MYLIFE SUPPORTED LIVING LIMITED
Overview
| Company Name | MYLIFE SUPPORTED LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08920281 |
| 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 MYLIFE SUPPORTED LIVING LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is MYLIFE SUPPORTED LIVING LIMITED located?
| Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MYLIFE SUPPORTED LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYLIFE (NORTH) LIMITED | Apr 02, 2015 | Apr 02, 2015 |
| MARINER CARE LIMITED | Mar 03, 2014 | Mar 03, 2014 |
What are the latest accounts for MYLIFE SUPPORTED LIVING 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 MYLIFE SUPPORTED LIVING LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for MYLIFE SUPPORTED LIVING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 11 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 089202810007, created on Jul 08, 2024 | 22 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 12 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Active Assistance (Uk) Group 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 United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Registration of charge 089202810006, created on May 29, 2024 | 73 pages | MR01 | ||
Confirmation statement made on Mar 02, 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 | 12 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 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katy Lineker on Sep 15, 2022 | 2 pages | CH01 | ||
Who are the officers of MYLIFE SUPPORTED LIVING 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 | |||||
| CARPENTER, Barry, Professor | Director | Munro House Portsmouth Road KT11 1TF Cobham Montreux Group United Kingdom | England | British | 167332000001 | |||||
| CHRYSTAL, Sharon | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 254902070001 | |||||
| COLLMAN, Ami Miriam | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 192043880002 | |||||
| COLLMAN, Ami Miriam | Director | Munro House Portsmouth Road KT11 1TF Cobham Montreux Group United Kingdom | United Kingdom | British | 192043880002 | |||||
| DOYLE, Kevan-Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | United Kingdom | Irish | 78237230007 | |||||
| GODDEN, John Steven | Director | 264-266 Durham Road NE8 4JR Gateshead Bell Anderson Limited Tyne & Wear England | United Kingdom | British | 102416640001 | |||||
| GOODMAN, Mark Alan | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | England | British | 193658740001 | |||||
| HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 196252070001 | |||||
| HARRIS, Oliver Stephen | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | England | British | 196252070001 | |||||
| HARVEY, Robert John | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 197120370001 | |||||
| HILLEN, Kenneth James Gribben | Director | Munro House Portsmouth Road KT11 1TF Cobham Montreux Group United Kingdom | United Kingdom | British | 139204020001 | |||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 158159010005 | |||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 258628920001 | |||||
| LAVILLE, Gary | Director | 1 Havelock Street TS24 7LT Hartlepool Burbank Mews United Kingdom | United Kingdom | British | 205792170001 | |||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||
| MULLAN, Gareth Michael | Director | Hurst Road KT8 9AY East Molesey Thameside House Surrey England | England | British | 214130790001 | |||||
| MULLAN, Gareth Michael | Director | 264-266 Durham Road NE8 4JR Gateshead Bell Anderson Limited Tyne & Wear England | England | Irish | 170192310006 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 260508920001 | |||||
| POOLEY, Christopher Mark | Director | 264-266 Durham Road NE8 4JR Gateshead Bell Anderson Limited Tyne & Wear England | England | British | 113677170001 | |||||
| RICHARDSON, Hannah Jane | Director | Belgrave Close KT12 5PH Walton-On-Thames 31 Surrey | England | British | 205069370001 | |||||
| SAVAGE, Miles Christopher | Director | 264-266 Durham Road NE8 4JR Gateshead Bell Anderson Limited Tyne & Wear England | England | British | 150571960005 | |||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 282588910001 | |||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 259495980001 | |||||
| SWORD, Piers Roderick Dennistoun | Director | 264-266 Durham Road NE8 4JR Gateshead Bell Anderson Limited Tyne & Wear England | England | British | 170191410002 | |||||
| TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253786890001 | |||||
| WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253721740001 |
Who are the persons with significant control of MYLIFE SUPPORTED LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Active Assistance (Uk) Group Limited | Mar 28, 2018 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Oliver Harris | Jan 01, 2017 | Portsmouth Road KT11 1TF Cobham Munro House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mylife Supported Living (Group) Limited | Apr 06, 2016 | Hurst Road KT8 9AY East Molesey Thameside House Surrey England | Yes | ||||||||||
| |||||||||||||
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