DISABLED LIVING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDISABLED LIVING
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00383902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DISABLED LIVING?

    Previous Company Names
    Company NameFromUntil
    DISABLED LIVING SERVICESDec 13, 1985Dec 13, 1985
    CRIPPLE'S HELP SOCIETY(MANCHESTER,SALFORD AND NORTH-WEST ENGLAND)(THE)Nov 16, 1943Nov 16, 1943

    What are the latest accounts for DISABLED LIVING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DISABLED LIVING?

    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueNo

    What are the latest filings for DISABLED LIVING?

    Filings
    DateDescriptionDocumentType

    Notification of Sonya Carassik Ratty as a person with significant control on Apr 01, 2025

    2 pagesPSC01

    Appointment of Ms Sonya Carassik Ratty as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Debra Anne Evans as a secretary on Mar 31, 2025

    1 pagesTM02

    Appointment of Miss Danielle Collins as a secretary on Mar 25, 2025

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Paula Jane Brown on Oct 19, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Director's details changed for Ms Paula Jane Brown on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Sarah Louise Jones on Dec 11, 2023

    2 pagesCH01

    Director's details changed for Mr Joshua Wintersgill on Dec 11, 2023

    2 pagesCH01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerard Cosgrove on Oct 26, 2023

    2 pagesCH01

    Director's details changed for Mr Gerard Cosgrove on Oct 26, 2023

    2 pagesCH01

    Director's details changed for Ms Paula Jane Brown on Feb 03, 2023

    2 pagesCH01

    Director's details changed for Sarah Louise Jones on Dec 01, 2022

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Joshua Wintersgill on Oct 28, 2022

