UKBizDB.co.uk

SUPPORTING ADULT INDEPENDENT LIVING LTD

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

This company is commonly known as Supporting Adult Independent Living Ltd. The company was founded 21 years ago and was given the registration number 04620420. The firm's registered office is in WALSALL. You can find them at Perserverance House, 8 Ida Road, Walsall, West Midlands. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:SUPPORTING ADULT INDEPENDENT LIVING LTD
Company Number:04620420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Perserverance House, 8 Ida Road, Walsall, West Midlands, England, WS2 9SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perserverance House, 8 Ida Road, Walsall, England, WS2 9SR

Secretary04 January 2017Active
Perserverance House, 8 Ida Road, Walsall, England, WS2 9SR

Director04 April 2019Active
21, Holberg Grove, Wolverhampton, United Kingdom, WV11 3LE

Director22 July 2011Active
16 Fibbersley, Wolverhampton, WV11 3SU

Director18 December 2002Active
59, Chenies, Rickmansworth, United Kingdom, WD3 6EB

Secretary22 July 2011Active
Gorsty Hayes Manor House West, Haywood Drive Tettenhall, Wolverhampton, WV6 8RF

Secretary01 June 2003Active
3 Pennycress Green, Cannock, WS11 3SX

Secretary18 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 December 2002Active
Gorsty Hayes Manor House West, Haywood Drive Tettenhall, Wolverhampton, WV6 8RF

Director01 June 2003Active
52-60, Tettenhall Road, Wolverhampton, England, WV1 4SL

Director24 November 2011Active
3 Pennycress Green, Cannock, WS11 3SX

Director18 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 December 2002Active

People with Significant Control

Mrs Iris Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:English
Country of residence:England
Address:Perserverance House, 8 Ida Road, Walsall, England, WS2 9SR
Nature of control:
  • Significant influence or control 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 (5 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage satisfy charge part.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Address

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

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Incorporation

Memorandum articles.

Download
2017-09-14Resolution

Resolution.

Download
2017-09-14Change of constitution

Statement of companys objects.

Download
2017-01-04Officers

Appoint person secretary company with name date.

Download
2017-01-04Officers

Termination secretary company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.