SUPPORTED LIVING UK LIMITED
Overview
| Company Name | SUPPORTED LIVING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06814413 |
| 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 SUPPORTED LIVING UK LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is SUPPORTED LIVING UK LIMITED located?
| Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUPPORTED LIVING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SUPPORTED LIVING UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for SUPPORTED LIVING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 068144130005, created on Jul 08, 2024 | 22 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Willowmead Property Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 068144130004, created on May 29, 2024 | 73 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SUPPORTED LIVING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 310975870001 | |||||
| HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | 272486920001 | |||||
| CHASE, Christine | Director | Blackbrook Park Avenue PO15 5JN Fareham 29 Hampshire England | England | British | 136205180002 | |||||
| CHRYSTAL, Sharon | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 254902070001 | |||||
| DOYLE, Kevan-Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | United Kingdom | British | 78237230007 | |||||
| HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 196252070001 | |||||
| HARVEY, Robert John | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 197120370001 | |||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 158159010005 | |||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 258628920001 | |||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||
| MULLEN, Gareth Michael | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | United Kingdom | British | 240978520001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 236197960001 | |||||
| PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 260508920001 | |||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 282588910001 | |||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 259495980001 | |||||
| TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 253786890001 | |||||
| WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 253721740001 | |||||
| WINDUST, Christopher Ronald Edwin | Director | 48 East Street Portchester PO16 9XS Fareham Murrills House Hampshire England | England | British | 125226260001 |
Who are the persons with significant control of SUPPORTED LIVING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Willowmead Property Limited | Dec 04, 2017 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christine Chase | Apr 06, 2016 | Portsmouth Road KT11 1TF Cobham Munro House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Ronald Edwin Windust | Apr 06, 2016 | Portsmouth Road KT11 1TF Cobham Munro House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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