ASSISTED LIVING SOLUTIONS LIMITED
Overview
Company Name | ASSISTED LIVING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04835416 |
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 ASSISTED LIVING SOLUTIONS LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ASSISTED LIVING SOLUTIONS LIMITED located?
Registered Office Address | 1110 Elliott Court Coventry Business Park CV5 6UB Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASSISTED LIVING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
PARALLEL OPTIONS LIMITED | Jul 17, 2003 | Jul 17, 2003 |
What are the latest accounts for ASSISTED LIVING SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ASSISTED LIVING SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for ASSISTED LIVING SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 7 pages | AA | ||
Director's details changed for Mrs Rehana Kousar on Nov 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 17, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 9 pages | AA | ||
Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||
Notification of Parallel Options Limited as a person with significant control on Feb 15, 2018 | 2 pages | PSC02 | ||
Cessation of Rehability Uk Community Ltd as a person with significant control on Feb 15, 2018 | 1 pages | PSC07 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||
Notification of Rehability Uk Community Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 14, 2018 | 2 pages | PSC09 | ||
Who are the officers of ASSISTED LIVING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JALIL, Sujahan Begum | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | Director | 159459470008 | ||||
KOUSAR, Rehana | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | Director | 240253740004 | ||||
DALLI, Dominic Stefan | Secretary | 58 Priory Road TW9 3DH Richmond Surrey | British | Chartered Accountant | 87954860001 | |||||
WILLIAMSON, Anthony Shaun | Secretary | 3 Wood Mews Over GL2 8BX Gloucester Gloucestershire | British | 84408690001 | ||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BERRY, Dawn Allyson | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | Chief Operating Officer | 208169400001 | ||||
BIFULCO, Leopoldo Giacomo | Director | No 5 Horseshoe Drive Over GL2 8BZ Gloucester Gloucestershire | United Kingdom | British | Company Director | 84408700001 | ||||
BIFULCO, Salvatore Junior | Director | Cider Barn Tirley Road GL19 4NU Corse Lawn Gloucestershire | British | Company Director | 52005680003 | |||||
BURTON, David | Director | Staple Court 11 Staple Inn Buildings WC1V 7QH London | England | British | None | 236544840001 | ||||
CONWAY, Christine | Director | 91 St Brannocks Road EX34 8EG Ilfracombe Devon | United Kingdom | British | Business Development | 114204280001 | ||||
CONWAY, Stephen Charles | Director | Church Rise NP26 3NR Undy 2 Monmouthshire | British | Company Director | 128350890001 | |||||
DOUGLAS, James Barclay | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | United Kingdom | British | Company Director | 159117650001 | ||||
EDINGTON, Jonathan Adrien | Director | 41 Alfriston Road SW11 6NR London | England | British | Assistant Director | 142635050001 | ||||
HULLIN, Susan Gail | Director | The Cottage Rhossili The Gower SA3 1PL Swansea | Wales | British | Co Director | 97082190001 | ||||
KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | Chief Technical Officer | 124307020001 | ||||
LENNOX, Andrew Gordon | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | Chief Executive | 185434680001 | ||||
MCCONNELL, Graeme | Director | Old Tewkesbury Road GL2 9LR Norton Beckington House Gloucestershire United Kingdom | United Kingdom | British | None | 146881770001 | ||||
MILLARD, Eric Alan | Director | 16 Church Leys Evenley NN13 5SX Brackley Northamptonshire | England | British | Chief Executive Officer | 48465870003 | ||||
MOSS, Paul Michael | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | Finance Director | 1993340004 | ||||
OFFORD, Jill Catherine Anne | Director | Offcroft The Close GL2 7NU Whitminster Gloucestershire | British | Care Manager | 72909150003 | |||||
OWEN, Valerie | Director | 29 West Road Nottage Porthcawl CF36 3SN Bridgend | United Kingdom | British | Co Director | 97286780001 | ||||
SCANDRETT, Barbara | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | Wales | British | Director | 161743730001 | ||||
WILLIAMSON, Anthony Shaun | Director | 3 Wood Mews Over GL2 8BX Gloucester Gloucestershire | U.K | British | Company Director | 84408690001 | ||||
YOUNG, Katrine Lilias | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | Uk | British | Director | 172973980001 |
Who are the persons with significant control of ASSISTED LIVING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parallel Options Limited | Feb 15, 2018 | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rehability Uk Community Ltd | Apr 06, 2016 | Coventry Business Park CV5 6UB Coventry 1110 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ASSISTED LIVING SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 17, 2016 | Jan 19, 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