DISABLED LIVING
Overview
Company Name | DISABLED LIVING |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00383902 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DISABLED LIVING?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is DISABLED LIVING located?
Registered Office Address | Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DISABLED LIVING?
Company Name | From | Until |
---|---|---|
DISABLED LIVING SERVICES | Dec 13, 1985 | Dec 13, 1985 |
CRIPPLE'S HELP SOCIETY(MANCHESTER,SALFORD AND NORTH-WEST ENGLAND)(THE) | Nov 16, 1943 | Nov 16, 1943 |
What are the latest accounts for DISABLED LIVING?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DISABLED LIVING?
Last Confirmation Statement Made Up To | Oct 29, 2025 |
---|---|
Next Confirmation Statement Due | Nov 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 29, 2024 |
Overdue | No |
What are the latest filings for DISABLED LIVING?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Sonya Carassik Ratty as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||
Appointment of Ms Sonya Carassik Ratty as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Debra Anne Evans as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Appointment of Miss Danielle Collins as a secretary on Mar 25, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Paula Jane Brown on Oct 19, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Director's details changed for Ms Paula Jane Brown on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Sarah Louise Jones on Dec 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Joshua Wintersgill on Dec 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gerard Cosgrove on Oct 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Cosgrove on Oct 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Paula Jane Brown on Feb 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Sarah Louise Jones on Dec 01, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joshua Wintersgill on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Kui Man Yeung on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Norton on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Sarah Louise Jones on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Jaime Elizabeth Gee on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jamaine Anthony Campbell on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Philip John Downs on Oct 28, 2022 | 2 pages | CH01 | ||
Who are the officers of DISABLED LIVING?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Danielle | Secretary | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | 333850170001 | |||||||
BROWN, Paula Jane | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British | Investment Manager | 174496100002 | ||||
CAMPBELL, Jamaine Anthony | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | United Kingdom | British | It Consultant | 211864260001 | ||||
CARASSIK RATTY, Sonya | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British,French | Chief Executive | 334439430001 | ||||
COSGROVE, Gerard | Director | High Street Worsley M28 3NJ Manchester 1 Worsley Court England | England | British | Accountant | 25631310006 | ||||
DOWNS, Philip John | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British | Disability Consultant | 20045980002 | ||||
GEE, Jaime Elizabeth | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British | Public Relations | 116827580006 | ||||
JONES, Sarah Louise | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British | Solicitor | 269599950003 | ||||
NORTON, Alan | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British | Director Assist Uk | 62061850001 | ||||
OWEN, Gary Alfred | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | England | British | Director | 165294550001 | ||||
WINTERSGILL, Joshua Alan | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | United Kingdom | British | Business Owner | 275568570002 | ||||
YEUNG, Kui Man | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | United Kingdom | British | Director | 110004270001 | ||||
EVANS, Debra Anne | Secretary | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | British | Chief Executive | 127932480001 | |||||
HENDRY, Marie Patricia | Secretary | 44 Fall Birch Road Lostock BL6 4LG Bolton Lancashire | British | 17358130001 | ||||||
JONES, Anthony Hugh | Secretary | Redbank House 4 St Chads Street M8 8QA Manchester Lancashire | British | 20045930001 | ||||||
MASSEY, David | Secretary | 7 Alder Drive Timperley WA15 7YG Altrincham Cheshire | British | Director | 45624900003 | |||||
ALLANSON, Helen | Director | Greens Arms Road Turton BL7 0NE Bolton Lowes Moor England | United Kingdom | British | Retired Pharmacist | 51587500002 | ||||
ANDERTON, James, Sir | Director | Rowayne 9 The Avenue M33 4PB Sale Cheshire | British | Retired Chief Constable | 45625050001 | |||||
AUSTERBERRY, Kevin | Director | 85 Park Road BD16 4BY Bingley West Yorkshire | United Kingdom | British | Regional Director Royal College | 117821010001 | ||||
BACKHOUSE, John Colin | Director | Thomas Cottage 18 Congleton Road SK9 7AB Alderley Edge Cheshire | British | Retired Solicitor | 3854030001 | |||||
BARRETT, Sandra Mary | Director | Abbey Road Lowton WA3 1EP Warrington 31 England | England | English | Retired | 77625490001 | ||||
BOOTH, Frederick | Director | 2 Collop Drive Heywood OL10 2LS Rochdale Lancashire | United Kingdom | British | Centre Director | 109846360001 | ||||
BOULTON, Margaret | Director | 53 Owlwood Drive Worsley M38 0FG Manchester Lancashire | British | Housewife | 20045940001 | |||||
CHALMERS, Edwin Henderson | Director | Flat 15 Inglewood Bowdon WA14 2AP Altrincham Cheshire | British | Retired Dental Surgeon | 20045950001 | |||||
COOKSON, Judith Ann | Director | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House England | England | British | Company Director / Occupational Therapist | 177092000001 | ||||
COOPER, Roger Myles | Director | Dartwood House Redoubt Hill Kingswear TQ6 0DA Dartmouth Devon | United Kingdom | British | Managing Director | 16684580003 | ||||
DIXON, Lynn | Director | Town Hill Bank Padiham BB12 8DH Burnley 11 Lancashire | Gb | British | Occupational Therapist | 128562550001 | ||||
FALLA, Ian Rowson | Director | 302a Moorside Road Urmston M41 5SF Manchester | British | Umemployed | 57907300001 | |||||
GUTERMAN, Henry | Director | 42 Lidgate Grove Didsbury M20 6TS Manchester Lancashire | British | Financial Practitioner | 31857830001 | |||||
HAIG, William Gavin | Director | 3 Marble Arch WA16 6HD Knutsford Cheshire | British | Solicitor (Retired) | 28091200001 | |||||
HODGES, Ian Peter | Director | 98 Bucklow Gardens WA13 9RQ Lymm Cheshire | British | Financial Services | 117821060001 | |||||
HOWARTH, Nigel John Graham, His Honour Judge | Director | 6 Rivermead Avenue WA15 0AN Hale Barns Cheshire | British | Circuit Judge | 95010960001 | |||||
HOWARTH, Nigel John Graham, His Honour Judge | Director | 6 Rivermead Avenue WA15 0AN Hale Barns Cheshire | British | Barrister At Law | 95010960001 | |||||
LARKIN, Helen Lois | Director | Greenside 21 Shay Lane WA15 8NZ Hale Barns Cheshire | Irish | Housewife | 20046000002 | |||||
LINN, Anna | Director | 5 Kenslow Avenue Higher Crumpsall M8 4FF Manchester Lancashire | British | Housewife | 20046010001 |
Who are the persons with significant control of DISABLED LIVING?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sonya Carassik Ratty | Apr 01, 2025 | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | No |
Nationality: British,French Country of Residence: England | |||
Natures of Control
| |||
Mrs Debra Anne Evans | Oct 29, 2018 | 10 Priestley Road Wardley Industrial Estate, Worsley M28 2LY Manchester Burrows House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for DISABLED LIVING?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2016 | Oct 29, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0