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.
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 | : |
|
Registered Address | : | 1 Owen Way, Leominster Enterprise Park, Leominster, Herefordshire, HR6 0LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Secretary | 16 February 2015 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 05 October 2017 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 04 October 2018 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 05 October 2023 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 14 July 2010 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 26 July 2010 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 01 October 2020 | Active |
10, Windsor Street, Hereford, United Kingdom, HR4 0HW | Secretary | 23 September 2014 | Active |
Rockville, Woodleigh Road, Ledbury, HR8 2BG | Secretary | 24 December 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 December 2002 | Active |
12 Green Elms, Eardis Land, Leominster, HR6 9BL | Director | 11 July 2005 | Active |
6 Fieldway, Sutton St Nicholas, Hereford, HR1 3BY | Director | 23 March 2007 | Active |
4 Fayre Oaks Drive, Hereford, HR4 0QS | Director | 14 July 2006 | Active |
19 Innisfield, Clehonger, Hereford, HR2 9RJ | Director | 09 July 2007 | Active |
33a, College Green, Hereford, HR1 1HW | Director | 26 November 2007 | Active |
39 Blakemore Close, Newton Farm, HR2 7HZ | Director | 24 December 2002 | Active |
14 Scotch Firs, Fownhope, HR1 4NW | Director | 24 December 2002 | Active |
17 Eric Brown Close, Newton Farm, Hereford, HR2 7FD | Director | 09 July 2007 | Active |
Breinton Court, Lower Breinton, Hereford, HR4 7PG | Director | 09 July 2007 | Active |
5 Arrowsmith Avenue, Bartestree, Hereford, HR1 4DW | Director | 29 July 2005 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 14 July 2010 | Active |
2, Nursery Drive, Moreton-On-Lugg, Hereford, HR4 8DJ | Director | 12 June 2008 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 04 December 2014 | Active |
Treferanon, St. Weonards, Hereford, HR2 8QF | Director | 27 May 2008 | Active |
10 Chave Court, Chave Court Close, Hereford, HR4 9QG | Director | 11 July 2005 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 03 October 2019 | Active |
Aylton Court Barns, Aylton, Ledbury, HR8 2QH | Director | 27 May 2008 | Active |
Littlecote, Old Tythe Barn Llangarron, Ross On Wye, HR9 6PB | Director | 24 December 2002 | Active |
26, Elmdale, Ewyas Harold, Hereford, Great Britain, HR2 0HZ | Director | 03 April 2014 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 24 February 2011 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 03 December 2015 | Active |
2 Orchard Close, Moreton On Lugg, Hereford, HR4 8DG | Director | 24 December 2002 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 14 July 2010 | Active |
Cwm Irfon Lodge, Llanwrtyd Wells, LD5 4TN | Director | 24 December 2002 | Active |
1, Owen Way, Leominster Enterprise Park, Leominster, HR6 0LA | Director | 03 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.