AH SUPPORTED LIVING LIMITED

AH SUPPORTED LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAH SUPPORTED LIVING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09409064
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AH SUPPORTED LIVING LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AH SUPPORTED LIVING LIMITED located?

    Registered Office Address
    Unit 1, Barnes Wallis Court Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AH SUPPORTED LIVING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AH SUPPORTED LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Current accounting period shortened from Mar 31, 2020 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr James Andrew John Hathaway as a secretary on Mar 27, 2019

    2 pagesAP03

    Appointment of Mr James Andrew John Hathaway as a director on Mar 27, 2019

    2 pagesAP01

    Termination of appointment of Barry Gerard Mcloughlin as a secretary on Mar 27, 2019

    1 pagesTM02

    Termination of appointment of Christopher Peter Lyons as a director on Mar 27, 2019

    1 pagesTM01

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan Holmes on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Antony John Walters on Jan 01, 2016

    2 pagesCH01

    Registered office address changed from 6 Cliveden Office Village High Wycombe HP12 3YZ United Kingdom to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on Jun 03, 2015

    1 pagesAD01

    Director's details changed for Mr Antony John Walters on Mar 27, 2015

    2 pagesCH01

    Appointment of Mr Barry Gerard Mcloughlin as a secretary on Jan 27, 2015

    2 pagesAP03

    Appointment of Mr Christopher Peter Lyons as a director on Jan 27, 2015

    2 pagesAP01

    Current accounting period extended from Jan 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Who are the officers of AH SUPPORTED LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATHAWAY, James Andrew John
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    Secretary
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    256967240001
    HATHAWAY, James Andrew John
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    EnglandBritishFinance Director129270110001
    HOLMES, Jonathan
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Northern IrelandBritishDirector107261280003
    WALTERS, Antony John
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    EnglandBritishChief Executive118049310003
    MCLOUGHLIN, Barry Gerard
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Secretary
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    194570910001
    LYONS, Christopher Peter
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    EnglandBritishDirector67480620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley House Plc
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1
    England
    Apr 06, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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