ASSISTED LIVING SOLUTIONS LIMITED

ASSISTED LIVING SOLUTIONS LIMITED

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

    Company NameASSISTED LIVING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04835416
    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 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 AddressNo

    What were the previous names of ASSISTED LIVING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARALLEL OPTIONS LIMITEDJul 17, 2003Jul 17, 2003

    What are the latest accounts for ASSISTED LIVING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ASSISTED LIVING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for ASSISTED LIVING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    7 pagesAA

    Director's details changed for Mrs Rehana Kousar on Nov 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024

    2 pagesCH01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jul 17, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jul 17, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    9 pagesAA

    Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018

    2 pagesCH01

    Confirmation statement made on Jul 17, 2018 with updates

    4 pagesCS01

    Notification of Parallel Options Limited as a person with significant control on Feb 15, 2018

    2 pagesPSC02

    Cessation of Rehability Uk Community Ltd as a person with significant control on Feb 15, 2018

    1 pagesPSC07

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Notification of Rehability Uk Community Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 14, 2018

    2 pagesPSC09

    Who are the officers of ASSISTED LIVING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JALIL, Sujahan Begum
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritishDirector159459470008
    KOUSAR, Rehana
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritishDirector240253740004
    DALLI, Dominic Stefan
    58 Priory Road
    TW9 3DH Richmond
    Surrey
    Secretary
    58 Priory Road
    TW9 3DH Richmond
    Surrey
    BritishChartered Accountant87954860001
    WILLIAMSON, Anthony Shaun
    3 Wood Mews
    Over
    GL2 8BX Gloucester
    Gloucestershire
    Secretary
    3 Wood Mews
    Over
    GL2 8BX Gloucester
    Gloucestershire
    British84408690001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, Dawn Allyson
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritishChief Operating Officer208169400001
    BIFULCO, Leopoldo Giacomo
    No 5 Horseshoe Drive
    Over
    GL2 8BZ Gloucester
    Gloucestershire
    Director
    No 5 Horseshoe Drive
    Over
    GL2 8BZ Gloucester
    Gloucestershire
    United KingdomBritishCompany Director84408700001
    BIFULCO, Salvatore Junior
    Cider Barn
    Tirley Road
    GL19 4NU Corse Lawn
    Gloucestershire
    Director
    Cider Barn
    Tirley Road
    GL19 4NU Corse Lawn
    Gloucestershire
    BritishCompany Director52005680003
    BURTON, David
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    EnglandBritishNone236544840001
    CONWAY, Christine
    91 St Brannocks Road
    EX34 8EG Ilfracombe
    Devon
    Director
    91 St Brannocks Road
    EX34 8EG Ilfracombe
    Devon
    United KingdomBritishBusiness Development114204280001
    CONWAY, Stephen Charles
    Church Rise
    NP26 3NR Undy
    2
    Monmouthshire
    Director
    Church Rise
    NP26 3NR Undy
    2
    Monmouthshire
    BritishCompany Director128350890001
    DOUGLAS, James Barclay
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    United KingdomBritishCompany Director159117650001
    EDINGTON, Jonathan Adrien
    41 Alfriston Road
    SW11 6NR London
    Director
    41 Alfriston Road
    SW11 6NR London
    EnglandBritishAssistant Director142635050001
    HULLIN, Susan Gail
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    Director
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    WalesBritishCo Director97082190001
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritishChief Technical Officer124307020001
    LENNOX, Andrew Gordon
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritishChief Executive185434680001
    MCCONNELL, Graeme
    Old Tewkesbury Road
    GL2 9LR Norton
    Beckington House
    Gloucestershire
    United Kingdom
    Director
    Old Tewkesbury Road
    GL2 9LR Norton
    Beckington House
    Gloucestershire
    United Kingdom
    United KingdomBritishNone146881770001
    MILLARD, Eric Alan
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    Director
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    EnglandBritishChief Executive Officer48465870003
    MOSS, Paul Michael
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritishFinance Director1993340004
    OFFORD, Jill Catherine Anne
    Offcroft
    The Close
    GL2 7NU Whitminster
    Gloucestershire
    Director
    Offcroft
    The Close
    GL2 7NU Whitminster
    Gloucestershire
    BritishCare Manager72909150003
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Director
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    United KingdomBritishCo Director97286780001
    SCANDRETT, Barbara
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    WalesBritishDirector161743730001
    WILLIAMSON, Anthony Shaun
    3 Wood Mews
    Over
    GL2 8BX Gloucester
    Gloucestershire
    Director
    3 Wood Mews
    Over
    GL2 8BX Gloucester
    Gloucestershire
    U.KBritishCompany Director84408690001
    YOUNG, Katrine Lilias
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    UkBritishDirector172973980001

    Who are the persons with significant control of ASSISTED LIVING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parallel Options Limited
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    Feb 15, 2018
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06158680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Rehability Uk Community Ltd
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Apr 06, 2016
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09636341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ASSISTED LIVING SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2016Jan 19, 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