    2 pagesCH01

    Director's details changed for Mr Kui Man Yeung on Oct 28, 2022

    2 pagesCH01

    Director's details changed for Mr Alan Norton on Oct 28, 2022

    2 pagesCH01

    Director's details changed for Sarah Louise Jones on Oct 28, 2022

    2 pagesCH01

    Director's details changed for Mrs Jaime Elizabeth Gee on Oct 28, 2022

    2 pagesCH01

    Director's details changed for Mr Jamaine Anthony Campbell on Oct 28, 2022

    2 pagesCH01

    Director's details changed for Philip John Downs on Oct 28, 2022

    2 pagesCH01

    Who are the officers of DISABLED LIVING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Danielle
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Secretary
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    333850170001
    BROWN, Paula Jane
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritishInvestment Manager174496100002
    CAMPBELL, Jamaine Anthony
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    United KingdomBritishIt Consultant211864260001
    CARASSIK RATTY, Sonya
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritish,FrenchChief Executive334439430001
    COSGROVE, Gerard
    High Street
    Worsley
    M28 3NJ Manchester
    1 Worsley Court
    England
    Director
    High Street
    Worsley
    M28 3NJ Manchester
    1 Worsley Court
    England
    EnglandBritishAccountant25631310006
    DOWNS, Philip John
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritishDisability Consultant20045980002
    GEE, Jaime Elizabeth
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritishPublic Relations116827580006
    JONES, Sarah Louise
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritishSolicitor269599950003
    NORTON, Alan
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritishDirector Assist Uk62061850001
    OWEN, Gary Alfred
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    EnglandBritishDirector165294550001
    WINTERSGILL, Joshua Alan
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    United KingdomBritishBusiness Owner275568570002
    YEUNG, Kui Man
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    United KingdomBritishDirector110004270001
    EVANS, Debra Anne
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    Secretary
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    BritishChief Executive127932480001
    HENDRY, Marie Patricia
    44 Fall Birch Road
    Lostock
    BL6 4LG Bolton
    Lancashire
    Secretary
    44 Fall Birch Road
    Lostock
    BL6 4LG Bolton
    Lancashire
    British17358130001
    JONES, Anthony Hugh
    Redbank House 4 St Chads Street
    M8 8QA Manchester
    Lancashire
    Secretary
    Redbank House 4 St Chads Street
    M8 8QA Manchester
    Lancashire
    British20045930001
    MASSEY, David
    7 Alder Drive
    Timperley
    WA15 7YG Altrincham
    Cheshire
    Secretary
    7 Alder Drive
    Timperley
    WA15 7YG Altrincham
    Cheshire
    BritishDirector45624900003
    ALLANSON, Helen
    Greens Arms Road
    Turton
    BL7 0NE Bolton
    Lowes Moor
    England
    Director
    Greens Arms Road
    Turton
    BL7 0NE Bolton
    Lowes Moor
    England
    United KingdomBritishRetired Pharmacist51587500002
    ANDERTON, James, Sir
    Rowayne 9 The Avenue
    M33 4PB Sale
    Cheshire
    Director
    Rowayne 9 The Avenue
    M33 4PB Sale
    Cheshire
    BritishRetired Chief Constable45625050001
    AUSTERBERRY, Kevin
    85 Park Road
    BD16 4BY Bingley
    West Yorkshire
    Director
    85 Park Road
    BD16 4BY Bingley
    West Yorkshire
    United KingdomBritishRegional Director Royal College117821010001
    BACKHOUSE, John Colin
    Thomas Cottage
    18 Congleton Road
    SK9 7AB Alderley Edge
    Cheshire
    Director
    Thomas Cottage
    18 Congleton Road
    SK9 7AB Alderley Edge
    Cheshire
    BritishRetired Solicitor3854030001
    BARRETT, Sandra Mary
    Abbey Road
    Lowton
    WA3 1EP Warrington
    31
    England
    Director
    Abbey Road
    Lowton
    WA3 1EP Warrington
    31
    England
    EnglandEnglishRetired77625490001
    BOOTH, Frederick
    2 Collop Drive
    Heywood
    OL10 2LS Rochdale
    Lancashire
    Director
    2 Collop Drive
    Heywood
    OL10 2LS Rochdale
    Lancashire
    United KingdomBritishCentre Director109846360001
    BOULTON, Margaret
    53 Owlwood Drive
    Worsley
    M38 0FG Manchester
    Lancashire
    Director
    53 Owlwood Drive
    Worsley
    M38 0FG Manchester
    Lancashire
    BritishHousewife20045940001
    CHALMERS, Edwin Henderson
    Flat 15 Inglewood
    Bowdon
    WA14 2AP Altrincham
    Cheshire
    Director
    Flat 15 Inglewood
    Bowdon
    WA14 2AP Altrincham
    Cheshire
    BritishRetired Dental Surgeon20045950001
    COOKSON, Judith Ann
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    England
    Director
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    England
    EnglandBritishCompany Director / Occupational Therapist177092000001
    COOPER, Roger Myles
    Dartwood House
    Redoubt Hill Kingswear
    TQ6 0DA Dartmouth
    Devon
    Director
    Dartwood House
    Redoubt Hill Kingswear
    TQ6 0DA Dartmouth
    Devon
    United KingdomBritishManaging Director16684580003
    DIXON, Lynn
    Town Hill Bank
    Padiham
    BB12 8DH Burnley
    11
    Lancashire
    Director
    Town Hill Bank
    Padiham
    BB12 8DH Burnley
    11
    Lancashire
    GbBritishOccupational Therapist128562550001
    FALLA, Ian Rowson
    302a Moorside Road
    Urmston
    M41 5SF Manchester
    Director
    302a Moorside Road
    Urmston
    M41 5SF Manchester
    BritishUmemployed57907300001
    GUTERMAN, Henry
    42 Lidgate Grove
    Didsbury
    M20 6TS Manchester
    Lancashire
    Director
    42 Lidgate Grove
    Didsbury
    M20 6TS Manchester
    Lancashire
    BritishFinancial Practitioner31857830001
    HAIG, William Gavin
    3 Marble Arch
    WA16 6HD Knutsford
    Cheshire
    Director
    3 Marble Arch
    WA16 6HD Knutsford
    Cheshire
    BritishSolicitor (Retired)28091200001
    HODGES, Ian Peter
    98 Bucklow Gardens
    WA13 9RQ Lymm
    Cheshire
    Director
    98 Bucklow Gardens
    WA13 9RQ Lymm
    Cheshire
    BritishFinancial Services117821060001
    HOWARTH, Nigel John Graham, His Honour Judge
    6 Rivermead Avenue
    WA15 0AN Hale Barns
    Cheshire
    Director
    6 Rivermead Avenue
    WA15 0AN Hale Barns
    Cheshire
    BritishCircuit Judge95010960001
    HOWARTH, Nigel John Graham, His Honour Judge
    6 Rivermead Avenue
    WA15 0AN Hale Barns
    Cheshire
    Director
    6 Rivermead Avenue
    WA15 0AN Hale Barns
    Cheshire
    BritishBarrister At Law95010960001
    LARKIN, Helen Lois
    Greenside
    21 Shay Lane
    WA15 8NZ Hale Barns
    Cheshire
    Director
    Greenside
    21 Shay Lane
    WA15 8NZ Hale Barns
    Cheshire
    IrishHousewife20046000002
    LINN, Anna
    5 Kenslow Avenue
    Higher Crumpsall
    M8 4FF Manchester
    Lancashire
    Director
    5 Kenslow Avenue
    Higher Crumpsall
    M8 4FF Manchester
    Lancashire
    BritishHousewife20046010001

    Who are the persons with significant control of DISABLED LIVING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sonya Carassik Ratty
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Debra Anne Evans
    10 Priestley Road
    Wardley Industrial Estate, Worsley
    M28 2LY Manchester
    Burrows House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for DISABLED LIVING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016Oct 29, 2018The 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