleigh Road, Ledbury, HR8 2BG

Secretary24 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 December 2002Active
12 Green Elms, Eardis Land, Leominster, HR6 9BL

Director11 July 2005Active
6 Fieldway, Sutton St Nicholas, Hereford, HR1 3BY

Director23 March 2007Active
4 Fayre Oaks Drive, Hereford, HR4 0QS

Director14 July 2006Active
19 Innisfield, Clehonger, Hereford, HR2 9RJ

Director09 July 2007Active
33a, College Green, Hereford, HR1 1HW

Director26 November 2007Active
39 Blakemore Close, Newton Farm, HR2 7HZ

Director24 December 2002Active
14 Scotch Firs, Fownhope, HR1 4NW

Director24 December 2002Active
17 Eric Brown Close, Newton Farm, Hereford, HR2 7FD

Director09 July 2007Active
Breinton Court, Lower Breinton, Hereford, HR4 7PG

Director09 July 2007Active
5 Arrowsmith Avenue, Bartestree, Hereford, HR1 4DW

Director29 July 2005Active
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director14 July 2010Active
2, Nursery Drive, Moreton-On-Lugg, Hereford, HR4 8DJ

Director12 June 2008Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director04 December 2014Active
Treferanon, St. Weonards, Hereford, HR2 8QF

Director27 May 2008Active
10 Chave Court, Chave Court Close, Hereford, HR4 9QG

Director11 July 2005Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director03 October 2019Active
Aylton Court Barns, Aylton, Ledbury, HR8 2QH

Director27 May 2008Active
Littlecote, Old Tythe Barn Llangarron, Ross On Wye, HR9 6PB

Director24 December 2002Active
26, Elmdale, Ewyas Harold, Hereford, Great Britain, HR2 0HZ

Director03 April 2014Active
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director24 February 2011Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director03 December 2015Active
2 Orchard Close, Moreton On Lugg, Hereford, HR4 8DG

Director24 December 2002Active
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director14 July 2010Active
Cwm Irfon Lodge, Llanwrtyd Wells, LD5 4TN

Director24 December 2002Active
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA

Director03 May 2018Active

People with Significant Control

Mrs Angela Marguerite Pendleton
Notified on:03 May 2018
Status:Active
Date of birth:February 1947
Nationality:British
Address:1, Owen Way, Leominster, HR6 0LA
Nature of control:
  • Right to appoint and remove directors
Ms Maggie O'Neill
Notified on:06 October 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:1, Owen Way, Leominster, HR6 0LA
Nature of control:
  • Right to appoint and remove directors
Mr Euan Mccoll Mcpherson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:1, Owen Way, Leominster, HR6 0LA
Nature of control:
  • Right to appoint and remove directors as firm

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
2024-03-06Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.