UKBizDB.co.uk

SUNLIFE SUPPORTED HOUSING LTD

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

This company is commonly known as Sunlife Supported Housing Ltd. The company was founded 9 years ago and was given the registration number 09149239. The firm's registered office is in BIRMINGHAM. You can find them at Alexander House, 60-61 Tenby Street North, Birmingham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SUNLIFE SUPPORTED HOUSING LTD
Company Number:09149239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 July 2014
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Hayfield Road, Moseley, Birmingham, England, B13 9LG

Director28 July 2014Active
37 Hayfield Road, Moseley, Birmingham, England, B13 9LG

Secretary05 May 2015Active
37 Hayfield Road, Moseley, Birmingham, England, B13 9LG

Secretary28 July 2014Active
37 Hayfield Road, Moseley, Birmingham, England, B13 9LG

Director28 July 2014Active
37 Hayfield Road, Moseley, Birmingham, England, B13 9LG

Director28 July 2014Active

People with Significant Control

Mr. Amjad Chohan
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:37 Hayfield Road, Moseley, Birmingham, B13 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shakir Tasleem
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:37 Hayfield Road, Moseley, Birmingham, B13 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Waqas Chohan
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-30Restoration

Bona vacantia company.

Download
2021-06-08Gazette

Gazette dissolved compulsory.

Download
2020-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Address

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

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Resolution

Resolution.

Download
2017-05-10Resolution

Resolution.

Download
2017-05-08Capital

Capital variation of rights attached to shares.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Appoint person secretary company with name date.

Download
2014-08-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.