MYLIFE SUPPORTED LIVING LIMITED

MYLIFE SUPPORTED LIVING LIMITED

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

    Company NameMYLIFE SUPPORTED LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08920281
    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 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 AddressNo

    What were the previous names of MYLIFE SUPPORTED LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYLIFE (NORTH) LIMITEDApr 02, 2015Apr 02, 2015
    MARINER CARE LIMITEDMar 03, 2014Mar 03, 2014

    What are the latest accounts for MYLIFE SUPPORTED LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MYLIFE SUPPORTED LIVING LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for MYLIFE SUPPORTED LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    11 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Registration of charge 089202810007, created on Jul 08, 2024

    22 pagesMR01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    12 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance (Uk) Group Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    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 pagesAD01

    Registration of charge 089202810006, created on May 29, 2024

    73 pagesMR01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    12 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Who are the officers of MYLIFE SUPPORTED LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    CARPENTER, Barry, Professor
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Montreux Group
    United Kingdom
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Montreux Group
    United Kingdom
    EnglandBritish167332000001
    CHRYSTAL, Sharon
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish254902070001
    COLLMAN, Ami Miriam
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish192043880002
    COLLMAN, Ami Miriam
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Montreux Group
    United Kingdom
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Montreux Group
    United Kingdom
    United KingdomBritish192043880002
    DOYLE, Kevan-Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrish78237230007
    GODDEN, John Steven
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    Director
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    United KingdomBritish102416640001
    GOODMAN, Mark Alan
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    EnglandBritish193658740001
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish196252070001
    HARRIS, Oliver Stephen
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    EnglandBritish196252070001
    HARVEY, Robert John
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish197120370001
    HILLEN, Kenneth James Gribben
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Montreux Group
    United Kingdom
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Montreux Group
    United Kingdom
    United KingdomBritish139204020001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish158159010005
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish258628920001
    LAVILLE, Gary
    1 Havelock Street
    TS24 7LT Hartlepool
    Burbank Mews
    United Kingdom
    Director
    1 Havelock Street
    TS24 7LT Hartlepool
    Burbank Mews
    United Kingdom
    United KingdomBritish205792170001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    MULLAN, Gareth Michael
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    Surrey
    England
    Director
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    Surrey
    England
    EnglandBritish214130790001
    MULLAN, Gareth Michael
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    Director
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    EnglandIrish170192310006
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish260508920001
    POOLEY, Christopher Mark
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    Director
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    EnglandBritish113677170001
    RICHARDSON, Hannah Jane
    Belgrave Close
    KT12 5PH Walton-On-Thames
    31
    Surrey
    Director
    Belgrave Close
    KT12 5PH Walton-On-Thames
    31
    Surrey
    EnglandBritish205069370001
    SAVAGE, Miles Christopher
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    Director
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    EnglandBritish150571960005
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish259495980001
    SWORD, Piers Roderick Dennistoun
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    Director
    264-266 Durham Road
    NE8 4JR Gateshead
    Bell Anderson Limited
    Tyne & Wear
    England
    EnglandBritish170191410002
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253721740001

    Who are the persons with significant control of MYLIFE SUPPORTED LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Active Assistance (Uk) Group Limited
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Mar 28, 2018
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number07704352
    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.
    Mr Oliver Harris
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Jan 01, 2017
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Yes
    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 company.
    Mylife Supported Living (Group) Limited
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    Surrey
    England
    Apr 06, 2016
    Hurst Road
    KT8 9AY East Molesey
    Thameside House
    Surrey
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number09430479
    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.

    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